Charges

Security interests and charges registered against the company

1 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #24

Outstanding
30 Jan 2018
30 Jan 2018
026934900024
  • Homes And Communities Agency

Satisfied Charges

Deed of assignment of construction fund account #1

Fully Satisfied
5 Apr 1993
4 Dec 1997
  • Patricia Lewis
  • Muriel Dyer

All the chargor's right title and interest in and to the account and the account monies. "The account" means the deposit account no. 01229 92462019. see the mortgage charge document for full details.

Deed of assignment of construction fund account #3

Fully Satisfied
5 Apr 1993
4 Dec 1997
  • M. H. S. Brand
  • David A. Steene

All the chargor's right title and interest in and to the account and the account monies. "The account" means deposit account no. 01229 92462019. see the mortgage charge document for full details.

Deed of assignment of construction fund account #2

Fully Satisfied
5 Apr 1993
4 Dec 1997
  • John Arnold Mutimer

All chargor's right title and interest in and to the account and the account monies. "The account" means the deposit account no. 01229 92462019. see the mortgage charge document for full details.

Fixed and floating charge #4

Fully Satisfied
22 Jul 1993
19 Jan 1995
  • Anglo Irish Bank Corporation Plc

By way of legal mortgage the legally mortgaged property defined in the charge and being all that l/h land situate and k/a plot 12 solway road,derwent howe,workington,cumbria. Assign to the bank by way of security all the rents (as defined in the charge assigns to the bank by way of security all the rights and entitlements of the chargor. 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.

Deed of assignment of construction fund account #5

Fully Satisfied
12 Nov 1993
4 May 2000
  • Marianne Brita Adair
  • Robert Frederik Martin Adair
  • Catherine Marianne Adair

All the company's right title and interest in and to the account numbered 01229 92462019 and the account monies. See the mortgage charge document for full details.

Deed of assignment of rental deposit agreement #6

Fully Satisfied
5 Apr 1994
4 Dec 1997
  • Joseph Ogden

The right title and interest in and to the account and the account monies. The account is a deposit account with the bank of scotland po box 267 38 threadneedle street london EC2P 2EH.

Charge #7

Fully Satisfied
22 Dec 1994
4 Dec 1997
  • Clydesdale Bank Plc

All rights,titles/benefits and interests of the company in the agreement for lease dated 4/11/94 (as defined)...........f/hold land/blds at site c teesdale and greater teesdale stockton on tees,cleveland.. See the mortgage charge document for full details.

Agreement and charge #8

Fully Satisfied
22 Dec 1994
4 Dec 1997
  • Clydesdale Bank Plc

All undertaking,property and assets of the company as per clause 3.1.. undertaking and all property and assets. See the mortgage charge document for full details.

Letter of pledge #11

Fully Satisfied
30 Dec 1994
4 Dec 1997
  • Clydesdale Bank Plc

5,000,000 ordinary shares of 5 pence each in crossroads oil group PLC.

Charge #9

Fully Satisfied
30 Dec 1994
4 Dec 1997
  • Clydesdale Bank Plc

All the benefit of the company's interest in the agreement for lease dated 2/12/94.............the jct 81 standard form of contract for works at the property,freehold land/blds at 57/59 high st,newport,isle of wight......all rights,benefits and interests.......etc.. See the mortgage charge document for full details.

Agreement and charge #10

Fully Satisfied
30 Dec 1994
4 Dec 1997
  • Clydesdale Bank Plc

Undertaking and all property and assets. See the mortgage charge document for full details.

Legal charge #12

Fully Satisfied
30 Jan 1995
4 Dec 1997
  • Clydesdale Bank Plc

57/59 high st,newport,isle of wight. (F/hold).

Legal charge #13

Fully Satisfied
27 Oct 1995
9 Jan 1998
  • Clydesdale Bank Plc

F/H property k/a barclay house sabatier close thornaby TS17 6EW.

Letter of charge #14

Fully Satisfied
25 Jan 1996
21 Nov 2003
  • The Governor And Company Of The Bank Of Scotland

All monies standing to the credit of any account(s) of the company in the books of the bank.

Charge over shares #15

Fully Satisfied
1 Mar 1996
4 Dec 1997
  • Bayerische Hypotheken- Und Wechsel-bank Aktiengesellschaft

All dividends interest or other income in respect of 1,250,000 ordinary shares of 5P each in terrace hill (paley street) limited. See the mortgage charge document for full details.

Legal charge #16

Fully Satisfied
31 Jan 1997
4 May 2000
  • Clydesdale Bank Public Limited Company

F/H property k/a no.45,47 And 49 pow street workington cumbria.

Deposit deed #17

Fully Satisfied
6 Jun 1997
4 Dec 1997
  • Sun Alliance Trust Company Limited

The company's interest in a deposit account maintained by the lanlord as security for the due performance of the provisions of a deposit deed dated 6TH june 1997 and made between sun alliance trust company limited (1) and terrace hill developments limited (2).

Debenture #18

Fully Satisfied
23 Jul 1998
21 Nov 2003
  • Clydesdale 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.

Charge #19

Fully Satisfied
23 Jul 1998
4 May 2000
  • Clydesdale Bank Plc

By way of first fixed charge over all the benefits and the company's rights and interest in or arising out of and agreement for lease dated 22ND may 1998 in relation to 45,47 and 49 pow street workington, a building contract dated 19TH june 1998 and a performance bond 23RD june 1998. see the mortgage charge document for full details.

Charge #20

Fully Satisfied
19 Mar 1999
23 Jul 2005
  • Clydesdale Bank Plc

By way of first fixed charge over all the benefits and the company's rights and interest of whatsoever nature present and future in an agreement for lease dated 23.12.98 in relation to unit 64 on the company's site at 63, 63A and 64 high street newport I.O.W., a building contract dated 23.12.98 and a performance bond dated 15.01.99. see the mortgage charge document for full details.

Legal charge #21

Fully Satisfied
19 Mar 1999
21 Nov 2003
  • Clydesdale Bank Plc

F/H 63, 63A & 64 high street newport I.O.W. t/no.IW43937.

Legal charge #22

Fully Satisfied
21 Jul 1999
21 Nov 2003
  • Clydesdale Bank Plc

F/H land k/a south bristol trade park winterstoke road ashton vale bristol-AV68199 (together with any buildings and structures from time to time thereon) and/or the proceeds of sale thereof. See the mortgage charge document for full details.

Mortgage of shares #23

Fully Satisfied
8 Jan 2002
23 Jul 2005
  • Anglo Irish Asset Finance Plc

The shares together with related rights including all dividends and bonuses. See the mortgage charge document for full details.