Charges

Security interests and charges registered against the company

2 Outstanding 13 Satisfied

Outstanding Charges

A registered charge #14

Outstanding
23 Sept 2021
24 Sept 2021
036774080014
  • Ldc (managers) Limited (as Security Trustee)

A registered charge #15

Outstanding
23 Sept 2021
28 Sept 2021
036774080015
  • Silicon Valley Bank

1. trademark: spinguins registration number 3120493; and 2. trademark: rize: zombies registration number 3168955.

Satisfied Charges

Debenture #1

Fully Satisfied
2 Oct 2002
5 Jul 2011
  • Lloyds Tsb 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 #2

Fully Satisfied
18 Jun 2004
5 Jul 2011
  • Countrywide Porter Novelli Limited

£11,015.63; an interest-bearing account in the name of the tenant and specifically designated "31 st petersburgh place deposit account" at such bank or other institution as the landlord shall from time to time decide in its absolute discretion and notify the tenant in writing. See the mortgage charge document for full details.

Rent deposit deed #3

Fully Satisfied
17 Dec 2007
5 Jul 2011
  • Pauffley Limited

£45,832.00 together with £8,020.60 in respect of vat, the amount from time to time standing to the credit of the deposit. See the mortgage charge document for full details.

Debenture #4

Fully Satisfied
5 Feb 2009
15 Feb 2012
  • Arm Limited

Fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details.

Debenture #5

Fully Satisfied
5 Feb 2009
19 Jun 2012
  • Mobile Technology Investments Co Ltd

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 see image for full details.

Debenture #7

Fully Satisfied
22 Dec 2010
28 Feb 2013
  • Blue Board Co Limited

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. See image for full details.

Debenture #6

Fully Satisfied
23 Dec 2010
21 Sept 2021
  • Creditforce Limited

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. See image for full details.

Debenture #9

Fully Satisfied
30 Apr 2011
15 Feb 2012
  • Simon Eyers

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 see image for full details.

Debenture #8

Fully Satisfied
30 Apr 2011
15 Feb 2012
  • David Macmillan

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 see image for full details.

Debenture #10

Fully Satisfied
6 Jun 2012
13 Nov 2019
  • Arm Limited

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 see image for full details.

Rent security deposit deed #11

Fully Satisfied
1 Feb 2013
25 Sept 2020
  • Ellis Elias Maurice Collins Paul Collins & Ian Heptonstall

£75,000.

A registered charge #12

Fully Satisfied
22 Apr 2014
20 May 2020
036774080012
  • Barclays Bank Plc

A registered charge #13

Fully Satisfied
10 Aug 2015
20 May 2020
036774080013
  • Barclays Bank Plc