FINANCE IRELAND LIMITED

FINANCE IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFINANCE IRELAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05144506
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINANCE IRELAND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FINANCE IRELAND LIMITED located?

    Registered Office Address
    Link Group Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FINANCE IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCE IRELAND PLCDec 19, 2006Dec 19, 2006
    ARDENT GROUP PLCJun 03, 2004Jun 03, 2004

    What are the latest accounts for FINANCE IRELAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FINANCE IRELAND LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2025
    Next Confirmation Statement DueJun 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2024
    OverdueNo

    What are the latest filings for FINANCE IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 03, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 051445060006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 03, 2023 with updates

    10 pagesCS01

    Registered office address changed from , 10th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL on Jun 13, 2023

    1 pagesAD01

    Cessation of National Treasury Management Agency as a person with significant control on Aug 09, 2022

    1 pagesPSC07

    Notification of M&G Plc as a person with significant control on Aug 09, 2022

    2 pagesPSC02

    Group of companies' accounts made up to Dec 31, 2021

    68 pagesAA

    Termination of appointment of Eimhin Ni Mhuircheartaigh as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of John Humphrey Gunn as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Frank Donnellan as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Omar Maasarani as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Kristofer Kraus as a director on Aug 08, 2022

    1 pagesTM01

    Termination of appointment of Joshua Michael Anderson as a director on Aug 08, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on May 05, 2022

    • Capital: EUR 32,596,694.50
    • Capital: GBP 4,015,427.90
    8 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2022Clarification HMRC CONFIRMATION DUTY PAID

    Confirmation statement made on Jun 03, 2022 with updates

    19 pagesCS01

    Second filing of Confirmation Statement dated Jun 03, 2021

    17 pagesRP04CS01

    Statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: EUR 32,599,194.5
    • Capital: GBP 4,015,427.9
    4 pagesSH01

    Termination of appointment of Fergal Mcaleavey as a director on Jan 20, 2022

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Dec 10, 2021

    • Capital: EUR 32,475,408.70
    • Capital: GBP 4,015,427.90
    7 pagesSH06

    Who are the officers of FINANCE IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENNA, Lily
    26 Abbeyfield
    Milltown
    IRISH Dublin
    6
    Ireland
    Secretary
    26 Abbeyfield
    Milltown
    IRISH Dublin
    6
    Ireland
    IrishCompany Secretary119945840001
    HICKEY, James
    Pembroke Road
    4 Ballsbridge
    85
    Dublin
    Ireland
    Director
    Pembroke Road
    4 Ballsbridge
    85
    Dublin
    Ireland
    IrelandIrishNone216694460002
    KANE, William
    19 Butterfield Park
    18 Rathfarnham
    Dublin
    Ireland
    Director
    19 Butterfield Park
    18 Rathfarnham
    Dublin
    Ireland
    IrishDirector113375340001
    GIFFIN, Michael William
    73c Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    73c Chesilton Road
    Fulham
    SW6 5AA London
    BritishDirector73418870001
    SARGENT, Rodger David
    3 Chester Cottages
    Bourne Street
    SW1W 8HG London
    Secretary
    3 Chester Cottages
    Bourne Street
    SW1W 8HG London
    BritishDirector56891450006
    YORKE, Stphen
    B67 Albion Riverside
    Hester Road Battersea
    SW11 4AP London
    Secretary
    B67 Albion Riverside
    Hester Road Battersea
    SW11 4AP London
    BritishDirector111970860001
    AKERS, Chris
    22a Launceston Place
    W8 5RL London
    Director
    22a Launceston Place
    W8 5RL London
    BritishDirector77057180001
    ANDERSON, Joshua Michael
    Westbourne Drive
    West Hollywood
    407
    California 90048
    United States
    Director
    Westbourne Drive
    West Hollywood
    407
    California 90048
    United States
    United StatesAmericanManaging Director204765710001
    BALLEN, Daniel
    Apt 3b
    718 Broadway
    New York Ny 10003
    United States
    Director
    Apt 3b
    718 Broadway
    New York Ny 10003
    United States
    United StatesAmericanPrivate Equity Investor203967110001
    BLACK, Ian Alexander
    Grand Canal Street
    Dublin
    Treasury Building
    Dublin 2
    Ireland
    Director
    Grand Canal Street
    Dublin
    Treasury Building
    Dublin 2
    Ireland
    IrelandIrishDirector153941020001
    DONNELLAN, Frank
    Avonmore
    Foxrock
    D18H 2NO Dublin
    16
    Ireland
    Director
    Avonmore
    Foxrock
    D18H 2NO Dublin
    16
    Ireland
    IrelandIrishDirector162404160002
    DORAN, Donal
    4 Coppinger Glade
    IRISH Stillorgan Park
    Co Dublin
    Ireland
    Director
    4 Coppinger Glade
    IRISH Stillorgan Park
    Co Dublin
    Ireland
    IrishDirector113375510001
    FLAVIN, Laurence
    Ely Place
    2 Dublin
    23
    Ireland
    Director
    Ely Place
    2 Dublin
    23
    Ireland
    IrelandIrishDirector169454100001
    GIFFIN, Michael William
    73c Chesilton Road
    Fulham
    SW6 5AA London
    Director
    73c Chesilton Road
    Fulham
    SW6 5AA London
    BritishDirector73418870001
    GUNN, John Humphrey
    23 Edwardes Square
    W8 6HE London
    Director
    23 Edwardes Square
    W8 6HE London
    EnglandBritishDirector705110002
    HUNT, Gerard
    20 Hawthorn Lodge
    Castleknock
    IRISH Dublin
    15
    Ireland
    Director
    20 Hawthorn Lodge
    Castleknock
    IRISH Dublin
    15
    Ireland
    IrelandIrishDirector242722930001
    KENNEDY, Gary
    Culin Allies River Rd,
    Old Conna Rathmichael
    IRISH Dublin
    Ireland
    Director
    Culin Allies River Rd,
    Old Conna Rathmichael
    IRISH Dublin
    Ireland
    IrishConsultant123391130001
    KEOGH, Brendan
    Church Street
    Athenry
    Co Galway
    Ireland
    Director
    Church Street
    Athenry
    Co Galway
    Ireland
    IrelandIrishDirector164443670001
    KRAUS, Kristofer
    Apartment 4
    59 Fourth Avenue
    New York Ny 10003
    United States
    Director
    Apartment 4
    59 Fourth Avenue
    New York Ny 10003
    United States
    United StatesAmericanInvestment Manager203967180001
    MAASARANI, Omar
    Broadway
    10019 New York
    1633
    New York
    United States
    Director
    Broadway
    10019 New York
    1633
    New York
    United States
    United StatesAmericanInvestment Professional282308680001
    MCALEAVEY, Fergal
    Grand Canal Street
    Dublin
    Treasury Building
    Dublin 2
    Ireland
    Director
    Grand Canal Street
    Dublin
    Treasury Building
    Dublin 2
    Ireland
    IrelandIrishDirector223177480001
    MURNAGHAN, Ken
    Pembroke Road
    Ballsbridge
    85
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    85
    Dublin 4
    Ireland
    IrelandIrishDirector192508230001
    NI MHUIRCHEARTAIGH, Eimhin
    North Wall Quay
    DO1A9T8 Dublin
    Treasury Dock
    Ireland
    Director
    North Wall Quay
    DO1A9T8 Dublin
    Treasury Dock
    Ireland
    IrelandIrishHead Of Business Operations267164790001
    POPLE, Nicholas David
    Park Walk
    SW10 0AJ London
    19
    Director
    Park Walk
    SW10 0AJ London
    19
    EnglandBritishDirector128487960001
    SARGENT, Rodger David
    3 Chester Cottages
    Bourne Street
    SW1W 8HG London
    Director
    3 Chester Cottages
    Bourne Street
    SW1W 8HG London
    BritishDirector56891450006
    YORKE, Stephen Justin
    B67 Albion Riverside
    Hester Road Battersea
    SW11 4AP London
    Director
    B67 Albion Riverside
    Hester Road Battersea
    SW11 4AP London
    BritishDirector50156250003

    Who are the persons with significant control of FINANCE IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Aug 09, 2022
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11444019
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    National Treasury Management Agency
    Grand Canal Street Lower
    DO2 XN96 Dublin 2
    Treasury Building
    Ireland
    Dec 09, 2016
    Grand Canal Street Lower
    DO2 XN96 Dublin 2
    Treasury Building
    Ireland
    Yes
    Legal FormGovernment Department
    Legal AuthorityIreland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Allianz Se
    Koniginstrasse
    80802 Munchen
    28
    Germany
    Apr 06, 2016
    Koniginstrasse
    80802 Munchen
    28
    Germany
    No
    Legal FormSocietas Europaea (Se)
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredBavaria District Court Munchen
    Registration NumberHrb 164232
    Search in German RegistryAllianz Se
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FINANCE IRELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2021
    Delivered On Oct 13, 2021
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Agent Services, L.P. (As Security Agent, as Defined in the Instrument)
    Transactions
    • Oct 13, 2021Registration of a charge (MR01)
    • Oct 05, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Dec 04, 2015Registration of a charge (MR01)
    • Aug 26, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2015
    Delivered On Nov 04, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Strategic Banking Corporation of Ireland
    Transactions
    • Nov 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 17, 2014
    Delivered On Oct 27, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Oct 27, 2014Registration of a charge (MR01)
    • Jan 21, 2020Satisfaction of a charge (MR04)
    Equitable mortgage
    Created On Jul 12, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed mortgage and charge, all of its respective rights, title benefit and interest to or in respect of the investments. Investments means the shares and all present and future related rights. Shares means 11,148,306 ordinary a shares of 1 cent each and 387,950 ordinary b shares of 1 cent each in the company. Company means shared home investment plan limited. Related rights means all dividends, see image for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited (The Security Trustee)
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    Equitable share charge
    Created On Jan 31, 2007
    Delivered On Feb 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Feb 09, 2007Registration of a charge (395)
    • Jul 21, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0