Charges

Security interests and charges registered against the company

2 Outstanding 21 Satisfied

Outstanding Charges

A registered charge #22

Outstanding
18 Jul 2023
21 Jul 2023
021008550022
  • National Westminster Bank Plc

Freehold property known as sutton bus garage, bushey road, sutton, SM1 1QJ at hm land registry under title number SGL571698; freehold property known as camberwell bus garage, warner road, london SE5 9LU and land adjacent thereto at hm land registry under title numbers TGL95827 and TGL313944; freehold property known as barking depot, 47- 51, river road, barking, IG11 0SW and land adjacent thereto at hm land registry under title number EGL339491 and EGL22831; freehold property known as 43 conway street, hove, east sussex and land adjacent thereto at hm land registry under title numbers SX117769, ESX207289 and SX87589; freehold property know as 281 empress road, southampton S014 0JW at hm land registry under title number HP251886; and freehold property known as waterloo red arrow garage, cornwall road, london SE1 8TE at hm land registry under title number TGL102107.

A registered charge #23

Outstanding
22 Mar 2024
28 Mar 2024
021008550023
  • National Westminster Bank Plc

Freehold property known as land and buildings on the south side of tinsley lane north, crawley registered at hm land registry under title number SX149967 and all the other plots of land listed in the instrument. For more details please refer to the instrument.

Satisfied Charges

Debenture #1

Fully Satisfied
7 May 1987
21 Oct 1988
  • Hill Samuel & Co. 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.

Debenture #2

Fully Satisfied
28 Feb 1989
28 Jan 1991
  • National Westminster 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.

Composite guarantee and debenture #3

Fully Satisfied
22 Dec 1993
7 Jan 1995
  • Hill Samuel Bank 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.

Fixed charge by way of legal mortgage #9

Fully Satisfied
4 Feb 1994
23 Jul 2005
  • London Regional Transport

Camberwell bus garage warner road london SE5 8LU.t/no.tgl 95827.

Fixed charge by way of legal mortgage #10

Fully Satisfied
4 Feb 1994
23 Jul 2005
  • London Regional Transport

Bexleyheath bus garage erith road bexleyheath london borough of bexley.t/no.sgl 571699.

Fixed charge by way of legal mortgage #11

Fully Satisfied
4 Feb 1994
23 Jul 2005
  • London Regional Transport

New cross garage 208 new cross road new cross london SE14 5UH.t/no.tgl 102490.

Composite guarantee and debenture #8

Fully Satisfied
18 Oct 1994
8 Feb 1997
  • Hill Samuel Bank Limited

F/H land and buildings at new cross bus garage 208 new cross road london SE14 5UH.t/no.TGL102490.

Composite guarantee and debenture #6

Fully Satisfied
18 Oct 1994
8 Feb 1997
  • Hill Samuel Bank Limited

F/H land and buildings at bexleyheath bus garage erith road bexleyheath kent DA7 6BX.t/no.SGL571699.

Composite guarantee and debenture #7

Fully Satisfied
18 Oct 1994
8 Feb 1997
  • Hill Samuel Bank Limited

F/H land and buildings at camberwell bus garage wamer road london SE5 9LU.t/no.TGL95827.

Composite guarantee and debenture #4

Fully Satisfied
18 Oct 1994
8 Feb 1997
  • Hill Samuel Bank Limited"the Security Trustee"

Various properties as specified in form 395. 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.

Mortgage #5

Fully Satisfied
3 Apr 1995
8 Feb 1997
  • Hill Samuel Bank Limitedthe Security Trustee

All that f/h property comprising east garage and the maltings,conway street,hove,east sussex.t/nos.SX117772 and SX87589.all that f/h property comprising whitehawk road garage,whitehawk road,brighton,east sussex.t/no.SX117771.all that f/h property comprising west garage,conway street,hove,east sussex.t/no.SX117769. See the mortgage charge document for full details.

Mortgage #12

Fully Satisfied
5 Oct 1995
30 Jan 1997
  • The Secretary Of State For Transport

Firstly,the land on the north east side of cowley road,oxford.t/no.ON39532.secondly,all that f/h land and buildings at 393-395 cowley road,oxford.

Chattels mortgage #13

Fully Satisfied
29 Dec 1995
8 Dec 2007
  • Forward Trust Limited

Dennis lance/optare single decks-chassis no. 11SDA3113/483, 11SDA3113/484, 11SDA3113/485. See the mortgage charge document for full details.

Chattels mortgage #14

Fully Satisfied
30 Apr 1996
8 Dec 2007
  • Forward Trust Limited

Schedule :- ten used hanover displays limited electronic sign systems ten used optare sigma bodies :- J5534 attached to chassis no 11SDA3113/483. See the mortgage charge document for full details.

Assignment of placing agreement #15

Fully Satisfied
18 Sept 1996
8 Feb 1997
  • Hill Samuel Bank Limited

All rights title and interest in and arising under or pursuant to the contract including rights and related rights (as therein defined). See the mortgage charge document for full details.

Account charge #16

Fully Satisfied
18 Sept 1996
8 Feb 1997
  • Lloyds Bank Plc("the Bonding Bank")

All right title and interest in the account and the deposit being account no. 2620702 held with the bonding bank.

Assignment #17

Fully Satisfied
13 Oct 1996
8 Feb 1997
  • Hill Samuel Bank Limited

All rights title and interest in and arising under or pursuant to the contract including rights and related rights (as therein defined). See the mortgage charge document for full details.

Debenture #18

Fully Satisfied
3 Feb 1997
26 Apr 2007
  • The Royal Bank Of Scotland 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.

Debenture between the company, the other chargors (as defined) and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined) #19

Fully Satisfied
12 Nov 1998
1 Sept 2001
  • The Royal Bank Of Scotland Plc

By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details.

Supplemental deed #20

Fully Satisfied
6 Nov 2002
23 Jul 2005
  • London Regional Transport

Merton bus garage high street SW19 1DN, putney bus garage chilverton road SW15 1RH, stockwell bus garage binfield road SW4 6ST (for further property charged refer to form 395). see the mortgage charge document for full details.

Rent deposit deed #21

Fully Satisfied
29 Oct 2007
30 Mar 2010
  • Tate & Lyle Industries Limited

Rent deposit in the sum of £21,664.94 plus interest. See the mortgage charge document for full details.