Charges

Security interests and charges registered against the company

8 Outstanding 17 Satisfied

Outstanding Charges

A registered charge #34

Outstanding
5 Aug 2015
12 Aug 2015
SC0106770034
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #35

Outstanding
11 Aug 2015
17 Aug 2015
SC0106770035
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee For Itself And The Other Secured Parties

First legal mortgage over all property now belonging to or vested in the chargor and all corresponding related rights. See form for further details.

A registered charge #36

Outstanding
19 Aug 2015
21 Aug 2015
SC0106770036
  • Hsbc Corporate Trustee Company

Retail unit at loch lomond shores, ben lomond shores, ben lomond way, balloch. DMB70238.

A registered charge #37

Outstanding
24 Aug 2015
26 Aug 2015
SC0106770037
  • Hsbc Corporate Trustee Company (uk) Limited

1) the basement, ground, first, second, third, fourth and fifth floors entering 146 princes st, 1 hope st and 11 hope st lane, edinburgh and 2) 3 hope st, edinburgh. Please refer to instrument for more details.

A registered charge #38

Outstanding
22 Mar 2016
23 Mar 2016
SC0106770038
  • Hsbc Corporate Trustee Company (uk) Limited

The mortgaged property being 37 high st exeter (title number DN554759) and other mortgaged property specified in the instrument.

A registered charge #39

Outstanding
27 Jul 2018
27 Jul 2018
SC0106770039
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #40

Outstanding
27 Jul 2018
27 Jul 2018
SC0106770040
  • Hsbc Corporate Trustee Company (uk) Limited

Leasehold property, including but not limited to, on 44 fremlin walk, maidstone (title number K940665) and on 75/81 george street, 21/26 king street and 4, 6 & 8 paved court, richmond (title number TGL159130). For more details, please refer to the instrument.

A registered charge #41

Outstanding
1 Aug 2018
2 Aug 2018
SC0106770041
  • Hsbc Corporate Trustee Company (uk) Limited

All and whole the tenant's interest in the lease of the retail unit at loch lomond shores, ben lomond way, balloch, being the subjects registered in the land register of scotland under title number DMB70238.

Satisfied Charges

Legal charge #17

Fully Satisfied
6 Apr 1994
5 Mar 1998
  • Lloyds Bank Plc As Security Trustee

Legal mortgage over 37 linthorpe road, middlesborough registered under title number CE120164, first fixed equitable charge, first fixed charge, equitable assignment... See ch microfiche.

Legal charge #16

Fully Satisfied
6 Apr 1994
5 Mar 1998
  • Lloyds Bank Plc As Security Trustee

Legal mortgage over binns department store, 26-40 english street, carlisle, cumbria registered under title number CU86921, first fixed equitable charge, first fixed charge, equitable assignment...... See ch microfiche.

Legal charge #18

Fully Satisfied
16 Feb 1996
5 Mar 1998
  • Lloyds Bank Plc As Security Trustee

Legal mortgage over 11 west street,chichester. First equitable charge over its rights,title and interest in the property.

Chattel mortgage #20

Fully Satisfied
30 Jun 2004
27 May 2011
  • Lloyds Tsb Bank Plc

Plant, commercial vehicles and trailers and all interest in any guarantee, warranty or other obligation in relation to the equipment.

Floating charge #21

Fully Satisfied
20 Nov 2006
17 Jun 2011
  • The Governor And Company Of The Bank Of Scotland

Undertaking and all property and assets present and future of the company including uncalled capital.

Floating charge #22

Fully Satisfied
20 Nov 2006
22 Jul 2011
  • The Governor And Company Of The Bank Of Scotland

Undertaking and all property and assets present and future of the company including uncalled capital.

Legal charge #23

Fully Satisfied
20 Nov 2006
8 Jun 2011
  • The Governor And Company Of The Bank Of Scotland

By way of first legal mortgage all property (see schedule apart - form 410).

Standard security #24

Fully Satisfied
24 Nov 2006
7 Jul 2015
  • The Governor And Company Of The Bank Of Scotland

Retail unit, loch lomond shores, ben lomond way, balloch, alexandria being the tenants interest in a lease of DMB70238.

Standard security #25

Fully Satisfied
6 Dec 2006
7 Jul 2015
  • The Governor And Company Of The Bank Of Scotland

The tenants interest in a lease of subjects comprising the basement, ground, first, second, third, fourth and fifth floors entering from and known as 146 princes street, 1 hope street and 11 hope street lane, edinburgh and the subjects comprising 3 hope street, edinburgh.

Debenture #26

Fully Satisfied
5 Jan 2009
15 Aug 2012
  • Ge Capital Global Consumer Finance Limited

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.

Cash collateral account security #32

Fully Satisfied
31 May 2011
17 Aug 2015
  • Barclays Bank Plc

Whole right, title and interest the accounts and the funds.

Debenture #30

Fully Satisfied
31 May 2011
17 Aug 2015
  • Barclays 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.

Floating charge #31

Fully Satisfied
31 May 2011
17 Aug 2015
  • Barclays Bank Plc

Undertaking & all property & assets present & future, including uncalled capital.

Standard security #27

Fully Satisfied
7 Jun 2011
17 Aug 2015
  • Barclays Bank Plc

Tenants interest in lease of 3 hope street,edinburgh.

Standard security #28

Fully Satisfied
7 Jun 2011
17 Aug 2015
  • Barclays Bank Plc

Tenants interest in lease of 146 princes street, 1 hop street & 11 hope street lane, edinburgh.

Standard security #29

Fully Satisfied
7 Jun 2011
17 Aug 2015
  • Barclays Bank Plc

Tenants interest in retail unit at loch lomond shores, ben lomond way, balloch, alexandria DMB70238.

A registered charge #33

Fully Satisfied
13 Jun 2013
17 Aug 2015
SC0106770033
  • Barclays Bank Plc

31 high street, exeter, devon. Notification of addition to or amendment of charge.