Charges

Security interests and charges registered against the company

0 Outstanding 16 Satisfied

Satisfied Charges

Legal charge #1

Fully Satisfied
22 Dec 1995
18 Jan 2018
  • Norwich Union Mortgage Finance Limited

F/H land and buildings k/a swinegate courts (east and west) comprising 12 and 14 little stonegate, 18 back swinegate, 16, 18, 23, 25 and 25A swinegate, 6 grape lane and land adjoining all at york in the county of north yorkshire t/n nyk 60127. floating charge over all the company's undertakings and all property assets and rights.

Further charge #2

Fully Satisfied
31 Jul 1996
18 Jan 2018
  • Norwich Union Mortgage Finance Limited

F/H property k/a swinegate courts (east and west) comprising 12 and 14 little stonegate 18 back swinegate 16 18 23 25 & 25A swinegate 6 grape lane and land at york in north yorkshire t/no NYK60127. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.

Assignment by way of charge #3

Fully Satisfied
27 Oct 1997
18 Jan 2018
  • Norwich Union Mortgage Finance Limited(as Trustee For Itself And The Other Lenders)

All rights benefits and interests to all monies due or owing under the occupational lease/s in respect of swingegate courts (east and west) york and the full benefit of any guarantee or security for the performance of the same. See the mortgage charge document for full details.

Deed of legal charge #4

Fully Satisfied
19 Dec 1997
18 Jan 2018
  • Norwich Union Mortgage Finance Limited

The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: 1. 25 market place, wetherby. 2. 27 market place wetherby. 3. f/h plot of land near to scott lane wetherby (see 395 for other 3 properties).. See the mortgage charge document for full details.

Mortgage deed #5

Fully Satisfied
12 Mar 1998
26 Jul 2013
  • Lloyds Bank Plc

F/H 12 and 14 little stonegate 18 back swinegate 16 18 23 25 25A swinegate and 6 grape lane and land adjoining york T.n nyk 60127. 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.

Supplemental deed #7

Fully Satisfied
28 Sept 2001
18 Jan 2018
  • Norwich Union Mortgage Finance Ltd

5 kings square and 2/3 kings court york together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).

Deed of assignment #6

Fully Satisfied
28 Sept 2001
18 Jan 2018
  • Norwich Union Mortgage Finance Ltd

All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 5 kings square and 2/3 kings court york. See the mortgage charge document for full details.

Deed of assignment #8

Fully Satisfied
29 Jan 2002
18 Jan 2018
  • Norwich Union Mortgage Finance Limited

All assigned rightstitlesbenefits and interests to the rents nd full benefit of any guarantees or sucurity. See the mortgage charge document for full details.

Supplemental deed #9

Fully Satisfied
29 Jan 2002
18 Jan 2018
  • Norwich Union Mortgage Finance Limited

/Hold land being 106 to 118 (even nos) vicar lane,leeds,west yorkshire; wyk 693281; all buildings,fixtures,fixed plant,equipment and machinery thereo and all rights,licences thereto; fixed charge over all moneys deposited. See the mortgage charge document for full details.

Debenture #10

Fully Satisfied
17 Jun 2003
16 Aug 2013
  • The Governor And Company Of The Bank Of Scotland

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.

Deed of assignment #11

Fully Satisfied
6 Aug 2003
18 Jan 2018
  • Norwich Union Mortgages (life) Ltd

All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of swinegate courts york and 25/29 market place wetherby. See the mortgage charge document for full details.

Deed of assignment #13

Fully Satisfied
29 Sept 2006
18 Jan 2018
  • Norwich Union Mortgage Finance Ltd

All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h land and buildings k/a 5 king's square and 2/3 king's court york. See the mortgage charge document for full details.

Supplemental deed #12

Fully Satisfied
29 Sept 2006
18 Jan 2018
  • Norwich Union Mortgage Finance Limited

F/H land and buildings k/a 5 king's square and 2/3 king's court york together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.

A registered charge #14

Fully Satisfied
9 Oct 2015
18 Jan 2018
030557720014
  • Bank Leumi (uk) Plc

The properties listed at schedule 2 of the instrument, starting with the property known as 25-29 (odd) market place, wetherby LS22 4LQ with title number WYK620955.. For further details please see schedule 2 of the instrument.

A registered charge #15

Fully Satisfied
9 Oct 2015
18 Jan 2018
030557720015
  • Bank Leumi (uk) Plc

A registered charge #16

Fully Satisfied
9 Oct 2015
18 Jan 2018
030557720016
  • Bank Leumi (uk) Plc