Charges

Security interests and charges registered against the company

6 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #26

Outstanding
24 Oct 2018
2 Nov 2018
028520630026
  • Ire Security Limited

A registered charge #27

Outstanding
4 Mar 2020
10 Mar 2020
028520630027
  • Ire Security Limited (as Security Trustee)

A registered charge #28

Outstanding
19 Feb 2021
25 Feb 2021
028520630028
  • Ire Security Limited (as Security Trustee)

A registered charge #29

Outstanding
15 Mar 2022
22 Mar 2022
028520630029
  • Lloyds Bank Plc As Security Agent

A registered charge #30

Outstanding
4 Oct 2023
10 Oct 2023
028520630030
  • Business Lending Residential Funding 4 Limited

Please see charge for more details.

A registered charge #31

Outstanding
21 Oct 2025
28 Oct 2025
028520630031
  • Paragon Development Finance Limited

Satisfied Charges

Mortgage deed #6

Fully Satisfied
18 Jan 2002
14 Jan 2004
  • Lloyds Tsb Bank Plc

Freehold property k/a land at meadside walk walderslade chatham kent t/n K571756,K640673,K311806,K820410,K626965 (part) and K572016 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.

Legal charge #7

Fully Satisfied
31 Jan 2002
30 Nov 2009
  • Credit Suisse First Boston

The f/h property k/a land at arlinton road east hailsham east sussex t/n ESX242938 all rental income and proceeds of sale.

Legal charge #8

Fully Satisfied
10 Feb 2003
14 Jan 2004
  • The Governor And Company Of The Bank Of Scotland

F/Hold property known as wouldham court farm,wouldham,kent; K828887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Legal charge #9

Fully Satisfied
6 May 2003
31 Jan 2007
  • The Governor And Company Of The Bank Of Ireland

Land on the south side of woodgate road addington t/nos: K797442 K97024 and part K307197. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.

Legal charge #10

Fully Satisfied
15 Jul 2003
31 Jan 2007
  • The Governor And Company Of The Bank Of Scotland

The f/h property k/a 122 milton street maidstone kent ME16 8LL t/no K84290. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Charge over building contract #11

Fully Satisfied
18 Dec 2003
31 Jan 2007
  • The Governor And Company Of The Bank Of Ireland

By way of assignment the jct with contractors design building contract 1998 edition dated 12TH november 2003 and all the benefit thereof. See the mortgage charge document for full details.

Legal charge #12

Fully Satisfied
18 Jan 2005
28 Apr 2011
  • The Governor And Company Of The Bank Of Ireland

Land at sandyhurst lane ashford kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.

Legal charge #13

Fully Satisfied
1 Jun 2005
31 Jan 2007
  • The Governor And Company Of The Bank Of Scotland

The property k/a land at the fox public house, 85 hartnup road, maidstone kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Subordination deed #14

Fully Satisfied
9 Nov 2006
28 Apr 2011
  • Gmac Rfc Property Finance Limited

All present and future sums liabilities and obligations payable or owing by the company to any subordinated creditor. See the mortgage charge document for full details.

Subordination deed #15

Fully Satisfied
20 Nov 2006
28 Apr 2011
  • Gmac-rfc Property Finance Limited

All present and future sums, liabilities and obligations or owing by the company (whether actual or contingent, jointly or severally or otherwise however) to any subordinated creditor (the subordinated liabilities). See the mortgage charge document for full details.

Subordination deed #16

Fully Satisfied
5 Feb 2007
28 Apr 2011
  • Gmac-rfc Property Finance Limited

So long as the senior liabilities are outsatnding, no subordinated creditor will without the prior written consent of the lender: assign or purport to assign to any person the whole or any part of the subordinated liabilities. See the mortgage charge document for full details.

Legal charge #17

Fully Satisfied
19 Mar 2007
28 Apr 2011
  • The Governor And Company Of The Bank Of Scotland

113 halsbury road east northolt middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Subordination deed #18

Fully Satisfied
15 May 2007
28 Apr 2011
  • Gmac-rfc Property Finance Limited

All present and future sums,liabilities and obligations payable or owing by the borrower to any subordinated creditor. See the mortgage charge document for full details.

Mortgage #19

Fully Satisfied
27 Jul 2007
28 Apr 2011
  • Lloyds Tsb Bank Plc

7 westerham road bessels green sevenoaks kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.

A registered charge #21

Fully Satisfied
13 Jun 2013
18 Oct 2019
028520630021
  • Ann Amena Maycock
  • Carole Elizabeth Henning

Land at arlington road, east hailsham.

A registered charge #20

Fully Satisfied
17 Jun 2013
28 Sept 2020
028520630020
  • Close Brothers Limited

F/H land at arlington road east, hailsham, wealden, east sussex t/no ESX242938. Notification of addition to or amendment of charge.

A registered charge #22

Fully Satisfied
6 Nov 2013
18 Oct 2019
028520630022
  • Lloyds Bank Plc

Notification of addition to or amendment of charge.

A registered charge #23

Fully Satisfied
31 Jan 2014
27 Nov 2015
028520630023
  • Tigi International Limited

Notification of addition to or amendment of charge.

A registered charge #24

Fully Satisfied
3 Dec 2015
18 Oct 2019
028520630024
  • Wells Fargo Bank N.a., London Branch As Security Agent

A registered charge #25

Fully Satisfied
16 Oct 2018
5 Nov 2021
028520630025
  • Business Lending Residential Funding Limited

For more details please refer to the instrument.