Charges

Security interests and charges registered against the company

11 Outstanding 8 Satisfied

Outstanding Charges

Rent deposit deed #6

Outstanding
4 Apr 2012
12 Apr 2012
  • Macquarie Group Services Australia Pty Ltd. (uk Branch)

All the company's interest in and to the account and any amounts therein see image for full details.

£30,000 plus an amount equivalent to vat in the sum of £6,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Rent deposit deed #7

Outstanding
4 Apr 2012
13 Apr 2012
  • Macquarie Group Services Australia Pty Ltd (uk Branch)

£30,000 plus an amount equivalent to vat.

£30,000 and all other monies due or to become due

A registered charge #11

Outstanding
14 Jan 2020
23 Jan 2020
068907950011
  • Glas Trust Corporation Limited (as Security Agent)

Various trademarks registered in the name of ovo energy LTD including: "boost" bearing united kingdom trademark number UK00003238934; "boost energy" bearing united kingdom trademark number UK00003238935; "boost power" bearing united kingdom trademark number UK00003238936. For additional details please refer to schedule 6 of the security instrument.

A registered charge #12

Outstanding
14 Jan 2020
30 Jan 2020
068907950012
  • Glas Trust Corporation Limited (as Security Agent)

A registered charge #14

Outstanding
6 Aug 2020
11 Aug 2020
068907950014
  • Glas Trust Corporation Limited (as Security Agent)

Various trademarks registered in the name of ovo energy LTD including: "boost" bearing united kingdom trademark number UK00003238934; "boost energy" bearing united kingdom trademark number UK00003238935; "boost power" bearing united kingdom trademark number UK00003238936. For additional details please refer to schedule 6 of the original debenture.

A registered charge #13

Outstanding
6 Aug 2020
11 Aug 2020
068907950013
  • Glas Trust Corporation Limited (as Security Agent)

Not applicable.

A registered charge #15

Outstanding
6 Aug 2020
17 Aug 2020
068907950015
  • Glas Trust Corporation Limited

A registered charge #17

Outstanding
1 Oct 2020
5 Oct 2020
068907950017
  • Glas Trust Corporation Limited (as Security Agent)

Not applicable.

A registered charge #16

Outstanding
1 Oct 2020
5 Oct 2020
068907950016
  • Glas Trust Corporation Limited (as Security Agent)

Various trademarks registered in the name of ovo energy LTD including: "boost" bearing united kingdom trademark number UK00003238934; "boost energy" bearing united kingdom trademark number UK00003238935; "boost power" bearing united kingdom trademark number UK00003238936. For additional details please refer to schedule 5 of the security instrument and schedule 6 to the appended debenture dated 14 january 2020.

A registered charge #18

Outstanding
1 Oct 2020
19 Oct 2020
068907950018
  • Glas Trust Corporation Limited

A registered charge #19

Outstanding
14 Jan 2025
16 Jan 2025
068907950019
  • Glas Trust Corporation Limited

Land - see clauses 4.1 and 4.2 which create a legal mortgage over the mortgaged property (as defined in the charge) and a fixed charge all of its rights, title and interest from time to time in and to all the real property (as defined in the charge), and all related rights (as defined in the charge) respectively.. Intellectual property - see clause 4.9 which creates a fixed charge over all of the company's rights, title and interest from time to time in and to the intellectual property (as defined in the charge) and all related rights (as defined in the charge), including the trademarks listed at schedule 6 of the charge, including trademarks UK00003039260, UK00002437457 and UK00003238934 (as set out below).. For further information, refer to schedule 6 of the charge.. Any land and intellectual property from time to time owned by the company and rights in relation to such assets including any such assets that the company subsequently acquires.

Satisfied Charges

Fixed legal charge #2

Fully Satisfied
9 Mar 2011
5 Apr 2013
  • Technical & General Guarantee Company S.a.

All the company's present and future undertaking and assets see image for full details.

Floating charge #3

Fully Satisfied
9 Mar 2011
5 Apr 2013
  • Technical & General Guarantee Company S.a.

All the company's present and future undertaking and assets,whatever and wherever.

Legal charge over cash sum #1

Fully Satisfied
9 Mar 2011
5 Apr 2013
  • Technical & General Guarantee Company S.a.

First fixed charge all the rights title and interests present and future of the chargor in and to the cash sum and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the cash sum see image for full details.

Legal charge over cash sum #4

Fully Satisfied
16 Jan 2012
5 Apr 2013
  • Technical & General Guarantee Company S.a.

All rights title and interest in and to the cash sum entitlements to interest right to repayment and other rights and benefits see image for full details.

Debenture #5

Fully Satisfied
29 Feb 2012
9 Dec 2014
  • Hsbc Bank 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.

A registered charge #8

Fully Satisfied
12 Feb 2014
9 Dec 2014
068907950008
  • Gim Credit (luxembourg) S.a.r.l

Country UK mark ovo new energy no.2542983,country UK mark ovo energy no 2552897. notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
4 Dec 2014
15 Jan 2020
068907950009
  • Shell Energy Europe Limited

A registered charge #10

Fully Satisfied
10 Jan 2019
15 Jan 2020
068907950010
  • Shell Energy Europe Limited