Charges

Security interests and charges registered against the company

20 Outstanding 5 Satisfied

Outstanding Charges

A registered charge #29

Outstanding
9 Sept 2013
16 Sept 2013
000990640029
  • The Secretary Of State For Defence

Land at high street, tilshead, salisbury, wiltshire, SP3 4RX.

A registered charge #31

Outstanding
13 Dec 2013
20 Dec 2013
000990640031
  • 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
31 Mar 2015
2 Apr 2015
000990640034
  • Hsbc Bank Plc

117 acres of land at fir tree farm mappowder sturminster newton dorset.

A registered charge #35

Outstanding
10 Apr 2015
14 Apr 2015
000990640035
  • National Westminster Bank Plc

Unit 2, 6 fore street, bodmin PL31 2HQ title number CL190943.

A registered charge #38

Outstanding
29 Oct 2018
1 Nov 2018
000990640038
  • 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
6 Feb 2019
7 Feb 2019
000990640039
  • Royal London Insurance D.a.c.

A registered charge #40

Outstanding
6 Feb 2019
7 Feb 2019
000990640040
  • Royal London Insurance D.a.c.

A registered charge #43

Outstanding
6 Feb 2019
7 Feb 2019
000990640043
  • Royal London Insurance D.a.c.

A registered charge #41

Outstanding
6 Feb 2019
7 Feb 2019
000990640041
  • Royal London Insurance D.a.c.

A registered charge #42

Outstanding
6 Feb 2019
7 Feb 2019
000990640042
  • Royal London Insurance D.a.c.

A registered charge #45

Outstanding
23 May 2019
30 May 2019
000990640045
  • Royal London Insurance D.a.c.

A registered charge #46

Outstanding
23 May 2019
30 May 2019
000990640046
  • Royal London Insurance D.a.c.

A registered charge #47

Outstanding
13 Jun 2019
14 Jun 2019
000990640047
  • National Westminster Bank Plc

16 deighton road wetherby.

A registered charge #48

Outstanding
18 Oct 2019
1 Nov 2019
000990640048
  • Legal And General Assurance (pensions Management) Limited

A registered charge #49

Outstanding
25 Mar 2021
31 Mar 2021
000990640049
  • Rlgps Trustee Limited

N/A.

A registered charge #50

Outstanding
10 May 2021
13 May 2021
000990640050
  • 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
10 May 2021
13 May 2021
000990640051
  • 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
3 May 2022
3 May 2022
000990640052
  • National Westminster Bank Plc

Unit 27 brickfield industrial estate gillingham dorset SP8 4LT.

A registered charge #53

Outstanding
10 May 2023
16 May 2023
000990640053
  • Goldman Sachs International

N/A.

A registered charge #54

Outstanding
5 Apr 2024
12 Apr 2024
000990640054
  • Bnp Paribas

Satisfied Charges

Legal mortgage #28

Fully Satisfied
15 Feb 2013
22 Aug 2014
  • Hsbc Bank Plc

F/H property k/a ltc richmond walk plymouth t/no DN117526.

A registered charge #30

Fully Satisfied
18 Oct 2013
11 Aug 2020
000990640030
  • 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
29 Oct 2015
18 May 2017
000990640036
  • Vision Stansted Limited

Freehold property known as land at start hill stansted essex title number EX610684.

A registered charge #37

Fully Satisfied
3 Feb 2016
25 Aug 2021
000990640037
  • 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
28 Feb 2019
1 Apr 2025
000990640044
  • Lloyds Bank Plc

Belmont house veterinary surgery, salisbury road business park, salisbury road, pewsey.