Charges
Security interests and charges registered against the company
Outstanding Charges
A registered charge #29
Outstanding- The Secretary Of State For Defence
Land at high street, tilshead, salisbury, wiltshire, SP3 4RX.
A registered charge #31
Outstanding- National Westminster Bank Plc
Unit 6, roebuck business park, ashford road, harrietsham, maidstone, kent, ME17 1AB. Notification of addition to or amendment of charge.
A registered charge #34
Outstanding- Hsbc Bank Plc
117 acres of land at fir tree farm mappowder sturminster newton dorset.
A registered charge #35
Outstanding- National Westminster Bank Plc
Unit 2, 6 fore street, bodmin PL31 2HQ title number CL190943.
A registered charge #38
Outstanding- National Westminster Bank Plc
By way of legal mortgage all legal interest in 50A london street, reading, RG1 4SQ, land registry no. BK159807.
A registered charge #39
Outstanding- Royal London Insurance D.a.c.
A registered charge #40
Outstanding- Royal London Insurance D.a.c.
A registered charge #43
Outstanding- Royal London Insurance D.a.c.
A registered charge #41
Outstanding- Royal London Insurance D.a.c.
A registered charge #42
Outstanding- Royal London Insurance D.a.c.
A registered charge #45
Outstanding- Royal London Insurance D.a.c.
A registered charge #46
Outstanding- Royal London Insurance D.a.c.
A registered charge #47
Outstanding- National Westminster Bank Plc
16 deighton road wetherby.
A registered charge #48
Outstanding- Legal And General Assurance (pensions Management) Limited
A registered charge #49
Outstanding- Rlgps Trustee Limited
N/A.
A registered charge #50
Outstanding- The Royal Bank Of Scotland Plc
To the extent of royal london mutual insurance society, limited (the) as trustee for the royal london personal pension scheme (NO2) for mr n okan (124479) 81.3% pro indiviso share of all and whole the subjects known as and forming the shop premises at 7 north bridge street, edinburgh, EH1 1QL ("7 north bridge street") and the shop and basement at 9 north bridge street, edinburgh, EH1 1QL ("9 north bridge street") (collectively referred to as the "property") being the subjects (first) in respect of 7 north bridge street, more particularly described in and disponed by the disposition by scotsman publications limited in favour of hugh macrae dated 15 and recorded in the division of the general register of sasines applicable to the county of midlothian on 30 november, both dates november 1960 and (second) ) in respect of 9 north bridge street, more particularly described in and disponed by the disposition by the lord provost, magistrates and council of the city of edinburgh in favour of john ritchie findlay and others as trustees for the firm of john ritchie & company dated 13 and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 16, both dates may 1898 and the supplementary disposition granted by the lord provost, magistrates and council of the city of edinburgh in favour of trustees for the firm of john ritchie & company dated 30 october and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 6 november both dates 1900.
A registered charge #51
Outstanding- The Royal Bank Of Scotland Plc
To the extent of royal london mutual insurance society, limited (the) as trustee for the royal london personal pension scheme (NO2) for miss d okan (124480) 18.7% pro indiviso share of all and whole the subjects known as and forming the shop premises at 7 north bridge street, edinburgh, EH1 1QL ("7 north bridge street") and the shop and basement at 9 north bridge street, edinburgh, EH1 1QL ("9 north bridge street") (collectively referred to as the "property") being the subjects (first) in respect of 7 north bridge street, more particularly described in and disponed by the disposition by scotsman publications limited in favour of hugh macrae dated 15 and recorded in the division of the general register of sasines applicable to the county of midlothian on 30 november, both dates november 1960 and (second) ) in respect of 9 north bridge street, more particularly described in and disponed by the disposition by the lord provost, magistrates and council of the city of edinburgh in favour of john ritchie findlay and others as trustees for the firm of john ritchie & company dated 13 and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 16, both dates may 1898 and the supplementary disposition granted by the lord provost, magistrates and council of the city of edinburgh in favour of trustees for the firm of john ritchie & company dated 30 october and recorded in the division of the general register of sasines applicable to the burgh of edinburgh on 6 november both dates 1900.
A registered charge #52
Outstanding- National Westminster Bank Plc
Unit 27 brickfield industrial estate gillingham dorset SP8 4LT.
A registered charge #53
Outstanding- Goldman Sachs International
N/A.
A registered charge #54
Outstanding- Bnp Paribas
Satisfied Charges
Legal mortgage #28
Fully Satisfied- Hsbc Bank Plc
F/H property k/a ltc richmond walk plymouth t/no DN117526.
A registered charge #30
Fully Satisfied- Lloyds Tsb Bank Plc
13 station road, cam, dursley, gloucestershire, GL11 5NS. Notification of addition to or amendment of charge.
A registered charge #36
Fully Satisfied- Vision Stansted Limited
Freehold property known as land at start hill stansted essex title number EX610684.
A registered charge #37
Fully Satisfied- Aib Group (uk) Plc
The leasehold property known as block d, 400 caledonian road, london, N1 1DN, being assets contained in the royal london personal pension scheme (NO2) for robin mallalieu (99604) and angela brady (99595).
A registered charge #44
Fully Satisfied- Lloyds Bank Plc
Belmont house veterinary surgery, salisbury road business park, salisbury road, pewsey.
