Charges

Security interests and charges registered against the company

6 Outstanding 16 Satisfied

Outstanding Charges

A registered charge #11

Outstanding
28 Oct 2014
29 Oct 2014
014851480011
  • Endless Llp

Leasehold land known as unit 16 birches industrial estate east grinstead t/n WSX284098.

A registered charge #12

Outstanding
24 Apr 2015
28 Apr 2015
014851480012
  • Pnc Business Credit A Trading Style Of Pnc Financial Services Uk Ltd For Itself And In Its Capacity As Security Trustee

The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.

A registered charge #16

Outstanding
24 Apr 2015
28 Apr 2015
014851480016
  • Endless Llp In Its Capacity As Security Trustee

A registered charge #15

Outstanding
24 Apr 2015
28 Apr 2015
014851480015
  • Endless Llp In Its Cpapacity As Security Trustee

A registered charge #13

Outstanding
24 Apr 2015
29 Apr 2015
014851480013
  • Pnc Business Credit A Trading Style Of Pnc Financial Services Uk Ltd For Itself And In Its Capacity As Security Trustee

The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).

A registered charge #14

Outstanding
24 Apr 2015
30 Apr 2015
014851480014
  • Pnc Business Credit A Trading Style Of Pnc Financial Services Uk Ltd For Itself And In Its Capacity As Security Trustee

Satisfied Charges

Charge #1

Fully Satisfied
4 Nov 1982
11 Jul 2006
  • Midland Bank Plc

Fixed and floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.

Charge #2

Fully Satisfied
7 Jan 1994
11 Jul 2006
  • Midland Bank Plc

Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.

Floating charge #3

Fully Satisfied
24 May 1995
11 Jul 2006
  • Griffin Factors Limited

All the undertaking and all assets whatsoever and wheresoever owned or herefter acquired by the company. See the mortgage charge document for full details.

Fixed equitable charge #4

Fully Satisfied
24 May 1995
11 Jul 2006
  • Griffin Factors Limited

All bookdebts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement between the company and the security holder. See the mortgage charge document for full details.

Debenture #5

Fully Satisfied
22 Oct 1999
8 Jun 2007
  • Hsbc Bank Plc

.. 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.

Rent security deposit deed #6

Fully Satisfied
9 Feb 2000
1 Aug 2008
  • Raglan Securities Limited

All the company's right title benefit and interest in and to the deposit account defined in the deed in which the deposit of £42,500 is placed and any addition thereto under the terms of the deed. See the mortgage charge document for full details.

Debenture #7

Fully Satisfied
12 May 2006
1 Aug 2008
  • Eurifactor (uk) Limited

All assets by way of fixed and floating charge.

Composite all assets guarantee and debenture #8

Fully Satisfied
23 Nov 2007
1 Aug 2008
  • Ge Commercial Finance Limited

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.

Debenture #9

Fully Satisfied
29 Apr 2008
28 Apr 2015
  • Rbs Invoice Finance Limited

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

Rent security deposit deed #10

Fully Satisfied
6 Aug 2008
28 Apr 2016
  • Bnp Paribas Securities Services Custody Bank Limited And Bnp Paribas Securities Services Trust Company Limited Together As Trustees Of The Blackrock Uk Property Fund

All the tenants interest in the deposit meaining the sum of £51,808.05 together with any interest credited to the deposit account. See image for full details.

A registered charge #20

Fully Satisfied
24 Apr 2015
11 May 2016
014851480020
  • Endless Llp In Its Capacity As Security Trustee

A registered charge #22

Fully Satisfied
24 Apr 2015
11 May 2016
014851480022
  • Endless Llp In Its Capacity As Security Trustee

A registered charge #17

Fully Satisfied
24 Apr 2015
28 Apr 2016
014851480017
  • Ares Capital Europe Limited In Its Capacity As Security Agent

L/H property k/a 16A crawfordsburn road newtownards county down.

A registered charge #21

Fully Satisfied
24 Apr 2015
11 May 2016
014851480021
  • Endless Llp In Its Capacity As Security Trustee

A registered charge #18

Fully Satisfied
24 Apr 2015
28 Apr 2016
014851480018
  • Ares Capital Europe Limited In Its Capacity As Security Agent

A registered charge #19

Fully Satisfied
24 Apr 2015
28 Apr 2016
014851480019
  • Ares Capital Europe Limited In Its Capacity As Security Trustee