Charges

Security interests and charges registered against the company

11 Outstanding 15 Satisfied

Outstanding Charges

Share charge #54

Outstanding
15 Aug 2011
18 Aug 2011
  • Santander Uk Plc

By way of fixed charge 100 ordinary shares of £1.00 each and all other shares in the company for the time being held, together with all moneys paid or payable in respect of those shares other than moneis paid or payable see image for full details.

All monies due or to become due from the company or by peer property limited to the group members and its subsidiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Share charge #57

Outstanding
20 Dec 2012
21 Dec 2012
  • Santander Uk Plc As Security Trustee For Each Group Member

By way of fixed charge with full title guarantee the shares together with all related rights meaning all moneys paid or payable all shares investments or other assets and all rights derived from or incidental to that share see image for full details.

All monies due or to become due from the company or peer property limited to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

A registered charge #60

Outstanding
29 Aug 2014
2 Sept 2014
012654250060
  • Santander Ukp Lc As Security Trustee For Each Group Member

A registered charge #63

Outstanding
26 Aug 2015
2 Sept 2015
012654250063
  • Aviva Commercial Finance Limited (as Security Agent)

A registered charge #62

Outstanding
26 Aug 2015
2 Sept 2015
012654250062
  • Aviva Commercial Finance Limited (as Security Agent)

A registered charge #64

Outstanding
31 Jul 2017
7 Aug 2017
012654250064
  • Santander Uk Plc

A registered charge #66

Outstanding
4 Jan 2019
7 Jan 2019
012654250066
  • Hsbc Bank Plc

A registered charge #65

Outstanding
4 Jan 2019
7 Jan 2019
012654250065
  • Hsbc Uk Bank Plc

A registered charge #68

Outstanding
29 Jul 2022
4 Aug 2022
012654250068
  • Santander Uk Plc

A registered charge #69

Outstanding
28 Nov 2022
30 Nov 2022
012654250069
  • The Royal Bank Of Scotland Plc

A registered charge #70

Outstanding
4 Sept 2025
5 Sept 2025
012654250070
  • Mount Street Mortgage Servicing Limited (as Security Trustee For The Secured Parties (as Defined Therein))

None.

Satisfied Charges

Deed of legal charge #45

Fully Satisfied
6 Aug 1993
15 Dec 1993
  • Norwich Union Mortgage Finance Limited

By way of first legal charge the f/h land and buildings on the west side of overy street,dartford kent t/n K525476. By way of floating charge all the company's undertaking and all the company's property assets and rights.

Legal charge #46

Fully Satisfied
29 Sept 1993
26 Aug 1998
  • The Royal Bank Of Scotland Plc

By way of legal mortgage:-the land and buildings k/a 18 and 20 crucifix lane and the land at the back london SE1 t/n LN74115 and LN134734 the present and future goodwill of the company.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.

Legal charge #47

Fully Satisfied
30 Apr 1996
26 Aug 1998
  • The Royal Bank Of Scotland Plc

The willows district centre,jolly's lane yeading,hayes,midd'x; t/no ngl 470042; all covenants,rights and goodwill of business and all furniture furnishings equipment tools,etc. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.

Legal charge #48

Fully Satisfied
28 Aug 1996
26 Aug 1998
  • Tsb Bank Plc

L/H property k/a land on the east side of hawkfield road, whitchurch bristol avon t/no: AV201465. See the mortgage charge document for full details.

Rental income and rental income account charge #49

Fully Satisfied
28 Aug 1996
26 Aug 1998
  • Tsb Bank Plc

All its right title and benefit and interest in its account at the bank sort code 77-91-65 account number 91282260. see the mortgage charge document for full details.

Legal charge #50

Fully Satisfied
10 Jun 1998
26 Oct 2018
  • Huntingdonshire District Council

Land and factory premises at huntingdon cambridgeshire k/a lola factory glebe road huntingdon aforesaid.. See the mortgage charge document for full details.

Third part charge over shares #51

Fully Satisfied
30 Mar 2000
29 Jul 2015
  • Hvb Real Estate Capital Limited (as Agent And Trustee For The Finance Parties)

Full title guarantee hereby charges the securities by way of first fixed charge to the facility agent. See the mortgage charge document for full details.

Legal charge #52

Fully Satisfied
5 Jun 2000
26 Oct 2018
  • Bank Of Wales Plc

The freehold property known as unit 12 glebe road houghton huntingdonshire title number CB213772 and the leasehold property known as part of unit 12 glebe road houghton huntingdonshire all rents and other sum payable under any occupational leases including all vat if any payable on or in respect of them and all insurance monies payable in respect of the loss of rents and also all capital sums payable under them in the event of the exercise of purchase options or otherwise. See the mortgage charge document for full details.

Legal charge #53

Fully Satisfied
30 Jul 2004
27 Jun 2014
  • The Governor And Company Of The Bank Of Scotland

L/H land k/a part of unit 12 glebe road houghton huntingdonshire and each and every part of it including all buildings fixtures and fixed plant and machinery and other structures now or in the future on it and all easements and rights attaching to it. See the mortgage charge document for full details.

Deed of confirmation #55

Fully Satisfied
23 Oct 2012
29 Jul 2015
  • Deutsche Pfandbriefbank Ag As Agent And Security Trustee For The Finance Parties

As security for the payment and discharge of all liabilities and obligations with full title guarantee, ny way first fixed charge on the third party charge over shares between the chargor and hvb real estate capital limited see image for full details.

Deed of mortgage #56

Fully Satisfied
10 Dec 2012
26 Oct 2018
  • Sg Hambros Bank (gibraltar) Limited

All that apartment forming part of the property k/a atlantic suites and being one of the apartments and k/a apartment no.903 On the ninth floor of building 5 together with car prking space no.P532.

A charge over shares #58

Fully Satisfied
15 Feb 2013
14 Dec 2022
  • The Royal Bank Of Scotland Plc

The charged property being the shares- 100 ordinary shares of a nominal value of £1 see image for full details.

A registered charge #59

Fully Satisfied
23 Oct 2013
29 Jul 2015
012654250059
  • Deutsche Pfandbriefbank Ag

A registered charge #61

Fully Satisfied
21 Apr 2015
29 Jul 2015
012654250061
  • Deutsche Pfandbriefbank Ag

A registered charge #67

Fully Satisfied
21 Oct 2020
28 Aug 2025
012654250067
  • Susan Alice Birrane

Freehold land known as friden house, clayton wood bank, leeds LS16 6QZ as the same is registered the land registry under title number WYK297363.