Charges

Security interests and charges registered against the company

4 Outstanding 21 Satisfied

Outstanding Charges

A borrower share charge #12

Outstanding
23 Mar 2005
7 Apr 2005
  • Hsbc Trustee (c.i.) Limited

The chargor charged and agreed to charge all its rights, title and interest in and to the charged property with full title guarantee and by way of first fixed charge in favour of the borrower security trustee on trust for the borrower secured parties under the terms of the borrower security trust deed.. See the mortgage charge document for full details.

All monies due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

A registered charge #29

Outstanding
27 Jan 2017
31 Jan 2017
002397260029
  • Interbay Funding Limited

All that the freehold interest in the land and property known as 1 & 2 duke street, brighton, BN1 1AH and registered at the land registry with title absolute under title number ESX231266.

A registered charge #33

Outstanding
13 Jul 2018
30 Jul 2018
002397260033
  • Credit Suisse (uk) Limited

A registered charge #35

Outstanding
22 Oct 2021
27 Oct 2021
002397260035
  • Jpmorgan Chase Bank, N.a.

N/A.

Satisfied Charges

A standard security which was presented for registration in scotland on the 27/10/05 and #13

Fully Satisfied
5 Sept 2005
3 Feb 2017
  • Hamilton International Park (boulevard) Developments Limited

All and whole that area or piece of ground extending to 14,928 square metres at livingstone boulevard high blantyre t/no lan 100869.

Deed of assignment #14

Fully Satisfied
25 Sept 2006
18 Jan 2017
  • Norwich Union Mortgage Finance Ltd

All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s of f/h block e crown industrial estate anglesey road burton upon trent staffordshire. See the mortgage charge document for full details.

Deed of variation #15

Fully Satisfied
9 Oct 2009
13 Apr 2017
  • Lloyds Tsb Private Banking Limited

Farley hall and parts of the farley estate farley hill berkshire,t/no.BK403616, BK403448, BK403574,BK403504 and BK400368.

Standard security dated 23/10/09 and 28/10/09 #16

Fully Satisfied
23 Oct 2009
3 Feb 2017
  • First Property General Partner (nominee 2) Limited

1.75 hectares of dundee technology park dundee angus.

Legal charge #17

Fully Satisfied
31 May 2012
18 Oct 2022
  • Barclays Bank Plc

Land on the south side of church road swallowfield and land on the north west side of part lane swallowfield - BK403616. Land on the east side of swallowfield road arborfield reading - BK403574. Land on the north west side of church road swallowfield reading - BK403504.

A registered charge #18

Fully Satisfied
19 Nov 2013
3 Feb 2017
002397260018
  • Santander Uk Plc

Freehold land on the south side of colima avenue, sunderland enterprise park, sunderland (title number TY484057). Notification of addition to or amendment of charge.

A registered charge #19

Fully Satisfied
19 Nov 2013
3 Feb 2017
002397260019
  • Santander Uk Plc

Notification of addition to or amendment of charge.

A registered charge #20

Fully Satisfied
5 Dec 2013
15 Feb 2017
002397260020
  • Nationwide Building Society

Notification of addition to or amendment of charge.

A registered charge #21

Fully Satisfied
21 Dec 2015
22 Feb 2017
002397260021
  • The Royal Bank Of Scotland Plc As Security Agent For Itself And The Other Secured Parties

Not applicable.

A registered charge #22

Fully Satisfied
8 Jan 2016
22 Feb 2017
002397260022
  • Hsbc Bank Plc

Not applicable.

A registered charge #23

Fully Satisfied
2 Mar 2016
28 Nov 2018
002397260023
  • The Royal Bank Of Scotland Plc As Security Agent For Itself And The Other Secured Parties (security Agent)

Not applicable.

A registered charge #24

Fully Satisfied
21 Mar 2016
22 Feb 2017
002397260024
  • The Royal Bank Of Scotland Plc As Security Agent For Itself And The Other Secured Parties

N/A.

A registered charge #25

Fully Satisfied
3 Jun 2016
10 Apr 2018
002397260025
  • Hsbc Bank Plc

Not applicable.

A registered charge #27

Fully Satisfied
23 Jun 2016
29 Aug 2018
002397260027
  • The Royal Bank Of Scotland Plc As Security Agent

Leasehold land and buildings known as touchwood court, high street, solihull, west midlands with title number WM757813, as more particularly described in schedule 1 of the instrument.. Freehold land and buildings known as clarendon house, high street, solihull, west midlands with title number WM723897, as more particularly described in schedule 1 of the instrument.

A registered charge #26

Fully Satisfied
23 Jun 2016
29 Oct 2022
002397260026
  • Lloyds Bank Plc

19 market street (ground floor). Hoylake. Wirrall. CH47 2BG.

A registered charge #28

Fully Satisfied
15 Dec 2016
15 Feb 2017
002397260028
  • Nationwide Building Society

The freehold land being 1 & 2 duke street, brighton BN1 1AH and registered at the land registry with title number ESX231266.

A registered charge #31

Fully Satisfied
2 May 2017
12 Oct 2017
002397260031
  • The Royal Bank Of Scotland Plc As Security Agent For Itself And The Other Secured Parties (security Agent)

Not applicable.

A registered charge #30

Fully Satisfied
4 May 2017
8 Jul 2019
002397260030
  • The Royal Bank Of Scotland Plc As Security Agent For The Secured Parties (security Agent)

Not applicable.

A registered charge #32

Fully Satisfied
6 Oct 2017
10 Apr 2018
002397260032
  • The Royal Bank Of Scotland Plc As Security Agent For Itself And The Other Secured Parties (security Agent)

Not applicable.

A registered charge #34

Fully Satisfied
28 Jun 2019
27 Jul 2021
002397260034
  • Goldman Sachs Specialty Lending Group, L.p., As Collateral Agent

A registered charge #36

Fully Satisfied
22 Oct 2021
10 Oct 2024
002397260036
  • Bank Of America, N.a.

N/A.