Charges

Security interests and charges registered against the company

3 Outstanding 13 Satisfied

Outstanding Charges

A registered charge #15

Outstanding
25 Oct 2017
30 Oct 2017
030093560015
  • Ldc (managers) Limited

All that freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems) claims and all fees and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.

A registered charge #16

Outstanding
14 May 2025
15 May 2025
030093560016
  • Clydesdale Bank Plc (trading As Virgin Money) As Lender

Not applicable.

A registered charge #17

Outstanding
13 Jun 2025
13 Jun 2025
030093560017
  • Clydesdale Bank Plc (trading As Virgin Money) As Lender

Not applicable.

Satisfied Charges

Charge over book debts #1

Fully Satisfied
19 Apr 1995
8 Feb 1997
  • Close Invoice Finance Limited

All book/other debts. See the mortgage charge document for full details.

Debenture #2

Fully Satisfied
1 Jul 1996
12 Aug 2003
  • Barclays 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.

Rent deposit deed #4

Fully Satisfied
15 Aug 1997
12 Aug 2003
  • Durtnell Limited

£12,337.50 and all other monies under the rent deposit deed.

Rent deposit deed #3

Fully Satisfied
15 Aug 1997
12 Aug 2003
  • Durtnell Limited

The company's interest in a deposit account for a deposit of £12,337.50.

Rent deposit deed #5

Fully Satisfied
28 Aug 1998
3 Nov 2000
  • Durtnell Limited

£7,637.50 and all other monies payable relating to a lease dated 28/8/98 in respect of office no.5A the old yard brasted westerham kent.

Debenture #6

Fully Satisfied
4 Jan 2002
18 Jul 2008
  • Hsbc 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 #9

Fully Satisfied
22 Aug 2003
18 Jul 2008
  • Hsbc 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.

Legal mortgage #7

Fully Satisfied
22 Aug 2003
18 Jul 2008
  • Hsbc Bank Plc

One hundred (100) ordinary shares in ideal solutions retail limited one hundred thousand (100,000) class `a' common shares in is retail inc and all other securities owned all dividends interest or other distributions paid or payable in respect of them. See the mortgage charge document for full details.

Debenture #11

Fully Satisfied
11 Jul 2008
28 May 2014
  • Hsbc Bank Plc

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

Debenture #10

Fully Satisfied
11 Jul 2008
28 May 2014
  • Finance Wales Investments Limited

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.

A registered charge #13

Fully Satisfied
23 May 2014
30 Oct 2017
030093560013
  • Octopus Apollo Vct Plc

A registered charge #12

Fully Satisfied
23 May 2014
30 Oct 2017
030093560012
  • Clydesdale Bank Plc (trading As Both Clydesdale Bank And Yorkshire Bank)

A registered charge #14

Fully Satisfied
25 Oct 2017
15 May 2025
030093560014
  • Hsbc Bank Plc