Charges

Security interests and charges registered against the company

0 Outstanding 25 Satisfied

Satisfied Charges

Debenture #21

Fully Satisfied
5 Jul 2007
8 Nov 2012
  • Bank Of Scotland Plc

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.

Share pledge #18

Fully Satisfied
10 Sept 2007
8 Nov 2012
  • The Governor And Company Of The Bank Of Scotland As Security Trustee For The Finance Parties(the Security Trustee)

All right title interest and benefit in and to the charged assets. See the mortgage charge document for full details.

Share pledge #19

Fully Satisfied
10 Sept 2007
8 Nov 2012
  • The Governor And Company Of The Bank Of Scotland As Security Trustee For The Finance Parties(the Security Trustee)

Rights title interest and benefit in and to the charged assets. See the mortgage charge document for full details.

Share pledge agreement #23

Fully Satisfied
29 Jun 2010
8 Nov 2012
  • Bank Of Scotland Plc

As continuing security and full title guarantee all right title interest and benefit in and to the security assets. See the mortgage charge document for full details.

Share pledge #24

Fully Satisfied
11 Nov 2011
8 Nov 2012
  • Bank Of Scotland Plc (the Security Trustee)

Its whole right title interest and benefit in and to the charged assets. Charged assets means the shares. Shares means the stocks, shares and securities being 1,364,770 ordinary shares of £0.10 each in the company. Company means ncs survey limited. See image for full details.

Share pledge agreement #25

Fully Satisfied
9 Dec 2011
8 Nov 2012
  • Bank Of Scotland Plc As Security Trustee And An Original Pledgee, The Royal Bank Of Scotland Plc, Dnb Bank Asa, Natixis, Kbc Bank N.v., Hsbc Bank Plc, Goldman Sachs International Bank And Jpmorgan Chase Bank N.a. As Original Pledgees

Its entire shareholding in menck gmbh, all rights to receive dividends payable. See image for full details.

Debenture #26

Fully Satisfied
5 Nov 2012
2 Apr 2024
  • Lloyds Tsb Bank Plc

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, see image for full details.

Share pledge agreement executed outside the united kingdom over property situated there #35

Fully Satisfied
29 Nov 2012
2 Apr 2024
  • Lloyds Tsb Bank Plc

All of the existing shares in menck gmbh and all ancillary rights and claims with respect to the shares. See image for full details.

Shares charge #34

Fully Satisfied
30 Nov 2012
2 Apr 2024
  • Lloyds Tsb Bank Plc

As contiuing security for the payment and discharge of the secured obligations, by way of first fixed chareg all its rights, title ans interest from time to timw in and to the investments see image for full details.

Deed of assignation and transfer in security of shares dated 22 november 2012 and 27 november 2012 #29

Fully Satisfied
30 Nov 2012
22 Mar 2024
  • Lloyds Tsb Bank Plc

Whole right title interest and benefit in and to the charged property meaning the shares and the related rights (over seascan limited) see image for full details.

Deed of assignment and transfer in security of shares dated 22 november 2012 and 27 november 2012 #27

Fully Satisfied
30 Nov 2012
22 Mar 2024
  • Lloyds Tsb Bank Plc

Whole right title interest and benefit in and to the charged property meaning the shares and related rights (over intermoor limited ) see image for full details.

Share pledge agreement #33

Fully Satisfied
30 Nov 2012
2 Apr 2024
  • Lloyds Tsb Bank Plc

As continuing security and full title guarantee for the payment, discharge and performance of the secured obligations and all right, title and interest in and to the security assets see image for full details.

Deed of assignation and transfer in security of shares dated 22 november 2012 and 27 november 2012 #30

Fully Satisfied
30 Nov 2012
22 Mar 2024
  • Lloyds Tsb Bank Plc

Whole right title interest and benefit in and to the charged property being shares and the related assets (aquatic engineering and construction limited) see image for full details.

Pledge agreement #32

Fully Satisfied
30 Nov 2012
2 Apr 2024
  • Lloyds Tsb Bank Plc

The grant of the security interest the company bargained, sold, conveyed, assigned, set over, mortgaged, pledged, hypothecated and transferred see image for full details.

Deed of assignation and transfer in security of shares dated 22 november 2012 and 27 november 2012 #31

Fully Satisfied
30 Nov 2012
24 Apr 2018
  • Lloyds Tsb Bank Plc

Whole right title interest and benefit in and to the charged property being the shares and the related rights (over intermoor marine services limited).

Deed of assignation and transfer in security of shares dated 22 november 2012 and 27 november 2012 #28

Fully Satisfied
30 Nov 2012
2 Jul 2015
  • Lloyds Tsb Bank Plc

Whole right title interest and benefit in and to the charged property meaning the shares and the related rights (over ncs survey limited) see image for full details.

Deed of assignation and transfer in security of shares #37

Fully Satisfied
22 Jan 2013
22 Mar 2024
  • Lloyds Tsb Bank Plc

2,713 ordinary shares of £1.00 each in the charged company being seascan limited see image for full details.

Deed of assignation and transfer in security of shares #36

Fully Satisfied
22 Jan 2013
22 Mar 2024
  • Lloyds Tsb Bank Plc

139,356 ordinary shares of £0.10 each and 31,321 a ordinary shares of £0.10 each in the charged company being ncs survey limited see image for full details.

A registered charge #38

Fully Satisfied
15 Apr 2015
22 Mar 2024
042312120038
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

A registered charge #39

Fully Satisfied
7 Aug 2015
2 Apr 2024
042312120039
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

A registered charge #40

Fully Satisfied
9 May 2017
2 Apr 2024
042312120040
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

A registered charge #41

Fully Satisfied
16 Jul 2019
2 Apr 2024
042312120041
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

A registered charge #42

Fully Satisfied
30 Jan 2020
22 Mar 2024
042312120042
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

A registered charge #43

Fully Satisfied
28 May 2021
2 Apr 2024
042312120043
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

A registered charge #44

Fully Satisfied
21 Mar 2024
3 Jul 2025
042312120044
  • Bank Of Scotland Plc (and Its Successors In Title And Permitted Transferees)

N/A.