Charges

Security interests and charges registered against the company

0 Outstanding 25 Satisfied

Satisfied Charges

Mortgage of stocks and shares #32

Fully Satisfied
20 Mar 1997
21 Dec 2004
  • Lloyds Bank Plc

All dividends or interest in the 2 ordinary shares of £1 each in the share capital of permitobtain limited. See the mortgage charge document for full details.

Charge #33

Fully Satisfied
2 May 1997
7 Jun 1999
  • Lloyds Bank Plc

£15,10/,000.87 undesured loan stock 1999 all dividends interest and other income and otherc securities. See the mortgage charge document for full details.

Mortgage of stocks and shares #34

Fully Satisfied
2 May 1997
7 Jun 1999
  • Lloyds Bank Plc

6,250 non-voting shares of 1P each 59,375 am ordinary shares of 1P each and 37,500 a preference shares of 1P each in the share capital of croydon land (holdings) limited with all dividends or interest paid or payable. See the mortgage charge document for full details.

Memorandum of deposit #35

Fully Satisfied
17 Dec 1997
21 Dec 2004
  • Bayerische Hypotheken-und Wechsel-bank Aktiengesellschaft

All dividends interest and other moneys which may be received by the company in respect of any of the securities after the power of sale under the memorandum of deposit.

Deed of subordination #36

Fully Satisfied
17 Dec 1997
21 Dec 2004
  • Bayerische Hypotheken-und Wechsel-bank Aktiengesellschaft

All present and future liabilities of borrower to the company whatsoever(whether principal or interest) the "junior debt" as defined. See the mortgage charge document for full details.

Memorandum of deposit #37

Fully Satisfied
27 Aug 1998
7 Jun 1999
  • Bayerische Hypotheken-und Wechsel-bank Aktiengesellschaft

The securities and in addition all securities rights moneys or property etc. see the mortgage charge document for full details.

Shares charge #38

Fully Satisfied
8 Jun 1999
21 Dec 2004
  • The Governor And Company Of The Bank Of Scotland

All shares held by the company in the capital of english and overseas properties PLC from time to time. See the mortgage charge document for full details.

Deed of charge over the shares and securities #39

Fully Satisfied
7 Jul 1999
21 Dec 2004
  • The Governor And Company Of The Bank Of Scotlandas Agent And Trustee For The Finance Parties

By way of a mortgage,the shares;by way of fixed charge,the share mortgage,the shares;all distributions payable in respect of the shares and all securities (and the distributions made in respect thereof).

Security agreement #40

Fully Satisfied
2 Jun 2004
19 Mar 2008
  • The Governor And Company Of The Bank Of Scotland (facility Agent)

Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed.

Security agreement #41

Fully Satisfied
9 Jun 2004
19 Mar 2008
  • The Governor And Company Of The Bank Of Scotland

All rights under any hedging arrangements. See the mortgage charge document for full details.

Security agreement #42

Fully Satisfied
22 Oct 2007
19 Mar 2008
  • Bank Of Scotland Plc As Agent And Trustee For The Finance Parties (the Facility Agent)

The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.

A security agreement #43

Fully Satisfied
29 Jan 2008
19 Mar 2008
  • Barclays Capital As Agent And Trustee For The Finance Parties (the Facility Agent)

All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.

A security agreement #44

Fully Satisfied
29 Jan 2008
19 Mar 2008
  • Lloyds Tsb Bank Plc As Agent And Trustee For The Finance Parties (the Facility Agent)

Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.

A security agreement #45

Fully Satisfied
4 Feb 2008
19 Mar 2008
  • Hsbc Bank Plc As Agent And Trustee For The Finance Parties (the Facility Agent)

Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.

Floating charge security agreement #46

Fully Satisfied
14 Mar 2008
25 Oct 2016
  • Bank Of Scotland Plc (the "security Agent")

First floating charge all its assets see image for full details.

Charge over shares #47

Fully Satisfied
7 Oct 2008
3 Sept 2010
  • Lloyds Tsb Bank Plc

First fixed charge all of its present and future righ,title and interest in and to the following assets:all securities and all related rights see image for full details.

Assignment of subordinated loan agreements #48

Fully Satisfied
10 Aug 2012
1 Sept 2015
  • Cbre Loan Servicing Limited (the Security Trustee)

All of its rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details.

A registered charge #49

Fully Satisfied
3 Nov 2016
8 Nov 2018
026949830049
  • Wells Fargo Bank, N.a., London Branch, 90 Long Acre, London, Wc2e 9ra (as Common Security Agent For Each Of The Secured Parties)

A registered charge #51

Fully Satisfied
3 Nov 2016
18 Sept 2023
026949830051
  • Wells Fargo Bank, N.a., London Branch, 90 Long Acre, London, Wc2e 9ra (as Common Security Agent For Each Of The Secured Parties)

A registered charge #52

Fully Satisfied
3 Nov 2016
18 Sept 2023
026949830052
  • Wells Fargo Bank, N.a., London Branch, 90 Long Acre, London, Wc2e 9ra (as Common Security Agent For Each Of The Secured Parties)

The intellectual properties with registered numbers UK00003149124, UK00003149126 and other intellectual property specified in the instrument. Please refer to the instrument for further details.

A registered charge #50

Fully Satisfied
3 Nov 2016
18 Sept 2023
026949830050
  • Wells Fargo Bank, N.a., London Branch, 90 Long Acre, London, Wc2e 9ra (as Common Security Agent For Each Of The Secured Parties)

A registered charge #54

Fully Satisfied
3 Nov 2017
18 Sept 2023
026949830054
  • Homes And Communities Agency

The intellectual property, as described in schedule 6, including but not limited to the trademark in favour of tipi with classes 16 35 36 37 42 43 and 45 with registered number UK00003149124.. Please refer to the charge instrument for further details.

A registered charge #53

Fully Satisfied
3 Nov 2017
18 Sept 2023
026949830053
  • Wells Fargo Bank, N.a., London Branch, 90 Long Acre London Wc2e 9ra, As Common Security Agent (as Trustee For Each Of The Secured Parties)

N/A.

A registered charge #56

Fully Satisfied
17 Dec 2020
18 Sept 2023
026949830056
  • Wells Fargo Bank, N.a., London Branch (as Common Security Agent)

A registered charge #55

Fully Satisfied
17 Dec 2020
18 Sept 2023
026949830055
  • Wells Fargo Bank, N.a., London Branch As Trustee For Each Of The Secured Parties (as Defined In The Instrument)

The intellectual property being the trademark 'tipi' (registered number UK00003149124), the intellectual property being the trademark 'quintain' (registered number UK00003161430) and the other intellectual property specified in the instrument.