Charges

Security interests and charges registered against the company

2 Outstanding 24 Satisfied

Outstanding Charges

A registered charge #107

Outstanding
25 Nov 2022
5 Dec 2022
033415670107
  • Lloyds Bank Plc

A registered charge #109

Outstanding
25 Apr 2025
29 Apr 2025
033415670109
  • Lloyds Bank Plc

Satisfied Charges

Legal mortgage #84

Fully Satisfied
11 Feb 2013
19 Sept 2018
  • The Royal Bank Of Scotland Plc (as Security Trustee)

L/H land and buildings on the north side of cross lane, balderton, newark, nottinghamshire t/no:NT438399 assigned: the rental income, all rights under any occupational lease see image for full details.

Legal mortgage #87

Fully Satisfied
11 Feb 2013
19 Sept 2018
  • The Royal Bank Of Scotland Plc (as Security Trustee)

L/H land and buildings being site bt 2103/6 monkton business park (known as unit 12 and common parts, merchant court, koppers way, monkton business park south) hebburn, tyne and wear t/no: TY460639 the rental income, all rights under any occupational lease see image for full details.

Legal mortgage #85

Fully Satisfied
11 Feb 2013
8 Jul 2016
  • The Royal Bank Of Scotland Plc (as Security Trustee)

L/H land and buildings at dyson way (known as units c(3) and k (16) and common parts) parker court, staffordshire technology park, stafford, staffordshire t/no:SF503594 the rental income,all rights under any occupational lease see image for full details.

Legal mortgage #86

Fully Satisfied
11 Feb 2013
19 Sept 2018
  • The Royal Bank Of Scotland Plc (as Security Trustee)

F/H land and buildings on the west side of attwood road (known as unit 4 and common parts) t/no:SF436131 the rental income,all rights under any occupational lease see image for full details.

A registered charge #88

Fully Satisfied
18 Jul 2013
19 Sept 2018
033415670088
  • The Royal Bank Of Scotland Plc

F/H land and buildings (k/a unit 4 and common parts) webster court gemini business park warrington t/no. Absolute CH555114. Notification of addition to or amendment of charge.

A registered charge #89

Fully Satisfied
30 Sept 2013
19 Sept 2018
033415670089
  • The Royal Bank Of Scotland Plc

F/H land and buildings 17 wheatstone court quedgeley gloucester t/no GR270371. Notification of addition to or amendment of charge.

A registered charge #90

Fully Satisfied
30 Sept 2013
19 Sept 2018
033415670090
  • The Royal Bank Of Scotland Plc

Land at kingsmill industrial estate kingsmill road cullompton devon t/no DN565765. Notification of addition to or amendment of charge.

A registered charge #92

Fully Satisfied
4 Dec 2013
20 Sept 2018
033415670092
  • The Royal Bank Of Scotland Plc As Agent And Security Trustee

(First) that area of ground extending to 3.1 hectares or thereby lying to the west of perth road dunblane scotland t/no PTH31903 and (second) those two areas of ground lying to the north west of perth road dunblane scotland t/no PTH40630. Notification of addition to or amendment of charge.

A registered charge #91

Fully Satisfied
4 Dec 2013
20 Sept 2018
033415670091
  • The Royal Bank Of Scotland Plc As Agent And Security Trustee

The area of ground at kinnoull road dundee (being 4.8 hectares in measurement on the ordnance map) scotland t/no ANG51553 under exception of (first) all and whole that area of ground extending to twenty five square metres or therby at phase 1 dunsinane business park dunsinane avenue dundee scotland t/no ANG53190 and (second) all and whole the subjects k/a unit 1 valentine court dundee business park kinnoull road dundee with nineteen car parking spaces scotland t/no ANG62343. Notification of addition to or amendment of charge.

A registered charge #94

Fully Satisfied
17 Jan 2014
19 Sept 2018
033415670094
  • The Royal Bank Of Scotland Plc As Security Trustee For The Finance Parties

F/H k/a phase 1B and 1C east berrymoor court northumberland business park annitsford cramling t/NND166732 ND167553 ND170054 and ND174662. Notification of addition to or amendment of charge.

A registered charge #93

Fully Satisfied
17 Jan 2014
19 Sept 2018
033415670093
  • The Royal Bank Of Scotland Plc As Security Trustee For The Finance Parties

Freehold land and buildings known as land on the south side of bristol road portishead title no S230782, ST231901 and ST262370. Notification of addition to or amendment of charge.

A registered charge #95

Fully Satisfied
9 Oct 2015
11 Sept 2018
033415670095
  • Sitara Finance Limited As Security Agent For The Finance Parties

South yorkshire industrial park, wentworth way, sheffield, south yorkshire S75 3DH with title number SYK538495, land off saunders way, kingsmill industrial estate, cullompton, devon EX15 1BS with title number DN565765,. Congleton bus park, alexandria way, congleton business park, congleton, cheshire, CW12 1LB with title number CH555026, fernwood business park, cross lane, fernwood, newark with title number NT438399, 3 and 16 parker court, staffordshire technology park, stafford ST18 0WP with title number SF503594, faraday court, faraday way, blackpool FY2 ofh with title number LAN58050, unit 2 arkwright court, blackburn interchange, commercial road, darwen BB3 0FG with title number LAN25295, unit 12 koppers way, monkton business park, hebburn, south tyneside NE31 2EX with title number TY460639, unit 4, newlands court, attwood road, burntwood, WS7 3GF with title number SF436131,. Drum industrial estate, chester-le-street, county durham DH2 1AN with title number DU266074,. Drum industrial estate, chester-le-street, county durham DH2 1AN with title number DU245860,. 5 & 6 bailey court, colburn business park, catterick garrison, DL9 4QL with title number NYK325499, 1-8 battalion court, colburn business park, catterick garrison, DL9 4QL with title number NYK327049, units 5-19 manor court, manor garth, eastfield, scarborough, north yorkshire YO11 3TU with title number NYK349858, portis fields, unit 5, middle bridge business park, bristol road, portishead BS20 6PN with title number ST231901 and portis fields, unit 5, middle bridge business park, bristol road, portishead BS20 6PN with title number ST230782.

A registered charge #96

Fully Satisfied
22 Feb 2016
20 Sept 2018
033415670096
  • Sitara Finance Limited (in Its Capacity As Security Agent)

Real property as listed in schedule 1 part 1 of the debenture dated 9 october 2015 and the replacement properties (title numbers: CH501056, CH562035 and CH562036) as listed in schedule 2 of the deed of variation dated 22 february 2016.

A registered charge #97

Fully Satisfied
7 Jun 2016
20 Sept 2018
033415670097
  • Sitara Finance Limited In Its Capacity As Security Agent

Real property as listed in schedule 1 part 1 of the debenture dated 9 october 2015, the replacement properties as listed in schedule 2 of the deed of variation dated 22 february 2016 and schedule 2 (title numbers NG174662 and ND154707) of the supplemental legal charge dated 7 june 2016.

A registered charge #98

Fully Satisfied
26 Jul 2016
20 Sept 2018
033415670098
  • Sitara Finance Limited

Units 1, 2, 14 and 19 hurricane court, hurricane drive, estuary park, liverpool L24 8RL as shown edged red on the plans appended to this deed at appendix 1. (title number MS521259). This legal charge is supplemental to debenture dated 9 october 2015 and made between (1) the companies named herein as chargors and (2) sitara finance limited.

A registered charge #99

Fully Satisfied
11 Aug 2016
19 Sept 2018
033415670099
  • The Royal Bank Of Scotland Plc As Security Trustee

Not applicable.

A registered charge #100

Fully Satisfied
20 Apr 2017
14 Aug 2018
033415670100
  • Vale Trading Limited

Land to the west of hafod road, ruabon, wrexham. For more details please refer to the instrument.

A registered charge #101

Fully Satisfied
7 Jun 2018
20 Sept 2018
033415670101
  • Sitara Finance Designated Activity Company

Plots D93-D94, calder business park, denby dale road, wakefield registered at land registry under title number WYK861816 and parsons court, welbury way, aycliffe business park, newton aycliffe registered at land registry under title number DU309150.

A registered charge #103

Fully Satisfied
21 Aug 2018
26 Sept 2018
033415670103
  • National Westminster Bank Plc

Not applicable.

A registered charge #102

Fully Satisfied
21 Aug 2018
4 Mar 2025
033415670102
  • Lucid Trustee Services Limited As Security Trustee

Registered land:. Leasehold land known as fernwood business park, newark, phase I & phase ii - title no.: NT438399;. For more information please refer to the charging instrument.

A registered charge #104

Fully Satisfied
19 Feb 2020
4 Mar 2025
033415670104
  • Lucid Trustee Services Limited As Security Trustee

Freehold land and buildings known as gladman house, alexandria way, congleton, CW12 1LB - title no.: CH540863.

A registered charge #105

Fully Satisfied
28 Aug 2020
4 Mar 2025
033415670105
  • Lucid Trustee Services Limited As Security Trustee

Freehold land at sherburn enterprise park, bishopdyke road, sherburn in elmet - title no.: NYK337429;. For more details please refer to the charging instrument.

A registered charge #106

Fully Satisfied
3 Sept 2020
4 Mar 2025
033415670106
  • Lucid Trustee Services Limited (as Security Agent)

All and whole those subjects lying to the northwest of mill roundabout, livingston and registered in the land register of scotland under title number WLN37234 under exception of the subjects currently undergoing registration in the land register of scotland under title number WLN55293.

A registered charge #108

Fully Satisfied
18 Jul 2023
14 Apr 2025
033415670108
  • Kevin Alan Roberts
  • Stephanie Carole Roberts

Annecy, horebeech lane, horam, heathfield, TN21 0DS registered with title number ESX271299.