Charges

Security interests and charges registered against the company

27 Outstanding 3 Satisfied

Outstanding Charges

A registered charge #129

Outstanding
29 May 2014
11 Jun 2014
NI0411150129
  • The Governor And Company Of The Bank Of Ireland (as Security Trustee)

A registered charge #130

Outstanding
2 Jul 2014
10 Jul 2014
NI0411150130
  • Latimer Lending Limited (the "security Trustee")

37 stackpool road, bristol, BS3 1NG, title reference AV26749; 71 ashley road, bristol, BS6 5NR, title reference AV47224; and land and premises at vallis road, frome, title reference WS34455, ST174851.

A registered charge #131

Outstanding
25 Jul 2014
7 Aug 2014
NI0411150131
  • Northern Bank Limited

The property at 2 square, warrenpoint and more particularly comprised in land registry folio number DN147869 county down.

A registered charge #134

Outstanding
25 Jul 2014
7 Aug 2014
NI0411150134
  • Northern Bank Limited

The property at 1 charlotte street, warrenpoint and more particularly comprised in land registry folio number DN147898 county down.

A registered charge #135

Outstanding
25 Jul 2014
7 Aug 2014
NI0411150135
  • Northern Bank Limited

The property at 3 charlotte street, warrenpoint and more particularly comprised in land registry folio number DN103372 county down.

A registered charge #132

Outstanding
25 Jul 2014
7 Aug 2014
NI0411150132
  • Northern Bank Limited

The leasehold property known as unit 3 north vale mills, valley road, bradford, england.

A registered charge #133

Outstanding
25 Jul 2014
7 Aug 2014
NI0411150133
  • Northern Bank Limited

The leasehold property known as bradford business park, kings gate, bradford, england.

A registered charge #136

Outstanding
3 Dec 2014
8 Dec 2014
NI0411150136
  • Barclays Bank Plc

Freehold property situate and known as 17-29 may street belfast BT1 4NA and comprised in folio AN112043 county antrim.

A registered charge #138

Outstanding
31 Jul 2015
31 Jul 2015
NI0411150138
  • Aib Group (uk) Plc

All that freehold property the lands buildings hereditaments rights and premises known as 74 high street, holywood, county down with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon as the same is registered at the land registry under folio number DN198143 county down together with all buildings fixtures (including trade fixtures) and fixed plan and machinery from time to time thereon.

A registered charge #139

Outstanding
23 Dec 2015
13 Jan 2016
NI0411150139
  • Northern Bank Limited

The property comprised in folio 14115F county dublin, known as unit 22, elm road, western industrial estate, naas road, dublin 12.

A registered charge #140

Outstanding
23 Dec 2015
13 Jan 2016
NI0411150140
  • Northern Bank Limited

Folio 14115F of freehold land county dublin, commonly known as unit 22, elm road, western industrial estate, naas road, dublin 12.

A registered charge #141

Outstanding
22 Jan 2016
1 Feb 2016
NI0411150141
  • Northern Bank Limited

The premises and land situate at and known as 2 old scarva road, tandragee, co. Armagh, BT62 2ED. Being all the land comprised in land registry folios AR110857, AR110856, AR110855, AR110854, 5682, 24262, 25116 co. Armagh.

A registered charge #142

Outstanding
1 Mar 2016
3 Mar 2016
NI0411150142
  • Northern Bank Limited

All of the lands comprised in folio AN172008 county antrim being the premises situate and known as 661 lisburn road, belfast in the county of the city of belfast.

A registered charge #143

Outstanding
10 Aug 2016
12 Aug 2016
NI0411150143
  • Northern Bank Limited

Property known as 18 orby link, belfast comprised within a conveyance dated 22 november 1965 made between lettice a blakiston houston and another (1) and parnell (yate) limited (2) which is subject to compulsory first registration at land registry with dealing number 2016/501608 and folio number DN214996 county down.

A registered charge #146

Outstanding
12 Aug 2016
30 Aug 2016
NI0411150146
  • The Governor And Company Of The Bank Of Ireland

None.

A registered charge #145

Outstanding
12 Aug 2016
18 Aug 2016
NI0411150145
  • The Governor And Company Of The Bank Of Ireland

Unit 9, halegrove court, bowesfield industrial estate, stockton-on-tees, CE197357. Unit 10, halegrove court, bowesfield industrial estate, stockton-on-tees, CE197358.

A registered charge #144

Outstanding
12 Aug 2016
16 Aug 2016
NI0411150144
  • The Governor And Company Of The Bank Of Ireland

All that freehold property being the premises situate at and known as unit 2, aghanloo industrial estate, aghanloo road, limavady comprised in folio LY83844L of the title register for the county of londonderry in the land registry of northern ireland.

A registered charge #147

Outstanding
16 Sept 2016
4 Oct 2016
NI0411150147
  • The Governor And Company Of The Bank Of Ireland

A registered charge #150

Outstanding
12 Dec 2016
21 Dec 2016
NI0411150150
  • Brian Conlon

Fitness first, foley grove, foley business park, kidderminster. Title numbers: WR68756 and WR76115.

A registered charge #148

Outstanding
19 Dec 2016
21 Dec 2016
NI0411150148
  • Fitzwilliam Trustees Number 2 Limited (as Security Trustee)
  • Fitzwilliam Trustees Number 1 Limited (as Security Trustee)

All and whole. 1. the subjects known as and forming 3 queen street, edinburgh, EH2 1JE, being the whole subjects registered in the land register of scotland under title number MID33265; and. 2. the subjects known as and forming 4 queen street and parts of 3 queen street and 5 queen street, edinburgh, EH2 1JE and being the whole subjects registered in the land register of scotland under title number MID33268.

A registered charge #149

Outstanding
19 Dec 2016
21 Dec 2016
NI0411150149
  • Fitzwilliam Trustees Number 2 Limited (as Security Trustee)
  • Fitzwilliam Trustees Number 1 Limited (as Security Trustee)

All and whole. 1. the subjects known as and forming 3 queen street, edinburgh, EH2 1JE being the whole subjects registered in the land register of scotland under title number MID33265; and. 2. the subjects known as and forming 4 queen street and parts of 3 queen street and 5 queen street, edinburgh, EH2 1JE and being the whole subjects registered in the land register of scotland under title number MID33268.

A registered charge #152

Outstanding
11 May 2017
23 May 2017
NI0411150152
  • Northern Bank Limited

All the lands comprised in the above-mentioned folios 30746 and AN96218 both county antrim being the premises situate and known as 282 moira road, lisburn, couty antrim.

A registered charge #151

Outstanding
12 May 2017
16 May 2017
NI0411150151
  • The Governor And Company Of The Bank Of Ireland

First legal charge over the property known as 22E crafordsburn road industrial estate, newtownards, county down being all of the lands comprised in folio DN107544L county down.

A registered charge #154

Outstanding
22 Apr 2024
10 May 2024
NI0411150154
  • Eddie Rockets (belfast) Limited

Iveagh house 62 castlewellan road banbridge county down BT32 4JD folio DN249257 coun ty down shown edged in red.

A registered charge #157

Outstanding
28 Mar 2025
3 Apr 2025
NI0411150157
  • The Governor And Company Of The Bank Of Ireland (as Security Trustee)

A registered charge #155

Outstanding
28 Mar 2025
3 Apr 2025
NI0411150155
  • The Governor And Company Of The Bank Of Ireland (as Security Trustee)

A registered charge #156

Outstanding
28 Mar 2025
3 Apr 2025
NI0411150156
  • The Governor And Company Of The Bank Of Ireland (as Security Trustee)

All that and those the land and property at pond park road east, lisburn, county antrim comprised in folio 3645 county antrim.

Satisfied Charges

Mortgage deed ("the mortgage") to secure own liabilities (nb no floating charge) #115

Fully Satisfied
18 Nov 2010
8 Feb 2024
  • Lloyds Tsb Bank Plc

By way of legal mortgage with full title guarantee the property specified in the schedule below and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations (as defined in the mortgage);...see image for full details.

A registered charge #137

Fully Satisfied
10 Mar 2015
26 Jun 2023
NI0411150137
  • Bank Of Ireland (uk)plc (together With The Bank Are Defined As "secured Parties" And Each A "secured Party")
  • The Governor And Company Of The Bank Of Ireland (the Bank)

All that leasehold lands comprised within land registry folio AN135221L county antrim unit c lissue industrial estate, lissue road, lisburn.. All that leasehold lands comprised within land registry folio AN135217L county antrim unit d lissue industrial estate,lissue road,lisburn.. All that leasehold land comprised within land registry folio AN134146L county antrim unit 1 crescent business park, lisburn.. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #153

Fully Satisfied
12 Sept 2017
26 Aug 2021
NI0411150153
  • The Governor And Company Of The Bank Of Ireland (as Security Trustee)

46-48 coastguard road, larne as comprised in folio AN151915L county antrim.