Charges

Security interests and charges registered against the company

24 Outstanding 7 Satisfied

Outstanding Charges

Legal charge #27

Outstanding
21 Oct 1991
7 Nov 1991
  • The Royal Bank Of Scotland

Land and buildings south of nottingham road, derby t/n dy 34604 fixed charge over all moveable plant machinery implements utensils furniture and equipment.

All monies due or to become due from the company to the chargee on any account whatsoever

Legal charge #28

Outstanding
14 Jan 1992
17 Jan 1992
  • The Royal Bank Of Scotland Plc

F/H land and buildings lying to the north of victoria st derby derbyshire t/n DY10942 l/h land and buildings known as royal hotel buildings 22 and 23 corn market and 1 to 8 victoria st derby derbyshire t/n DY10943 by way of fixed charge the benefit of all covenants and rights and the plant machinery fixtures and fittings furniture equipment implements and utensils.

All monies due or to become due from the company to the chargee on any account whatsoever

Legal charge #29

Outstanding
9 Apr 2001
26 Apr 2001
  • The Royal Bank Of Scotland Plc

By way of legal mortgage all that f/h land k/a 177-193 edgware road 108 to 110 star street and 4 sussex gardens greater london-city of westminster t/ns NGL314975 and NGL314976. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

All monies due or to become due from the company to the chargee on any account whatsoever

Legal charge #30

Outstanding
16 Feb 2007
7 Mar 2007
  • Denley George Allen

Land at birchwood way somercotes derbyshire t/nos dy 309165 and parts of tiles dy 207871 and dy 408563.

£532,000.00 due or to become due from the company to

Security agreement #31

Outstanding
16 Jan 2009
23 Jan 2009
  • Royal Bank Of Scotland Plc

Hill top farm castle donnington t/no's LT387467,LT239398 and LT235762,westpoint shopping centre nottingham road chilwell nottingham t/no NT277240,friar gate station derby derbyshire t/no DY174788 (for further details of property charged please refer to form 395) fixed charge all equipment,all mounts standing to the credit of the account see image for full details.

All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

A supplemental security agreement #32

Outstanding
16 Jul 2009
30 Jul 2009
  • The Royal Bank Of Scotland Plc

Gateway 28 sutton in ashfield nottinghamshire (t/nos NT424916 and NT429088), land and buildings on the south east side or orion way kettering northamptonshire (t/no NN202946) and land and buildings on the east side of phoenix parkway corby (NN254026) see image for full details.

All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Assignment agreement #35

Outstanding
29 Mar 2011
2 Apr 2011
  • The Royal Bank Of Scotland Plc

As continuing security for the discharge of the company's obligations and as absolute owner assigns: 1. the building contract; 2. the pre-let agreement; 3. the pre-sale agreement; 4. the professional appointments; 5. the m&s agreement for lease see image for full details.

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

Assignment agreement #34

Outstanding
29 Mar 2011
2 Apr 2011
  • The Royal Bank Of Scotland Plc

As continuing security for the discharge of the company's obligationsand as absolute owner assigned the implementation agreement subject to re-assignment on redemption see image for full details.

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

Charge of securities #33

Outstanding
29 Mar 2011
2 Apr 2011
  • The Royal Bank Of Scotland Plc

Name of company: east midlands distribution centre limited, shares: a ordinary share, no of shares: 1, nominal value: £0.01 registered holder: the company by way of fixed chargeall securities and investments inlcuding all income, rights and cash on deposit see image for full details.

All monies due or to become due from the company to the chargee on any account whatsoever

Charge of deposit #36

Outstanding
18 Apr 2011
20 Apr 2011
  • The Royal Bank Of Scotland Plc

All amounts now and in the future credited to account number 10553143.

All monies due or to become due from the company to the chargee on any account whatsoever

Legal charge #37

Outstanding
18 Apr 2011
20 Apr 2011
  • The Royal Bank Of Scotland Plc

Unit 2 the access roads and other common parts east midlands distribution centre castle donington leicestershire t/no:LT325998 and part of t/no:LT306637 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.

All monies due or to become due from the company to the chargee on any account whatsoever

A registered charge #42

Outstanding
26 Jun 2019
26 Jun 2019
008197930042
  • The Royal Bank Of Scotland Plc

Land and buildings on the west side of smisby road, ashby-de-la-zouch and land lying. To the east of smisby road, ashby-de-la-zouch registered at hm land registry under title number LT378479 and LT118292.

A registered charge #43

Outstanding
25 Nov 2019
27 Nov 2019
008197930043
  • The Royal Bank Of Scotland Plc

The land on the west side of well lane, wolverhampton and land on the south site of kenmare way, wolverhampton registered at the land registry under title numbers WM503477 and WM914109.

A registered charge #44

Outstanding
24 Feb 2020
2 Mar 2020
008197930044
  • The Royal Bank Of Scotland Plc

Units 1A, 1B, 1C and 2 mansard close, westgate industrial estate, NN5 5DL (land registry title no: NN40070, NN38343 NN138542 and NN39163).

A registered charge #45

Outstanding
5 Mar 2020
6 Mar 2020
008197930045
  • The Royal Bank Of Scotland Plc

Freehold land at didcot a power station, didcot (t/n: ON316668).

A registered charge #47

Outstanding
7 Oct 2022
12 Oct 2022
008197930047
  • The Royal Bank Of Scotland Plc

Fixed charge over leasehold property known as flat 26, cambridge court, 2 sussex gardens (land registry title number NGL935267) and leasehold property known as cambridge court, 2 sussex gardens, edgware road, london (land registry title number NGL271798). For more details please refer to the instrument.

A registered charge #48

Outstanding
18 Oct 2022
19 Oct 2022
008197930048
  • The Royal Bank Of Scotland Plc

Freehold property known as plot 2600, birmingham business park, the crescent, bickenhill (with land registry title number WM675579).

A registered charge #50

Outstanding
26 Jul 2023
26 Jul 2023
008197930050
  • The Royal Bank Of Scotland Plc

The freehold property known as 4 ingate place, london, SW8 3NS as registered at h m land registry with title number TGL283835.

A registered charge #51

Outstanding
2 Sept 2024
4 Sept 2024
008197930051
  • The Royal Bank Of Scotland Plc

Legal mortgage over the land including the property known as 17, 19, and 21 king street and 27 smithy street, south shields tyne and wear registered at the hm land registry with title number TY220781, for more details please refer to the instrument.

A registered charge #53

Outstanding
2 Sept 2024
4 Sept 2024
008197930053
  • The Royal Bank Of Scotland Plc

Legal mortgage over the land including the property known as trafalgar park way, derby, DE24 8DX registered at the hm land registry with title number DY425951, and the land on the west side of victory road, derby, registered at the hm land registry with title number DY123841, for more details please refer to the instrument.

A registered charge #52

Outstanding
2 Sept 2024
4 Sept 2024
008197930052
  • The Royal Bank Of Scotland Plc

Legal mortgage over the land known as the land at cupernham lane, romsey, hampshire registered at the hm land registry with title number HP462256, for more details please refer to the instrument.

A registered charge #55

Outstanding
4 Sept 2024
9 Sept 2024
008197930055
  • The Royal Bank Of Scotland Plc (company Number Sc83026)

All and whole the subjects waverley house and car parking, caird park, hamilton ML3 0QA, being the subjects registered in the land register of scotland under title number LAN189472.

A registered charge #54

Outstanding
4 Sept 2024
9 Sept 2024
008197930054
  • The Royal Bank Of Scotland Plc (company Number Sc83026)

All and whole the subjects moray house, 16-18 bank street, inverness IV1 1QY, being the subjects registered in the land register of scotland under title number INV6434.

A registered charge #56

Outstanding
10 Sept 2024
12 Sept 2024
008197930056
  • The Royal Bank Of Scotland Plc (company Number Sc83026)

All and whole the subjects known as ground at kirkhill industrial estate, 84 howe moss avenue, dyce, aberdeen, AB21 0GP being the subjects registered in the land register of scotland under title number ABN88594.

Satisfied Charges

Legal charge #26

Fully Satisfied
14 Dec 1990
14 May 2003
  • David Edward Reed
  • Margaret Rose Ann Reed

Land fronting to high st castle donington leics.

Legal charge #38

Fully Satisfied
21 Dec 2012
4 Nov 2017
  • C.i. Property And Investments Limited

F/H property k/a land on the north west side of ponton road nine elms t/nos SGL365429, SGL394950 and SGL303852 the benefit of any rental deposit all present and future rents and other sums due under any lease see image for full details.

A registered charge #39

Fully Satisfied
15 Dec 2014
15 Dec 2022
008197930039
  • Rwe Generation Uk Plc

Land forming part of didcot a power station, didcot including the bridge and abutments thereto adjoining the land forming part of didcot a power station.

A registered charge #40

Fully Satisfied
23 Feb 2015
23 Oct 2017
008197930040
  • Dorothy Winter
  • Irene Shenton

Moor farm, field lane, alvaston, derby.

A registered charge #41

Fully Satisfied
21 Feb 2017
23 Oct 2017
008197930041
  • Tritax Acquisition 37 Limited

None.

A registered charge #46

Fully Satisfied
31 Mar 2020
11 Dec 2022
008197930046
  • Homes And Communities Agency (trading As Homes England)

A registered charge #49

Fully Satisfied
22 Dec 2022
14 Jun 2023
008197930049
  • The Royal Bank Of Scotland Plc

All assets debenture.