Charges

Security interests and charges registered against the company

1 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #21

Outstanding
30 Aug 2024
30 Aug 2024
012926800021
  • Rydon Group Holdings Limited

Leasehold property at 1 devonport street and cable street, tower hamlets, london E1 (title number EGL472741). For more details of land or intellectual property to be charged please refer to the instrument.

Satisfied Charges

Legal charge #1

Fully Satisfied
26 Sept 1977
12 Mar 2003
  • Barclays Bank Plc

F/H, land adjoining "lone ash", knole way sevenoaks, kent. Title no:- k 253442.

Legal charge #2

Fully Satisfied
1 Aug 1979
12 Mar 2003
  • Barclays Bank Plc

F/H land adjoining little beeches woods hill lane, ashurst wood, east grinstead west sussex being land on the north side of woods hill lane, title no wsx 31784.

Legal charge #3

Fully Satisfied
16 Nov 1979
12 Mar 2003
  • Barclays Bank Plc

F/H land between 4 & 6 orchard way, hurst green oxted surrey title no sy 484849.

Legal charge #4

Fully Satisfied
16 Nov 1979
12 Mar 2003
  • Barclays Bank Plc

F/H land to the rear of 2 & 3 hawes rd & fronting apollo rd, bromley title no sg 281562.

Legal charge #5

Fully Satisfied
30 Nov 1979
12 Mar 2003
  • Barclays Bank Plc

F/H 2 hawes road bromley, london borough of bromley T. no. Sgl 28737.

Debenture #7

Fully Satisfied
30 Apr 1980
-
  • Derek David Dennard

Undertaking and all property and assets present and future including uncalled capital.

Debenture #8

Fully Satisfied
30 Apr 1980
-
  • Graham Neil Turner

Undertaking and all property and assets present and future including uncalled capital.

Debenture #6

Fully Satisfied
30 Apr 1980
-
  • Michael William Geiron.

Undertaking and all property and assets present and future including uncalled capital.

Debenture #9

Fully Satisfied
9 Mar 2006
2 Mar 2023
  • The Governor And Company Of The Bank Of Scotland (the Security Trustee)

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.

A registered charge #11

Fully Satisfied
29 Nov 2013
4 Sept 2017
012926800011
  • Robert Bond

1. all registered or unregistered estates and interests in freehold and leasehold properties at or after the date of the charge owned by rydon construction limited (the “company”) or in which the company has an interest from time to time (the “real property”); and. 2. the following assets (wherever located) at or after the date of the charge vested in or belonging to the company or in which the company has an interest from time to time:. (A) all other real property not effectively mortgaged or charged by paragraph 1 above; and. (B) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.

A registered charge #10

Fully Satisfied
29 Nov 2013
2 Mar 2023
012926800010
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #12

Fully Satisfied
12 Mar 2014
26 Feb 2019
012926800012
  • Bank Of Scotland Plc

A registered charge #13

Fully Satisfied
27 Feb 2015
26 Feb 2019
012926800013
  • Bank Of Scotland Plc

A registered charge #14

Fully Satisfied
28 Feb 2015
26 Feb 2019
012926800014
  • Bank Of Scotland Plc

A registered charge #15

Fully Satisfied
31 Mar 2015
2 Mar 2023
012926800015
  • Bank Of Scotland Plc

A registered charge #16

Fully Satisfied
14 Mar 2017
2 Mar 2023
012926800016
  • Bank Of Scotland Plc

A registered charge #17

Fully Satisfied
11 Aug 2017
2 Mar 2023
012926800017
  • Bank Of Scotland Plc

A registered charge #18

Fully Satisfied
27 Mar 2018
2 Mar 2023
012926800018
  • Bank Of Scotland Plc

A registered charge #19

Fully Satisfied
31 Aug 2018
2 Mar 2023
012926800019
  • Bank Of Scotland Plc

A registered charge #20

Fully Satisfied
10 Feb 2021
2 Mar 2023
012926800020
  • Bank Of Scotland Plc