Charges

Security interests and charges registered against the company

2 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #35

Outstanding
16 Jun 2021
2 Jul 2021
046948890035
  • Mount Street Mortgage Servicing Limited As Security Trustee For The Secured Parties (as Defined In The Charging Instrument)

The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land, including specifically the freehold property known as benefact house, 2000 pioneer avenue, gloucester business park, brockworth, gloucester GL3 4AW registered under title number GR445805. See the instrument for details.

A registered charge #36

Outstanding
7 Oct 2021
14 Oct 2021
046948890036
  • Mount Street Mortgage Servicing Limited As Security Trustee For The Secured Parties (as Defined In The Instrument).

The instrument contains charges (not expressed to be floating charges) over specified land including cuffas lea house, 3500 john smith drive, oxford business park south, oxford (OX4 2WB) registered under title number ON240721. See the instrument for more details.

Satisfied Charges

Supplemental debenture #12

Fully Satisfied
18 Dec 2008
3 Aug 2019
  • Eurohypo Ag London Branch (the Facility Agent)

Plot 1700 hatfield aerodrome business park hatfield t/nos HD399185, HD429512 and HD475897 and plot 5200 gloucester business park forming part of t/no GR115561 all plant and machinery all benfits in respect of the insurances all its book and other debts see image for full details.

Supplemental debenture #13

Fully Satisfied
27 Jan 2009
12 Jul 2019
  • Eurohypo Ag, London Branch (the Facility Agent)

Please refer to form 395 for details of properties. 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.

A supplemental debenture #14

Fully Satisfied
1 Jun 2009
10 May 2017
  • Eurohypo Ag London Branch (the Facility Agent)

Unit a centrum west on the east side of A38 burton upon trent t/n SF461161 and SF532424 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.

Rbs syndicated security agreement #18

Fully Satisfied
13 Nov 2009
10 May 2017
  • The Royal Bank Of Scotland Plc

By way of second priority mortgage on the property known as plot 2 arlington square bracknell t/n BK369858, the property known as plot 3 arlington square devonshire way bracknell business park t/n BK392283 and the property known as plot 1200 including plots 1210, 1220, 1230, 1240, 1250, 1260 & 1270 lansdowne court gloucester business park hucclecote road gloucester t/n GR257603 see image for full details.

Syndicated uncertificated property security agreement #15

Fully Satisfied
13 Nov 2009
3 Aug 2019
  • Eurohypo Ag London Branch

By way of first legal mortgage in the property known as gloucester 1410 buildings 1411, 1412, 1414 and 1415 charlton court and plot areas for whole of 1410 gloucester business park t/n GR115561, the property known as gloucester 1120 building the square gloucester business park t/n GR115561 and the property known as bracknell plot 4 bracknell business park bracknell t/n BK178014 see image for full details.

Securitisation uncertificated property security agreement #17

Fully Satisfied
13 Nov 2009
10 May 2017
  • Eurohypo Ag London Branch

By way of second priority mortgage on gloucester 1410 buildings 1411, 1412, 1414 and 1415 charlton court and plot areas for whole gloucestershire business park t/n GR115561, gloucester 1120 building 1120 the square gloucester business park t/n GR115561 and bracknell plot 4 bracknell business park bracknell t/n BK178014 see image for full details.

Rbs uncertificated property security agreement #19

Fully Satisfied
13 Nov 2009
10 May 2017
  • The Royal Bank Of Scotland Plc

By way of second priority mortgage on gloucester 1410 buildings 1411, 1412, 1414 and 1415 charlton court and plot areas for whole of 1410 gloucester business park t/n GR115561, gloucester 1120 building 1120 the square gloucester buisness park t/n GR115561 and bracknell plot 4 bracknell business park bracknell t/n BK178014 see image for full details.

Securitisation syndicated security agreement #16

Fully Satisfied
13 Nov 2009
10 May 2017
  • Eurohypo Ag London Branch

By way of second priority mortgage on the plot 2 arlington square bracknell business park t/n BK369858, plot 3 arlington square devonshire way bracknell business park t/n BK392283 and plot 1200 including plots 1210, 1220, 1230, 1240, 1250, 1260, & 1270 lansdowne court gloucester business park hucclecote road gloucester t/n GR257603 see image for full details.

English security agreement #20

Fully Satisfied
14 Jun 2012
3 Aug 2019
  • Eurohypo Ag, London Branch

Fixed and floating charge over the rental income, book debts, buildings, fixtures, fixed plant & machinery.. See image for full details.

Supplemental security agreement #21

Fully Satisfied
5 Dec 2012
3 Aug 2019
  • Hypothekenbank Frankfurt Ag, London Branch

Plot 2600 oxford business park south oxford t/no ON156345 including all buildings fixtures fittings and fixed plant and machinery, the benefit of any covenants for title given or entered into and assigns all rights under any building contract entered into and any professional appointments entered into see image for full details.

A registered charge #22

Fully Satisfied
24 Jul 2013
3 Aug 2019
046948890022
  • Hypothekenbank Frankfurt Ag, London Branch (formerly Eurohypo Ag, London Branch) (as Agent And Trustee For The Finance Parties)(the Facility Agent)

Plot 4000 hatfield aerodrome business park hatfield t/no.MD39202 see image for full details. Notification of addition to or amendment of charge.

A registered charge #23

Fully Satisfied
15 Aug 2014
3 Aug 2019
046948890023
  • Wells Fargo Bank N.a., London Branch

F/H land and buildings at building 1 sanderson road uxbridge business park uxbridge part t/no BM322689 and f/h land and buildings at building 2 sanderson road uxbridge t/no BM302963.

A registered charge #24

Fully Satisfied
20 Mar 2015
3 Aug 2019
046948890024
  • Wells Fargo Bank N.a., London Branch

F/H land and buildings at plots 1000 and 1500, manchester airport business park t/no MAN217882. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #25

Fully Satisfied
26 May 2017
3 Aug 2019
046948890025
  • Wells Fargo N.a., London Branch As Facility Agent

2, arlington square, bracknell and registered at the land registry under title number BK369858. For more details please refer to the instrument.

A registered charge #26

Fully Satisfied
29 Aug 2017
14 Jul 2021
046948890026
  • Wells Fargo Bank, N.a., London Branch

The freehold land known as venture house 2 arlington square downshire way bracknell registered at the land registry under title number BK369858. For more details please refer to the instrument.

A registered charge #27

Fully Satisfied
31 May 2018
14 Jul 2021
046948890027
  • Wells Fargo Bank, N.a., London Branch As Security Agent

Freehold property known as plot 3130 oxford business park south, oxford to be allocated a title number by H.M. land registry following the transfer of the property to abpgp 1 limited and abpgp 2 limited.

A registered charge #29

Fully Satisfied
31 May 2019
15 Jul 2021
046948890029
  • Wells Fargo Bank, N.a., London Branch

Freehold land known as part of plot 5000 hatfield, business park, hatfield.

A registered charge #28

Fully Satisfied
31 May 2019
14 Jul 2021
046948890028
  • Wells Fargo Bank, N.a., London Branch

Units 1142 and 1144 regent court the square gloucester business park brockworth gloucester GL3 4AD under title number GR365146 and all the other plots of land listed in the instrument. For more details please refer to the instrument.

A registered charge #30

Fully Satisfied
20 Jun 2019
15 Jul 2021
046948890030
  • Wells Fargo Bank, N.a., London Branch As Security Trustee

Freehold land known as part of plot 4100, gloucester business park, gloucester (see instrument for plan).

A registered charge #31

Fully Satisfied
26 Jul 2019
15 Jul 2021
046948890031
  • Wells Fargo Bank, N.a., London Branch As Security Agent

Freehold land known as building 4 uxbridge business park, uxbridge.

A registered charge #32

Fully Satisfied
20 Jan 2020
15 Jul 2021
046948890032
  • Wells Fargo Bank, N.a., London Branch As Security Agent

Freehold land known as part of plot 2000, gloucester business park, gloucester. For more details please refer to the instrument.

A registered charge #33

Fully Satisfied
19 May 2021
15 Jul 2021
046948890033
  • Wells Fargo Bank N.a., London Branch

Freehold property known as units 1142 and 1144, regent court, the square, gloucester business park, brockworth, gloucester (GL3 4AD) registered at hm land registration under title number GR365146 and those assets listed in schedule 1 of the instrument. For more details please refer to the instrument.

A registered charge #34

Fully Satisfied
25 May 2021
14 Jul 2021
046948890034
  • Wells Fargo Bank, N.a., London Branch

Freehold property known as 3400 john smith drive, oxford business park south, oxford (OX4 2WB) registered at hm land registration under title number ON240805 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.