Charges

Security interests and charges registered against the company

3 Outstanding 14 Satisfied

Outstanding Charges

A registered charge #14

Outstanding
22 Jan 2014
29 Jan 2014
026741660014
  • Burdale Financial Limited

Notification of addition to or amendment of charge.

A registered charge #16

Outstanding
30 Dec 2022
3 Jan 2023
026741660016
  • The Law Debenture Trust Corporation P.l.c. As Security Agent

A registered charge #17

Outstanding
30 Dec 2022
3 Jan 2023
026741660017
  • The Law Debenture Trust Corporation P.l.c. As Security Agent

Satisfied Charges

Debenture #1

Fully Satisfied
29 Mar 1993
5 Jul 1997
  • Nottinghamshire County Council

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
29 Apr 1993
16 Oct 1999
  • 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.

Charge of deposit #3

Fully Satisfied
14 Oct 1999
29 Jan 2001
  • The Royal Bank Of Scotland Plc

All deposits credited to account designation 1017674. see the mortgage charge document for full details.

Debenture #4

Fully Satisfied
12 Aug 2003
2 Oct 2006
  • Barclays Bank Plc (as Security Agent)

By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details.

Debenture #5

Fully Satisfied
5 Sept 2003
2 Oct 2006
  • Barclays Bank Plc (as "security Agent")

Slippery gowt farm, slippery gowt lane, wyberton, boston, PE21 7AA t/n LL72814, land at lound, nottinghamshire, newark and sherwood t/n NT327680, land on the north side of daneshill, lound, nottinghamshire, bassetlaw t/n NT327681 (refer to form 395 for further details). 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 #7

Fully Satisfied
15 Dec 2004
2 Oct 2006
  • The Bank Of New York As Second Secured Note Trustee (the "second Secured Note Trustee")

By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.

Supplemental deed #6

Fully Satisfied
15 Dec 2004
2 Oct 2006
  • Barclays Bank Plc (as Security Agent)

(1) f/h land lying to the north east of bradgate hill, groby t/no. LT331868 (2) land at bradgate quarry, groby, leicestershire and all related property rights. See the mortgage charge document for full details.

Account charge #8

Fully Satisfied
21 Dec 2006
24 Jan 2014
  • Banco Santander Central Hispano, S.a., London Branch As Trustee For The Finance Parties (thesecurity Trustee)

By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details.

Debenture #9

Fully Satisfied
21 Dec 2006
24 Jan 2014
  • Banco Santander Central Hispano, S.a., London Branch As Trustee For The Finance Parties (thesecurity Trustee)

By way of fixed charge all shares and all related distribution rights. By way of floating charge all undertaking and assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details.

A registered charge #11

Fully Satisfied
17 Dec 2013
24 Jan 2014
026741660011
  • Glas Nominees Limited

F/H property k/a the lillyhall site located at dixon house joseph noble road lillyhall workington cumbria t/no's CU99041 CU104153 CU108003 CU107159 CU86168 CU80076 CU99334 CU90180 and CU112639, f/h property k/a the north hykeham site located at whisby road north hykeham lincoln lincolnshire t/no LL227709 and l/h property k/a the pepperhill site located at station road southfleet kent t/no's K943040 and K941669 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #10

Fully Satisfied
17 Dec 2013
24 Jan 2014
026741660010
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #12

Fully Satisfied
17 Dec 2013
24 Jan 2014
026741660012
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #13

Fully Satisfied
22 Jan 2014
18 Jun 2018
026741660013
  • Glas Nominees Limited (the Security Trustee)

F/H property k/a the lillyhall site, located at dixon house, joseph noble road, lillyhall, workington, cumbria t/no's CU99041, CU104153, CU108003, CU107159, CU86168, CU80076, CU99334, CU96186 and CU112639. F/h property k/a the north hykeha, site, located at whisby road, north hykeham, lincoln, lincolnshire t/no LL227709. L/h property k/a the pepperhill site, located at station road, southfleet, kent t/no's K943040 and K941669. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.

A registered charge #15

Fully Satisfied
18 Jun 2018
19 Dec 2019
026741660015
  • Glas Trustees Limited

The debenture dated 18 june 2018 between, amongst others, fcc recycling (UK) limited and glas trustees limited (the debenture) creates fixed security over certain real property and intellectual property rights owned by fcc recycling (UK) limited.. The real property owned by fcc recycling (UK) limited the subject of fixed security under the debenture includes the following:. Freehold property known as the lillyhall site, located at dixon house, joseph noble road, lillyhall, workington, cumbria, CA14 4JH, and registered at hm land registry under title numbers. CU99041, CU104153, CU108003, CU107159, CU86168, CU80076, CU99334, CU96186 and CU112639.. Freehold property known as the north hykeham site, located at whisby road, north hykeham, linoln, lincolnshire, LN6 3QZ, and registered at hm land registry under title number LL227709.. Leasehold property known as the pepperhill site, located at station road, southfleet, kent, DA13 9PA and registered at hm land registry under title numbers K943040 and K941669.. Leasehold property known as the blackburn meadows site, located at alsing road, tinsley, sheffield, yorkshire, S9 1HF, and registered at hm land registry under title number SYK351077.. Leasehold property located at part of ground floor west, 900 pavilion drive, northampton business park, northampton, northamptonshire, NN4 7RG under leasehold title number NN337683.. Freehold property known as the barrow site, located at walney road, barrow in furness, cumbria, LA14 5UP, and registered at hm land registry under title number CU177264.. Leasehold property known as the barrow site, located at walney road, barrow in furness, cumbria, LA14 5UP, and registered at hm land registry under title numbers CU128307 and CU180325.. For further details of the properties charges, please refer to the debenture.