Charges

Security interests and charges registered against the company

5 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #63

Outstanding
31 Jan 2019
1 Feb 2019
SC0021160063
  • Aviva Insurance Ireland Dac

A registered charge #64

Outstanding
1 Sept 2021
9 Sept 2021
SC0021160064
  • Goldman Sachs International

A registered charge #65

Outstanding
1 Sept 2021
11 Sept 2021
SC0021160065
  • Bnp Paribas

A registered charge #66

Outstanding
17 Dec 2021
17 Dec 2021
SC0021160066
  • Aviva Insurance Ireland Dac

Floating charge over the assets of the company from time to time, except any shares in aviva insurance ireland dav held by the company from time to time.

A registered charge #67

Outstanding
21 Dec 2022
23 Dec 2022
SC0021160067
  • Hsbc Bank Usa, National Association

Satisfied Charges

Legal charge #45

Fully Satisfied
11 Aug 1992
6 Jan 1994
  • Barclays Bank Plc

121 london road, markyate, st albans.

Legal charge #41

Fully Satisfied
11 Aug 1992
17 Mar 1994
  • Barclays Bank Plc

28 flanshaw lane, wakefield, west yorkshire.

Standard security #44

Fully Satisfied
11 Aug 1992
25 Jan 1995
  • Barclays Bank Plc

28 eton close, burton on trent, staffordshire.

Legal charge #50

Fully Satisfied
11 Aug 1992
30 Dec 1993
  • Barclays Bank Plc

53 russell road, horsell, woking, surrey.

Legal charge #49

Fully Satisfied
11 Aug 1992
30 Dec 1993
  • Barclays Bank Plc

210 the avenue, kennington, oxfordshire.

Legal charge #47

Fully Satisfied
11 Aug 1992
30 Dec 1993
  • Barclays Bank Plc

9 cecil close, scotter, lincolnshire.

Legal charge #46

Fully Satisfied
11 Aug 1992
30 Dec 1993
  • Barclays Bank Plc

10 ashburn place, iikley west yorkshire.

Legal charge #42

Fully Satisfied
11 Aug 1992
6 Jan 1994
  • Barclays Bank Plc

26 gainsborough crescent, knowle, solihull, west midlands.

Legal charge #48

Fully Satisfied
11 Aug 1992
6 Jan 1994
  • Barclays Bank Plc

7 lyndale grove, lostock hall, preston.

Legal charge #55

Fully Satisfied
11 Aug 1992
25 Jan 1995
  • Barclays Bank Plc

9A wendover way, tilehurst, reading, berkshire.

Legal charge #53

Fully Satisfied
11 Aug 1992
30 Dec 1993
  • Barclays Bank Plc

24 rokeby street, lemington newcastle.

Legal charge #54

Fully Satisfied
11 Aug 1992
22 Oct 1997
  • Barclays Bank Plc

531 leeds and bradford way, bramley, leeds.

Legal charge #52

Fully Satisfied
11 Aug 1992
22 Oct 1997
  • Barclays Bank Plc

3 ahsgrove northallerton north yorkshire.

Legal charge #51

Fully Satisfied
11 Aug 1992
30 Dec 1993
  • Barclays Bank Plc

28 seabrook road, sheffield, south yorkshire.

Legal charge #43

Fully Satisfied
11 Aug 1992
6 Jan 1994
  • Barclays Bank Plc

3 woodbury rise, great glen, leicester.

Memorandum of deposit and charge #58

Fully Satisfied
25 Oct 1993
24 Jan 2007
  • Pool Reinsurance Company Limited

See companies house microfiche.

Standard security #59

Fully Satisfied
30 Mar 1994
28 Mar 1996
  • Property Selection & Investment Trust Limited

117 princes street,edinburgh.

Floating charge #61

Fully Satisfied
9 Jun 1995
17 Apr 2014
  • Citibank N.a.

All of the charged portfolio....... See ch microfiche for full details.

Security deed #60

Fully Satisfied
9 Jun 1995
12 Nov 2001
  • Citibank, N.a.

The chargor's right, title and interest in the charged portfolio....... See ch microfiche for full details.

First fixed charge over shares #62

Fully Satisfied
12 Dec 2005
26 Jun 2009
  • Scottish Insurance Corporation Limited

The original shares being the 2,887,994,407 (two billion, eight hundred and eight seven million, nine hundred and ninety four thousand, four hundred and seven) ordinary shares of £1 each in the share capital of aviva international holdings limited see form 410 for further details.