Charges

Security interests and charges registered against the company

3 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #24

Outstanding
6 Dec 2018
12 Dec 2018
063552280024
  • Cm-cic Factor

A registered charge #27

Outstanding
22 Sept 2022
22 Sept 2022
063552280027
  • Crédit Mutuel Factoring

Charge over debts and collection accounts.

A registered charge #30

Outstanding
20 Mar 2025
21 Mar 2025
063552280030
  • Glas Sas, 41 Avenue George V, 75008 Paris, France As Security Agent For The Secured Creditors.

Satisfied Charges

Debenture #3

Fully Satisfied
9 Nov 2007
4 Aug 2011
  • Hsbc 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.

Debenture #6

Fully Satisfied
1 Aug 2011
26 Apr 2014
  • Clydesdale Bank Plc (trading As Yorkshire Bank)

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.

Mortgage over stocks shares and collective investment schemes by owner to secure customer's account #7

Fully Satisfied
1 Aug 2011
26 Apr 2014
  • Clydesdale Bank Plc (trading As Yorkshire Bank)

The stocks shares and other marketable securities together with all dividends and other distributions all further lump sums regular investments see image for full details.

Mortgage over stocks shares and collective investments schemes #8

Fully Satisfied
15 Aug 2011
26 Apr 2014
  • Clydesdale Bank Plc T/a Yorkshire Bank

Stocks shares securities in turners cleaning and support services limited together with dividends rights and other benefits see image for full details.

A charge over shares #9

Fully Satisfied
10 May 2012
26 Apr 2014
  • Clydesdale Bank Plc

The charged assets, (stag security services limited 19.995 ordinary £1) see image for full details.

A deed of assignment (insurance policy) #10

Fully Satisfied
24 Jul 2012
26 Apr 2014
  • Clydesdale Bank Plc

The policy. Zurich assurnce LTD 22646-2TA-dys robert legge £1,000,000 see image for full details.

Debenture #11

Fully Satisfied
21 Dec 2012
29 May 2014
  • Lloyds Tsb Bank Plc As Security Agent

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 charge over shares #12

Fully Satisfied
21 Dec 2012
16 May 2014
  • Clydesdale Bank Plc (trading As Yorkshire Bank)

The charged assets, being- the 74 shares, b ordinary shares of £1.00 see image for full details.

A registered charge #13

Fully Satisfied
19 Jun 2013
29 May 2014
063552280013
  • Lloyds Tsb Commercial Finance Limited

As more particularly described in clause 2 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of servest group limited, including over property and assets situated in scotland.. Notification of addition to or amendment of charge.

A registered charge #14

Fully Satisfied
1 Jul 2013
29 May 2014
063552280014
  • Lloyds Tsb Bank Plc As Security Agent

As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 21 december 2012, fixed charges and security assignments over the assets of servest group limited.. Notification of addition to or amendment of charge.

A registered charge #15

Fully Satisfied
9 May 2014
11 May 2017
063552280015
  • Wilmington Trust (london) Limited As Security Trustee For Itself And The Other Secured Parties

A registered charge #16

Fully Satisfied
7 Nov 2014
11 May 2017
063552280016
  • Lloyds Bank Plc

As more particularly described in clause 4.2 of the omnibus guarantee and set-off agreement, a charge over any sum standing to the credit of all present and future accounts of servest group limited with lloyds bank PLC.

A registered charge #17

Fully Satisfied
7 Nov 2014
11 May 2017
063552280017
  • Lloyds Bank Plc

As more particularly described in clause 4 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of servest group limited.

A registered charge #18

Fully Satisfied
22 Feb 2016
11 May 2017
063552280018
  • Lloyds Bank Plc

A registered charge #20

Fully Satisfied
10 May 2017
26 Sept 2022
063552280020
  • Lloyds Bank Plc

A registered charge #21

Fully Satisfied
10 May 2017
12 Nov 2018
063552280021
  • Wilmington Trust (london) Limited

Pursuant to the charge the company charged by way of first fixed charge all of its rights, title and interest in its intellectual property, which includes the trade mark "servest", with class no. 37 42, registration no. 2215227 listed in part 2 of schedule 4, and other intellectual property including the domain "angelhillfood.co" listed in part 5 of schedule 4. please refer to the instrument for further details.. Pursuant to the charge the company charged by way of first legal mortgage all freehold and leasehold property including the leasehold with title no. SK348908 with the address "head office, servest house, heath farm business centre, tut hill, fornham A11 saints IP28 6LG" listed in schedule 2. please refer to the instrument for further details.

A registered charge #19

Fully Satisfied
10 May 2017
12 Nov 2018
063552280019
  • Wilmington Trust (london) Limited

N/A.

A registered charge #23

Fully Satisfied
15 May 2018
26 Sept 2022
063552280023
  • Lloyds Bank Plc

All shares (4,000 a ordinary shares of £1 each and 370 b ordinary shares of £1 each) in the issued share capital of servest arthur mckay limited (company number SC033489) and all related rights.

A registered charge #22

Fully Satisfied
15 May 2018
26 Sept 2022
063552280022
  • Lloyds Bank Plc

Fixed charge over all land and intellectual property owned by the company at any time.

A registered charge #25

Fully Satisfied
20 Dec 2019
26 Sept 2022
063552280025
  • Lloyds Bank Plc

A registered charge #26

Fully Satisfied
15 Jan 2020
26 Sept 2022
063552280026
  • Lloyds Bank Plc

A registered charge #28

Fully Satisfied
22 Sept 2022
3 Mar 2023
063552280028
  • Barclays Bank Plc

A registered charge #29

Fully Satisfied
23 Jun 2023
9 Dec 2024
063552280029
  • Glas Sas, As Security Agent (as Defined In The Instrument)

A first fixed charge of all rights, title and interest from time to time in and to all intellectual property, including, but not limited to, the mark "servest" with registration number UK00002215227 and such other intellectual property as set out in schedule 5 of the instrument.