Charges

Security interests and charges registered against the company

3 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #99

Outstanding
28 Sept 2018
5 Oct 2018
048476270099
  • Homes And Communities Agency

A registered charge #108

Outstanding
11 Mar 2024
15 Mar 2024
048476270108
  • Cbre Loan Services Limited (as Security Agent)

A registered charge #109

Outstanding
27 Oct 2025
28 Oct 2025
048476270109
  • Santander Uk Plc (as Security Trustee)

The freehold land known as 116 to 126 (even) wardour street and 1 flaxman court, london, registered at hm land registry under title number NGL450829. Please refer to schedule 1 to the instrument for further details.

Satisfied Charges

A registered charge #88

Fully Satisfied
21 Aug 2015
9 Sept 2021
048476270088
  • The Royal Bank Of Scotland Plc (as Security Trustee)

236 nestles avenue hayes t/no MX128896.

A registered charge #89

Fully Satisfied
21 Aug 2015
6 Dec 2021
048476270089
  • The Royal Bank Of Scotland Plc (as Security Trustee)

Harries thwaite shopping centre heads road keswick t/no CU144073.

A registered charge #86

Fully Satisfied
21 Aug 2015
9 Sept 2021
048476270086
  • The Royal Bank Of Scotland Plc (as Security Trustee)

233-236 nestles avenue hayes t/no MX134810.

A registered charge #84

Fully Satisfied
21 Aug 2015
9 Sept 2021
048476270084
  • The Royal Bank Of Scotland Plc (as Security Trustee)

1 viveash close hayes t/no AGL93349.

A registered charge #85

Fully Satisfied
21 Aug 2015
6 Dec 2021
048476270085
  • The Royal Bank Of Scotland Plc (as Security Trustee)

64-68 clayton street 21,23 and 23A low friar street newcastle upon tyne t/no;s TY85844, TY315631 and TY315717.

A registered charge #87

Fully Satisfied
21 Aug 2015
9 Sept 2021
048476270087
  • The Royal Bank Of Scotland Plc (as Security Trustee)

234 nestles avenue hayes t/no MX135182.

A registered charge #90

Fully Satisfied
5 Jan 2016
10 May 2019
048476270090
  • The Royal Bank Of Scotland Plc (as Security Trustee)

Land and buildings k/a plot 7, beam reach 5 business park, rainham t/no EGL524702.

A registered charge #91

Fully Satisfied
11 Nov 2016
6 Dec 2021
048476270091
  • The Royal Bank Of Scotland Plc (as “security Trustee”)

Land on the east side of rawmarsh road, rotherham registered at the land registry with title number SYK268927; and. Land and buildings on the east side of rawmarsh road, rotherham registered at the land registry with title number SYK218347.

A registered charge #92

Fully Satisfied
21 Dec 2016
6 Dec 2021
048476270092
  • The Royal Bank Of Scotland Plc (as “security Trustee”)

Land and buildings on the west side of martens road, irlam, manchester M44 5AX (known generally as irlam business park, manchester M44 5AX) registered at the land registry under title number GM904933.

A registered charge #93

Fully Satisfied
14 Jun 2017
6 Dec 2021
048476270093
  • The Royal Bank Of Scotland Plc (as Security Trustee)

Estate unit bt, balliol business park, benton lane, longbenton, newcastle upon tyne (known generally as unit 1 balliol business park, longbenton, newcastle upon tyne, NE12 8EW) registered at the land registry under title number TY335646.

A registered charge #94

Fully Satisfied
24 Jul 2017
6 Dec 2021
048476270094
  • The Royal Bank Of Scotland Plc (as Security Trustee)

Units 1 to 31 and princes youth business trust, lye business centre, enterprise drive, lye, stourbridge registered at the land registry under title number WM14692.

A registered charge #95

Fully Satisfied
29 Aug 2017
6 Dec 2021
048476270095
  • The Royal Bank Of Scotland Plc (as Security Trustee)

1. WM120660 - land on the west side of bescot crescent;. 2. WM147483 - land and buildings on the south side of broadway west;. 3. WM659401 - land lying to the east of wallows lane;. 4. WM415005 - land and buildings on the north west side of bescot crescent, walsall; and. 5. WM34298 - land and buildings lying on the north west side of bescot crescent,. (Known as units 1 and 2 bescot crescent walsall WS1 4DL).

A registered charge #96

Fully Satisfied
8 Mar 2018
6 Dec 2021
048476270096
  • The Royal Bank Of Scotland Plc (as Security Trustee)

1. all that leasehold property being site number EP181/5 north west industrial estate cook way peterlee (title number DU206403). 2. all that leasehold property being north west industrial estate peterlee (title number DU209293). 3. all that leasehold property being site no. Ep 181/6 north west industrial estate (title number DU215270).

A registered charge #97

Fully Satisfied
16 Apr 2018
30 Oct 2018
048476270097
  • Lloyds Bank Plc

A registered charge #98

Fully Satisfied
1 May 2018
20 Mar 2024
048476270098
  • United Overseas Bank Limited, London Branch

N/A.

A registered charge #100

Fully Satisfied
9 Oct 2018
6 Dec 2021
048476270100
  • Natwest Markets Plc (as Security Trustee)

Units 1 to 4 tameside court dukinfield registered at the land registry with title number GM814449 and land adjoining units 1 to 7 tameside court, fifth avenue, dunkinfield registered at the land registry with title number MAN317978.

A registered charge #101

Fully Satisfied
26 Oct 2018
6 Dec 2021
048476270101
  • Natwest Markets Plc (as Security Trustee)

All that leasehold property comprising premises at lower ground floor beneath catermole apartments, 1A jeffreys road, london, SW4 6QU shown edged red on plan 1 described in and demised by a lease dated on or around the date of this deed made between notting hill home ownership limited (1) and the chargor (2).. all that leasehold property comprising premises at ground and lower ground floor, block b, 330 clapham road, london, SW9 9AP shown edged red on the plans 2 and 3 described in and demised by a lease dated on or around the date of this deed made between notting hill home ownership limited (1) and the chargor (2).. all that freehold property comprising premises at block c, 332 – 334 clapham road, london shown edged red on the plans 4 – 11 together with the airspace above and the subsoil, foundations, mines and minerals below the areas edged red on plans 4 – 11 forming part of title number TGL166309.

A registered charge #103

Fully Satisfied
1 Apr 2019
9 Sept 2021
048476270103
  • The Royal Bank Of Scotland Plc (as Security Agent)

A registered charge #102

Fully Satisfied
1 Apr 2019
9 Sept 2021
048476270102
  • The Royal Bank Of Scotland Plc (as Security Agent)

A registered charge #104

Fully Satisfied
26 Jul 2019
6 Dec 2021
048476270104
  • Natwest Markets Plc (as Security Trustee)

All that freehold property known as lloyds court 62-64 (even) and 74 to 78 (even) grey street newcastle upon tyne NE1 6AF registered under land registry title number TY487068; and. All that freehold property known as 52 to 60 grey street (even) newcastle upon tyne NE1 6AH registered under land registry title number TY487568.

A registered charge #105

Fully Satisfied
11 Dec 2019
9 Sept 2021
048476270105
  • Neil Timothy Mcmillan
  • Stefanie Mcmillan
  • Investacc Pension Trustees Limited

By way of a first legal mortgage, the freehold or leasehold property known as plot number 69 within the "estate". "Estate" means 4.36 acres at butchers race, spennymoor, county durham comprised in a TP1 dated 25 october 2019 and made between (1) the county council of durham; and (2) tarras park properties limited comprised in title number DU291932.

A registered charge #106

Fully Satisfied
13 Apr 2021
6 Dec 2021
048476270106
  • The Royal Bank Of Scotland Plc (as Security Trustee)

Freehold land and building known as benton house, 136 sandyford road, newcastle upon tyne, NE2 1QE with title number TY44052.

A registered charge #107

Fully Satisfied
27 Aug 2021
6 Dec 2021
048476270107
  • The Royal Bank Of Scotland Plc (as Security Trustee)

Leasehold land being known as allison court, metro centre, gateshead, NE11 with title number TY330706; and leasehold land being known as allison court, metro centre, swalwell and land adjoining allison court, metro centre, swalwell with title number TY315701.