Charges

Security interests and charges registered against the company

3 Outstanding 22 Satisfied

Outstanding Charges

A registered charge #31

Outstanding
27 Sept 2018
4 Oct 2018
024108620031
  • Aldermore Bank Plc

2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.

A registered charge #30

Outstanding
27 Sept 2018
4 Oct 2018
024108620030
  • Aldermore Bank Plc

The property known as 81 ossulton london N2 0JS.

A registered charge #32

Outstanding
16 Nov 2023
24 Nov 2023
024108620032
  • Yorkshire Building Society

Realmont management limited charges with full title guarantee by way of first legal mortgage the leasehold property known as 81 ossulton way, london, N2 0JS with title number AGL200600.

Satisfied Charges

Legal charge #9

Fully Satisfied
25 Nov 1999
28 Mar 2007
  • Paragon Mortgages Limited

2 garden lodge court church lane london N2 8DU, rental income by fixed charge and property rights, floating charge all undertaking and assets.

Legal charge #10

Fully Satisfied
25 Nov 1999
28 Mar 2007
  • Paragon Mortgages Limited

12A montrose court finchley road london and all rental income property rights and a floating charge all undertaking and assets.

Legal charge #8

Fully Satisfied
25 Nov 1999
28 Mar 2007
  • Paragon Mortgages Limited

1 garden lodge court church lane london N2 8DU, rental income by fixed charge and property rights, floating charge undertaking and assets.

Legal charge #11

Fully Satisfied
4 Jan 2000
28 Mar 2007
  • Paragon Mortgages Limited

81 ossulton way hampstead green suburb london N2, rental income, property rights by fixed charge, all undertakings and assets by floating charge.

Mortgage deed #14

Fully Satisfied
10 Apr 2002
13 Sept 2018
  • The Woolwich

The property k/a 12A montrose court finchley london.

Floating charge #12

Fully Satisfied
10 Apr 2002
1 Aug 2008
  • The Woolwich

A floating charge over the. Undertaking and all property and assets.

Floating charge #15

Fully Satisfied
10 Apr 2002
1 Aug 2008
  • Thw Woolwich

A floating charge over the. Undertaking and all property and assets.

Mortgage #13

Fully Satisfied
10 Apr 2002
1 Aug 2008
  • The Woolwich

The property 81 ossulton way london.

Legal charge #16

Fully Satisfied
20 Sept 2002
13 Sept 2018
  • The Governor And Company Of The Bank Of Scotland

Flats 1, 2 and 6 garden lodge court church lane finchley london N2 8DU. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Mortgage #18

Fully Satisfied
23 Dec 2004
1 Aug 2008
  • Lloyds Tsb Bank Plc

L/H 81 ossulton way london t/no NGL665312. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.

Omnibus guarantee and set-off agreement #17

Fully Satisfied
23 Dec 2004
1 Aug 2008
  • Lloyds Tsb Bank Plc

Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank.

Debenture #19

Fully Satisfied
4 Jan 2005
1 Aug 2008
  • The Governor And Company Of The Bank Of Scotland

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 deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04 #20

Fully Satisfied
1 Mar 2005
1 Aug 2008
  • Lloyds Tsb Bank Plc

Any sum standing to the credit of any present or future account of the company with the bank.

Mortgage #21

Fully Satisfied
12 Jul 2005
1 Aug 2008
  • Lloyds Tsb Bank Plc

62 monarch court lyttleton road london t/n NGL321945. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.

Legal charge #23

Fully Satisfied
20 Jan 2006
20 Mar 2013
  • National Westminster Bank Plc

L/H 2 garden lodge court church lane finchley london t/no NGL710773. 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.

Legal charge #22

Fully Satisfied
20 Jan 2006
13 Sept 2018
  • National Westminster Bank Plc

L/H 1 garden lodge court church lane finchley london t/no NGL638007. 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.

Legal charge #24

Fully Satisfied
20 Jan 2006
11 Jul 2013
  • National Westminster Bank Plc

L/H 6 garden lodge court church lane finchley london t/no MX479824. 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.

Debenture #25

Fully Satisfied
28 Jul 2008
3 Aug 2013
  • Newcastle Building Society

(For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.

Assignment of rents #26

Fully Satisfied
28 Jul 2008
13 Sept 2018
  • Newcastle Building Society

All rental sums payable to the company by any occupier of the property see image for full details.

A registered charge #27

Fully Satisfied
30 Jul 2013
2 Oct 2018
024108620027
  • Santander Uk Plc As Security Trustee For Each Group Member

L/H property k/a 62 monach court, lyttelton road t/no NGL321945. Notification of addition to or amendment of charge.

A registered charge #29

Fully Satisfied
30 Jul 2013
2 Oct 2018
024108620029
  • Santander Uk Plc As Security Trustee For Each Group Member

L/H property k/a 62 monach court, lyttelton road t/no NGL321945, l/h property k/a 81 ossulton way london t/no AGL200600. Notification of addition to or amendment of charge.

A registered charge #28

Fully Satisfied
30 Jul 2013
2 Oct 2018
024108620028
  • Santander Uk Plc As Security Trustee For Each Group Member

L/H property k/a 81 ossulton way london t/no AGL200600. Notification of addition to or amendment of charge.