Charges

Security interests and charges registered against the company

31 Outstanding 8 Satisfied

Outstanding Charges

A registered charge #1675

Outstanding
27 Mar 2019
1 Apr 2019
027415781675
  • Lloyds Bank Plc

The ground floor and tower suite, potbank hotel, spode works, elenora street, stroke on trent, staffordshire ST4 1QD being part of the subjects registered at the land registry with title number SF643427.

A registered charge #1676

Outstanding
11 Apr 2019
18 Apr 2019
027415781676
  • The Royal Bank Of Scotland Plc

26 atholl street dunkeld t/no PTH1088.

A registered charge #1677

Outstanding
10 May 2019
29 May 2019
027415781677
  • Lloyds Bank Plc

F/H property k/a units 3 & 4 stratford office village walker avenue wolverton mill milton keynes t/no BM312322 and BM341771.

A registered charge #1678

Outstanding
18 Jun 2019
24 Jun 2019
027415781678
  • The Royal Bank Of Scotland Plc

All and whole main unit, markethill industrial estate, markethill road, turriff, aberdeen, AB53 4QY being the subjects registered under title number ABN108397.

A registered charge #1679

Outstanding
21 Jun 2019
26 Jun 2019
027415781679
  • The Royal Bank Of Scotland Plc

All and whole unit 4 markethill industrial estate, turriff, AB53 4AG, being the subjects registered in the land register of scotland under title number ABN63683.

A registered charge #1680

Outstanding
6 Sept 2019
10 Sept 2019
027415781680
  • The Royal Bank Of Scotland Plc

All and whole the subjects known as unit 3, 111 ferguslie road, paisley being the subjects coloured grey and cross-hatched in red and marked "unit 3" on the plan annexed and signed as relative hereto and being part of the subjects registered in the land register of scotland under title number REN67835, which subjects hereby secured are currently undergoing registration in the land register of scotland under title number REN150539.

A registered charge #1681

Outstanding
23 Sept 2019
23 Sept 2019
027415781681
  • Handelsbanken Plc

Plot 9, midland trading estate, rugby, warwickshire CV21 1PS registered at the land registry under title number WK246826.

A registered charge #1682

Outstanding
30 Sept 2019
1 Oct 2019
027415781682
  • National Westminster Bank Plc

Land at nanpean frm cape cornwall st just oenzance t/n CL88634.

A registered charge #1684

Outstanding
15 Nov 2019
27 Nov 2019
027415781684
  • Santander Uk Plc

120 kirkgate, leeds, LS1 6BY which is registered at the land registry under WYK451439.

A registered charge #1683

Outstanding
22 Nov 2019
25 Nov 2019
027415781683
  • Alternative Bridging (uk 1) Limited

All that leasehold property being part of the ground and basement floors, crusader house, 12 st stephens street, bristol BS1 1EL as registered at land registry with title number BL84692.

A registered charge #1685

Outstanding
25 Nov 2019
29 Nov 2019
027415781685
  • National Westminster Bank Plc

East wing. Somerset house. Lower middle street. Taunton.

A registered charge #1687

Outstanding
21 Apr 2020
22 Apr 2020
027415781687
  • Barclays Security Trustee Limited As Security Trustee For Itself And Others

Leasehold property known as british red cross society, stoke hills, farnham GU9 7TD registered at the land registry under title number SY818482.

A registered charge #1688

Outstanding
3 Jul 2020
22 Jul 2020
027415781688
  • The Royal Bank Of Scotland Plc

All and whole the subjects 82 high street peebles t/no PBL5755.

A registered charge #1690

Outstanding
16 Oct 2020
28 Oct 2020
027415781690
  • Salisbury House Limited

The freehold property at salisbury house, 304 leicester road, wigston, LE18 1JX, registered at hm land registry with title number LT268662.. For further information please refer to the charging instrument.

A registered charge #1689

Outstanding
23 Oct 2020
28 Oct 2020
027415781689
  • Redwood Bank Limited

A legal mortage over the freehold property known as signature house, 3 azure court, doxford international business park, sunderland SR3 3BE registered at hm land registry under title number TY527883.

A registered charge #1692

Outstanding
12 Nov 2020
17 Nov 2020
027415781692
  • Lloyds Bank Plc

The freehold of the property known as or being unit 1, gaskell court, alan ramsbottom way, great harwood, BB6 7UF (also known as land adjoining st huberts street, great harwood, blackburn, BB6 7BE).

A registered charge #1691

Outstanding
12 Nov 2020
17 Nov 2020
027415781691
  • Lloyds Bank Plc

The leasehold of the property known as or being land adjoining st huberts street, great harwood, blackburn.

A registered charge #1693

Outstanding
11 Jan 2021
14 Jan 2021
027415781693
  • Move It Express Ltd

All and whole the subjects known as and forming 5 oakbank park place, mid calder, west lothian, EH53 0TN (title number WLN38115).

A registered charge #1694

Outstanding
13 Apr 2021
20 Apr 2021
027415781694
  • The Royal Bank Of Scotland Plc

Part of 91 clements road and part of 172 and 174 high road ilford essex as more particularly described in the lease dated 4 april 2006 made between (1) gilbert (ilford) LTD and (2) hornbuckle mitchell trustees LTD and r l coombs and k m coombs registered at the land registry under title number EGL504460.

A registered charge #1701

Outstanding
4 Mar 2022
7 Mar 2022
027415781701
  • Together Commercial Finance Limited

37-41 kirkgate, otley LS21 3HN.

A registered charge #1702

Outstanding
1 Aug 2022
1 Aug 2022
027415781702
  • National Westminster Bank Plc

Charge over unit 15 dunstall park, dunstall park road, ascot drive, derby DE24 8HJ registered at hm land registry under title number DY553615.

A registered charge #1703

Outstanding
27 Jun 2023
29 Jun 2023
027415781703
  • Barclays Security Trustee Limited

Land and buildings known as unit 2 paddock road industrial estate, paddock road, caversham, reading RG4 5BY registered at the land registry under title number BK292279.

A registered charge #1704

Outstanding
30 Jan 2024
31 Jan 2024
027415781704
  • Metro Bank Plc

Unit 2, 14 weller street, london SE1 1QU.

A registered charge #1705

Outstanding
8 Feb 2024
23 Feb 2024
027415781705
  • Barclays Security Trustee Limited

Cae llenor wellington terrace caernarfon gwynedd LL55 2HH.

A registered charge #1706

Outstanding
22 Mar 2024
27 Mar 2024
027415781706
  • Cambridge & Counties Bank Limited

3 dean park street, edinburgh EH4 1JN being the whole of the subjects registered in the land register of scotland under title number MID34862.

A registered charge #1707

Outstanding
5 Apr 2024
8 Apr 2024
027415781707
  • Cambridge & Counties Bank Limited

3 dean park street, edinburgh EH4 1JN being the subjects registered in the land register of scotland under title number MID34862.

A registered charge #1708

Outstanding
27 Jun 2024
28 Jun 2024
027415781708
  • 8lbs Property Limited

All that freehold land and property at 52A great north road, hertfordshire AL8 7TL being the whole of the land registered at hm land registry under title number HD251766 and any part or parts thereof and including all rights attached or appurtenant to it and all buildings fixtures fittings plants and machinery from time to time situate thereon.

A registered charge #1709

Outstanding
15 Nov 2024
22 Nov 2024
027415781709
  • The Royal Bank Of Scotland Plc

All and whole the ground floor shop of the building 30 high street, inverurie, aberdeenshire, AB5 l 3XQ being the subjects within the land edged. Red and shown coloured blue on the title plan for title number ABN65394 and being part and portion of all and whole the subjects at 30 high street, inverurie, aberdeenshire, AB51 3XQ registered in the land register of scotland under title number ABN65394 ("the larger subjects"); together with the (one) the rights in common with the proprietors of the remaining parts of the said building in and to (primo) the solum of the building, (secundo) the roof of the said building covering the subjects in this title and other subjects situated above the flat but excluding responsibility for the roof of the annexe to the said building covering the eastmost ground floor flat, the main lobby and stairwell giving access to the said eastmost ground floor flat and to the flat situated above; (tertio) the chimneyheads but not the chimney cans which shall be the exclusive property of the proprietors using the same and as such shall be maintained at the sole expense of such proprietors excluding all responsibility for the chimney head on the east gable wall of the said annexe and serving the said eastmost ground floor flat and the flat above, (quarto) the foundations,. Rhones and gutters so far as not serving the said annexe,(quinto) the main drain, soil and water supply pipes, electricity mains, cables, wires and pipes therefor and all other things which are or may be common and mutual to the proprietors of the said building; (sexto) the entrance passage, the side. Entrance door and lobby, the garden paths, bleach green and wash-house and the boundary walls (so far as mutual) all tinted yellow on the plan and. (Two) the benefit of the servitude right ofway and access over the access road tinted brown on the plan.

A registered charge #1710

Outstanding
11 Dec 2024
11 Dec 2024
027415781710
  • Northern Bank Limited

All that and those lands and premises situate at and known as 21 college street, armagh, BT61 9BT registered at the land registry as folio no. AR92512 co. Armagh.

A registered charge #1711

Outstanding
23 Oct 2025
24 Oct 2025
027415781711
  • Handelsbanken Plc

The mortgagor charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets both present and future by way of legal mortgage the property known as land at fourcross ways, willand, cullompton and registered at land registry under title number DN567935.. Please see charge for more details.

A registered charge #1712

Outstanding
23 Oct 2025
24 Oct 2025
027415781712
  • Handelsbanken Plc

The mortgagor charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets both present and future by way of legal mortgage the property known as unit 7, south view estate, willand, cullompton EX15 2QW and registered at land registry under title number DN363854.. Please see charge for more details.

Satisfied Charges

A standard security which was presented for registration in scotland on the 28/12/07 and #818

Fully Satisfied
27 Nov 2007
27 Nov 2024
  • Bank Of Scotland Plc

59 bonnygate cupar fife.

Mortgage #1243

Fully Satisfied
14 Jul 2011
3 Jan 2024
  • Lloyds Tsb Bank Plc

F/H property k/a the hare and hounds public house, 30 norwich road, ipswich, suffolk t/no SK130795 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.

A registered charge #1555

Fully Satisfied
12 Feb 2016
28 May 2025
027415781555
  • Lloyds Bank Plc

Unit 7 international house heathfield industrial estate newton abbot t/no DN419389.

A registered charge #1621

Fully Satisfied
24 Aug 2017
6 Feb 2024
027415781621
  • Metro Bank Plc

The leasehold property known as unit 2, 14 weller street, london SE1 1QU as the same is registered at hm land registry with title no TGL303376 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.

A registered charge #1647

Fully Satisfied
2 Aug 2018
25 Oct 2024
027415781647
  • Assetz Capital Trust Company Limited (company Number 08336441)

A registered charge #1646

Fully Satisfied
2 Aug 2018
27 Mar 2025
027415781646
  • Assetz Capital Trust Company Limited (company Number 08336441)

A registered charge #1650

Fully Satisfied
14 Aug 2018
26 Feb 2025
027415781650
  • Assetz Capital Trust Company Limited (company Number 08336441) As Security Trustee

All and whole (first) the subjects known as and forming tethyknowe, blairingone, dollar, which subjects are registered in the land register of scotland under title number KNR2251; (second) the subjects known as and forming dollar equestrian centre, being the subjects coloured pink on the plan, which subjects form part and portion of the subjects registered in the land register of scotland under title number KNR3228; (third) a one-half pro indiviso share of the shared access roadway to the extent that the said access roadway is shown coloured blue and yellow on the plan, and which subjects form part and portion of the subjects registered in the land register of scotland under title number KNR3228; and (fourth) a one-half pro indiviso share of the shared access roadway to the extent that the said access roadway is shown coloured blue on the plan, which subjects form part and portion of the subjects registered in the land register of scotland under title number KNR2755.

A registered charge #1686

Fully Satisfied
11 Dec 2019
11 May 2021
027415781686
  • Lloyds Bank Plc

Ground floor 35 chippenham road london.