Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Charter Mortgage Funding 2018-1 Plc
Charter Mortgage Funding 2018-1 Plc is a dissolved company incorporated on 25 April 2018 with the registered office located in Upminster, Greater London. Charter Mortgage Funding 2018-1 Plc was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 January 2025
(9 months ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
11329280
Public limited company
Age
7 years
Incorporated
25 April 2018
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 April 2023
(2 years 6 months ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Charter Mortgage Funding 2018-1 Plc
Contact
Update Details
Address
40a Station Road
Upminster
Essex
RM14 2TR
Address changed on
4 Apr 2024
(1 year 6 months ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Intertrustgroup.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.4) Limited
Director
CSC Directors (No.3) Limited
Director
Oskari Tammenmaa
Director • Finnish • Lives in UK • Born in May 1980
CSC Corporate Services (London) Limited
Secretary
Charter Mortgage Holdings 2018-1 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Renewable Financing Company Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
TRFC 2013-1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
TRFC 2014-2 Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
TRFC 2015-1 Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Student Finance Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Atlas Capital UK Holdings 2018 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Precise Mortgage Holdings 2019-1B Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£3.23M
Decreased by £1.52M (-32%)
Turnover
£5.65M
Increased by £469K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£107.86M
Decreased by £33.71M (-24%)
Total Liabilities
-£111.25M
Decreased by £31.32M (-22%)
Net Assets
-£3.4M
Decreased by £2.39M (+238%)
Debt Ratio (%)
103%
Increased by 2.44% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Months Ago on 11 Jan 2025
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 15 Apr 2024
Declaration of Solvency
1 Year 6 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Apr 2024
Interim Accounts Submitted
1 Year 7 Months Ago on 22 Mar 2024
Interim Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Mr Oskari Tammenmaa Appointed
1 Year 8 Months Ago on 15 Feb 2024
Arun Vivek Resigned
1 Year 8 Months Ago on 15 Feb 2024
Charge Satisfied
1 Year 8 Months Ago on 14 Feb 2024
Charge Satisfied
2 Years Ago on 27 Sep 2023
Get Alerts
Get Credit Report
Discover Charter Mortgage Funding 2018-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 11 Oct 2024
Appointment of a voluntary liquidator
Submitted on 15 Apr 2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 4 April 2024
Submitted on 4 Apr 2024
Declaration of solvency
Submitted on 4 Apr 2024
Resolutions
Submitted on 4 Apr 2024
Interim accounts made up to 29 February 2024
Submitted on 22 Mar 2024
Interim accounts made up to 29 February 2024
Submitted on 20 Mar 2024
Termination of appointment of Arun Vivek as a director on 15 February 2024
Submitted on 15 Feb 2024
Appointment of Mr Oskari Tammenmaa as a director on 15 February 2024
Submitted on 15 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs