Charges

Security interests and charges registered against the company

0 Outstanding 25 Satisfied

Satisfied Charges

Legal charge #8

Fully Satisfied
30 Nov 2006
16 Jan 2023
  • Barclays Bank Plc

The f/h property k/a 5 cronal road, exhall, coventry t/no WK161775.

Mortgage of trade marks tradenames and charge over domain names #9

Fully Satisfied
31 May 2007
30 Sept 2008
  • Barclays Bank Plc

All the trade marks and trade mark applications for details please refer to schedule on form 395 all renewals extensions. See the mortgage charge document for full details.

Fixed charge #11

Fully Satisfied
31 May 2007
30 Sept 2008
  • Barclays Bank Plc

All right title and interest in or arising out of the agreements for the leasing of plant machinery equipment and other assets. See the mortgage charge document for full details.

Mortgage #10

Fully Satisfied
31 May 2007
16 Jan 2023
  • Barclays Bank Plc

B1 mechanical fire fighting installations B2 mechanical fire fighting installations B3 fire detection and alarm systems (for details of further assets charged please see schedule to form 395). see the mortgage charge document for full details.

Fixed charge #15

Fully Satisfied
11 Sept 2008
16 Jan 2023
  • Barclays Bank Plc

All right title and interest in or arising out of agreements for the leasing of plant, machinery, equipment and other assets see image for full details.

Legal charge #14

Fully Satisfied
11 Sept 2008
25 Jun 2015
  • Barclays Mercantile Business Finance Limited

F/H land and buildings on the north west side of crondal road, exhall, coventry t/no WK161775.

Mortgage of trade marks tradenames and charge over domain names #17

Fully Satisfied
11 Sept 2008
25 Jun 2014
  • Barclays Mercantile Business Finance Limited

All trademarks, all the unregistered trade marks, all the benefits of any licences, all the right title and interest of the company in the domain name and any intellectial property rights see image for full details.

Mortgage of trade marks tradenames and charge over domain names #16

Fully Satisfied
11 Sept 2008
25 Jun 2014
  • Barclays Bank Plc

All trademarks, all the unregistered trade marks, all the benefits of any licences, all the right title and interest of the company in the domain name and any intellectial property rights see image for full details.

Mortgage #12

Fully Satisfied
11 Sept 2008
25 Jun 2015
  • Barclays Mercantile Business Finance Limited

The items together with all accessories and component parts and all improvements and reknewals thereof together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation see image for full details.

Assignment and charge of copyright and design right #18

Fully Satisfied
11 Sept 2008
25 Jun 2014
  • Barclays Mercantile Business Finance Limited And Barclays Bank Plc

All copyrights and rights in the nature of copyright belonging to the company, all other copyrights, design rights, all future copyrights and design rights, all know- how, all benefit of licences, all policies of insurance see image for full details.

Mortgage #13

Fully Satisfied
11 Sept 2008
16 Jan 2023
  • Barclays Bank Plc

The items together with all accessories and component parts and all improvements and reknewals thereof together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation see image for full details.

Legal charge #19

Fully Satisfied
30 Dec 2008
16 Jan 2023
  • Barclays Bank Plc

F/H springwell 27 dark lane birstal batley t/no:WYK882745.

Legal charge #20

Fully Satisfied
21 Jan 2009
25 Jun 2015
  • Barclays Mercantile Business Finance Limited

The freehold land and buildings known as unit j springwell 27 dark lane birstall, west yorkshire t/n wyk 882745 see image for full details.

Mortgage #22

Fully Satisfied
31 Mar 2009
2 Jul 2014
  • Barclays Mercantile Business Finance Limited

Assets description 2 aisles cranes complete psb cranes id no:4.1&4.2. Sprinklers 5138/3969. baffles 5171/3969 see image for full details.

Mortgage #21

Fully Satisfied
31 Mar 2009
5 Aug 2014
  • Barclays Bank Plc C/o Barclays Mercantile Business Finance Limited

Assets description 2 aisle cranes complete with psb crane id no: 4,1 & 4.2. assets description sprinklers I.d no:5138/3969 together with all accessories and components see image for full details.

Legal charge #23

Fully Satisfied
17 Feb 2010
16 Jan 2023
  • Barclays Bank Plc

F/H property at plots 2 & 3, zone a, littlebrook business centre, littlebrook manor way, dartford, kent t/no K951135.

Legal charge #24

Fully Satisfied
2 Mar 2010
25 Jun 2015
  • Barclays Mercantile Business Finance Limited

F/H land and buildings k/a zone a plots 2 and 3 littlebrook business park dartford kent t/no K951135.

Charge over intellectual property #25

Fully Satisfied
26 May 2010
12 Oct 2010
  • Lloyds Tsb Bank Plc

By way of a first fixed charge all rights being the intellectual property in the specific I.P. assets. See image for full details.

A deed of charge #26

Fully Satisfied
5 Jul 2010
2 Aug 2013
  • Barclays Bank Plc

By way of first fixed charge all the security assets meaning all the financial assets and related rights see image for full details.

Deed #27

Fully Satisfied
6 Oct 2010
2 Aug 2013
  • Barclays Bank Plc

By way of first fixed charge all rights, the right title and interest in and to any present or future physical, electronic or other materials or media comprising the specific I.P. assets. See image for full details.

Legal charge #28

Fully Satisfied
18 May 2012
16 Jan 2023
  • Barclays Bank Plc

F/H property k/a unit 8 whitehorse business park ware road stanford in the vale faringdon oxfordshire.

Legal charge #29

Fully Satisfied
14 Jun 2012
16 Jan 2023
  • Barclays Bank Plc

L/H rono house, avonmouth way, avonmouth, bristol t/no BL40122.

Security agreement #30

Fully Satisfied
19 Nov 2012
2 Aug 2013
  • Barclays Bank Plc

First legal mortgage all the shares and all related rights see image for full details.

A security agreement #31

Fully Satisfied
30 Nov 2012
2 Aug 2013
  • Barclays Bank Plc

All of its present and future benefit, right, title and interest in and to (but none of the obligations or burdens of) the agreement and the receivables. See image for full details.

A registered charge #32

Fully Satisfied
17 May 2019
20 Dec 2020
038750000032
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee
  • For The Secured Parties (as Defined In The Instrument)