Charges

Security interests and charges registered against the company

1 Outstanding 9 Satisfied

Outstanding Charges

A registered charge #10

Outstanding
21 Feb 2023
27 Feb 2023
025480790010
  • Wilmington Trust (london) Limited

Satisfied Charges

Accession deed #1

Fully Satisfied
20 Apr 1994
26 Jan 2007
  • Bankers Trust Company Limited

All dividends distributions and other income rights benefits derived from the shares. See the mortgage charge document for full details.

Share charge #2

Fully Satisfied
16 Jun 2000
21 Oct 2021
  • Barclays Bank Plc

All shares in preferred funding one limited and all dividends etc accruing thereon.

Debenture #3

Fully Satisfied
11 Dec 2001
22 May 2002
  • 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.

Rent deposit deed #4

Fully Satisfied
1 Aug 2002
21 Oct 2021
  • Tower Nominees No. 1 Jersey Limited And Tower Nominees No. 2 Jersey Limited

Deposit account at coutts & co designated spv management limited: leaves b and c 11TH tower floor tower 42 or any alternative accounts into which the money is placed including all monies paid into the account or accounts in accordance with the rent deposit deed.

First share mortgage in respect of the shares #5

Fully Satisfied
22 Dec 2005
24 May 2006
  • Dvb Bank Ag As Security Trustee For The Bridge Finance Parties (the Bridge Security Trustee)

All security interests and dispositions created or made. See the mortgage charge document for full details.

Charge over shares #6

Fully Satisfied
16 Mar 2006
10 Nov 2021
  • Dvb Bank Ag London Branch (in Its Capacity As Security Trustee)

First fixed charge all of the rights in the shares any rights accruing to derived from or otherwise connected with the shares. See the mortgage charge document for full details.

Rent deposit deed #7

Fully Satisfied
4 Mar 2011
21 Oct 2021
  • Cornerstone City Developments Limited And Northumberland City Developments Limited

The sum of £305,734.80.

A registered charge #8

Fully Satisfied
10 Jul 2013
2 Apr 2015
025480790008
  • Lloyds Tsb Bank Plc

Notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
29 Jun 2018
21 Oct 2021
025480790009
  • Citibank, N.a., London Branch, Citigroup Centre, Canada Square, Canary Wharf, London E14 5lb As Security Trustee.