Charges

Security interests and charges registered against the company

25 Outstanding 4 Satisfied

Outstanding Charges

A registered charge #281

Outstanding
28 Nov 2017
4 Dec 2017
031434480281
  • Yorkshire Building Society (trading As Norwich & Peterborough Building Society)

By way of legal mortgage all legal interest in the freehold land known as northern house, moor knoll lane, east ardsley, wakefield, WF3 2EE (land registry title number WYK20009).

A registered charge #280

Outstanding
28 Nov 2017
4 Dec 2017
031434480280
  • Yorkshire Building Society (trading As Norwich & Peterborough Building Society)

Assignment (by way of security) of the exclusive right to receive all payments reserved as rent under the lease dated 11TH october 2011 of the property known as northern house, moor knoll lane, east ardsley, wakefield, WF3 2EE made between the parties referred to in the schedule of the attached deed of assignment of rent.

A registered charge #283

Outstanding
26 Jan 2018
31 Jan 2018
031434480283
  • Santander Uk Plc

The freehold interest in 3 northbridge road, berkhamsted, HP4 1EF as registered at the land registry under title number HD61368.

A registered charge #285

Outstanding
9 Feb 2018
10 Feb 2018
031434480285
  • National Westminster Bank Plc

52 marsh road luton title no BD167220.

A registered charge #284

Outstanding
9 Feb 2018
10 Feb 2018
031434480284
  • National Westminster Bank Plc

13 abingdon street burnham ion sea title no ST97880.

A registered charge #289

Outstanding
19 Sept 2018
26 Sept 2018
031434480289
  • Svenska Handelsbanken Ab (publ)

9 dolphin point dolphin way purfleet essex t/no: EX774254.

A registered charge #287

Outstanding
19 Sept 2018
19 Sept 2018
031434480287
  • Svenska Handelsbanken Ab (publ)

The freehold property known as units 1-6 bergland park, maritime close, rochester, kent and registered at the land registry under title number K652284 and other items set out in the instrument. For more information please see the instrument.

A registered charge #288

Outstanding
21 Sept 2018
27 Sept 2018
031434480288
  • Cambridge & Counties Bank Limited

32-42 duke street, luton, bedfordshire, LE2 0HH registered with title number BD195478.

A registered charge #291

Outstanding
29 Oct 2018
30 Oct 2018
031434480291
  • Svenska Handelsbanken Ab (publ)

Holmes cottage, woone lane, clitheroe, lancashire BB7 1BG and registered at the land registry under title number LAN42323.

A registered charge #294

Outstanding
12 Feb 2019
1 Mar 2019
031434480294
  • Santander Uk Plc

By way of legal charge all that leasehold property known as ground floor, 159 high street, barnet. Please refer to instrument for more details.

A registered charge #293

Outstanding
12 Feb 2019
21 Feb 2019
031434480293
  • Santander Uk Plc

By way of first legal mortgage the lease dated 2 august 2018 in relation to ground floor, 159 high street, barnet.

A registered charge #295

Outstanding
11 Mar 2019
13 Mar 2019
031434480295
  • Santander Uk Plc

25 red lion business centre, red lion road, surbiton, KT6 7QD, title number SGL626989.

A registered charge #296

Outstanding
11 Mar 2019
14 Mar 2019
031434480296
  • Santander Uk Plc

Units 1-3 zone c chelmsford road industrial estate great dunmow essex.

A registered charge #297

Outstanding
28 Jun 2019
28 Jun 2019
031434480297
  • Handelsbanken Plc

The freehold property known as 17 college avenue, maidenhead SL6 6AR registered at hm land registry under title number BK152854.

A registered charge #299

Outstanding
19 Feb 2020
26 Feb 2020
031434480299
  • Security Trustee Services Limited

All that freehold land being land at hatley st. George, albert road south, malvern registered at the land registry under title number HW103000.

A registered charge #300

Outstanding
15 Jul 2020
21 Jul 2020
031434480300
  • Barclays Security Trustee Limited

The design studio, royd ings avenue, keighley, BD21 4BZ.

A registered charge #301

Outstanding
31 Jul 2020
3 Aug 2020
031434480301
  • Oaknorth Bank Plc

The freehold property known as 26 camden high street, london, NW1 0JH (title number: NGL593411).

A registered charge #302

Outstanding
27 Aug 2020
1 Sept 2020
031434480302
  • The Royal Bank Of Scotland Plc

Property known as and comprising subjects being the office premises on the ground floor known as 35 joppa road, edinburgh, EH15 2HB being the whole of the subject registered in the land register of scotland under title number MID133989.

A registered charge #303

Outstanding
4 Nov 2021
4 Nov 2021
031434480303
  • The Governor And Company Of The Bank Of Ireland

27 high street, ballynahinch, co. Down registered at the land registry as folio no. DN244057 co.. Down. 66 main street, castiewellan, co down registered at the land registry as folio no. DN246905 co.. Down.

A registered charge #304

Outstanding
4 Nov 2021
4 Nov 2021
031434480304
  • The Governor And Company Of The Bank Of Ireland

A registered charge #305

Outstanding
28 Dec 2023
11 Jan 2024
031434480305
  • Lloyds Bank Plc

Freehold proeprty situate at 9 churchill way fleckney leicestershire LE8 8UD LT307137. Freehold property situate at 2 churchill way fleckney leicestershire title no LT189869. Freehold property situate at 12 churchill way fleckney leicestershire title no LT183477.

A registered charge #306

Outstanding
10 Jun 2024
11 Jun 2024
031434480306
  • Together Commercial Finance Limited

Land at natts lane, billingshurst, RH14 9HA.

A registered charge #307

Outstanding
26 Sept 2024
26 Sept 2024
031434480307
  • Handelsbanken Plc

Property known as 330-332 creek road, london, SE10 9SW and registered at the land registry under title number TGL607999.

A registered charge #308

Outstanding
4 Mar 2025
8 Mar 2025
031434480308
  • Lloyds Bank Plc

42 headlands kettering northamptonshire NN15 7HR.

A registered charge #309

Outstanding
30 Apr 2025
8 May 2025
031434480309
  • Paul Stewart Mair

21 the quadrant, st albans and garage AL4 9RB.

Satisfied Charges

A registered charge #282

Fully Satisfied
30 Nov 2017
16 Apr 2024
031434480282
  • Lloyds Bank Plc

F/H units 11 & 12 space business centre knight road strood kent.

A registered charge #290

Fully Satisfied
19 Sept 2018
10 Sept 2019
031434480290
  • Svenska Handelsbanken Ab (publ)

A registered charge #292

Fully Satisfied
1 Nov 2018
26 Sept 2023
031434480292
  • Bank Of Scotland Plc

All and whole the subjects known as and forming 8 miller road, ayr, KA7 2AY registered in the land register of scotland under title number AYR102048.

A registered charge #298

Fully Satisfied
25 Jul 2019
11 Jan 2023
031434480298
  • Bank And Clients Plc

Land known as guyett spare parts, alpha road, teddington, TW11 0QG (also known as 6 alpha road, teddington, middlesex TW11 0QG).