Charges

Security interests and charges registered against the company

1 Outstanding 15 Satisfied

Outstanding Charges

A registered charge #14

Outstanding
8 Jun 2018
18 Jun 2018
029024160014
  • National Westminster Bank Plc, 250 Bishopsgate, London Ec4m 4aa, United Kingdom, As Security Trustee

Satisfied Charges

Single debenture #1

Fully Satisfied
17 Mar 1994
26 Jan 2001
  • Lloyds 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.

Debenture #2

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 #3

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

Land near aldeby burgh st peter norfolk t/n NK148249, land at oaklands, aldeby norfolk t/n NK295376, land lying to the north of hill farm, appleford, oxfordshire t/n ON237289. 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 deposit and guarantee #4

Fully Satisfied
2 Aug 2004
18 Nov 2013
  • David Wilson Homes Yorkshire Limited

The balance standing to the credit of the deposit account of no less than £11,296.00.

Debenture #5

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.

Debenture #6

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

Account charge #7

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.

A registered charge #11

Fully Satisfied
17 Dec 2013
28 Jan 2014
029024160011
  • Glas Nominees Limited (as Security Trustee)

Notification of addition to or amendment of charge.

A registered charge #10

Fully Satisfied
17 Dec 2013
24 Jan 2014
029024160010
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #8

Fully Satisfied
17 Dec 2013
24 Jan 2014
029024160008
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
17 Dec 2013
24 Jan 2014
029024160009
  • Glas Nominees Limited

L/H property k/a the doncaster (no. 3) site located at 3 sidings court white rose way doncaster yorkshire t/no SYK607890, l/h property k/a the doncaster (no. 6) site located at 6 sidings court white rose way doncaster yorkshire t/no SYK607886 and f/h property k/a the sutton courtenay site located at appleford sidings sutton courtenay abingdon oxfordshire t/no's ON194307 and ON237289 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #12

Fully Satisfied
22 Jan 2014
18 Jun 2018
029024160012
  • Glas Nominees Limited (the Security Trustee)

L/H property k/a the doncaster (no 3) site, located at 3 sidings court, white rose way, doncaster, yorkshire t/no SYK607890. L/h property k/a the doncaster (no 6) site, located at 6 sidings court, white rose way, doncaster, yorkshire t/no SYK607886. F/h property k/a the sutton courtenay site, located at appleford sidings, sutton courtenay, abingdon, oxfordshire t/no's ON194307, ON237285 and ON237289. 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 #13

Fully Satisfied
22 Jan 2014
18 Jun 2018
029024160013
  • Glas Nominees Limited (as Security Trustee)

Notification of addition to or amendment of charge.

A registered charge #16

Fully Satisfied
18 Jun 2018
19 Dec 2019
029024160016
  • Glas Trustees Limited

The debenture dated 18 june 2018 between, amongst others, fcc environment (UK) limited (the company) and glas trustees limited (the debenture) creates fixed security over certain real property and intellectual property rights owned by the company.. The real property owned by the company, the subject of fixed security under the debenture, includes the following:. Leasehold property known as the doncaster (no. 3) site, located at 3 sidings court white rose way, doncaster, yorkshire, and registered at hm land registry under title number SYK607890.. Leasehold property known as the doncaster (no. 6) site, located at 6 sidings court white rose way, doncaster, yorkshire, and registered at hm land registry under title number SYK607886.. Freehold property known as the sutton courtenay site, located at appleford sidings, sutton courtenay, abingdon, oxfordshire, OX14 4PW, and registered at hm land registry under title numbers ON194307, ON237285 and ON237289.. Leasehold property known as the sutton courtenay site, located at appleford sidings, sutton courtenay, abingdon, oxfordshire, OX14 4PW, and registered at hm land registry under title numbers ON237293, ON237294, ON237295, ON237296, ON237287, BK45594, ON227970 and ON237729.. Leasehold property known as the edwin richards site, located at portway road, rowley regis, warley, west midlands, B65 9BT, and registered at hm land registry under title number WM808528. Leasehold property known as the llanddulas site, located at abergele road, llanddulas, conwy, LL22 8HP, and registered at hm land registry under title number WA872193.. For further details of properties charges, please refer to the charge instrument.. The intellectual property owned by the company, the subject of fixed security under the debenture, includes the following:. A trade mark registered in the united kingdom under trade mark number UK00002614724 (class 11, 35, 37, 39, 40), registered on 10 august 2012.

A registered charge #15

Fully Satisfied
18 Jun 2018
13 Dec 2019
029024160015
  • Glas Trustees Limited (the General Common Security Agent)

N/A.