Charges

Security interests and charges registered against the company

21 Outstanding 69 Satisfied

Outstanding Charges

A registered charge #1021

Outstanding
30 Sept 2016
10 Oct 2016
SC0760461021
  • Legal And General Property Partners (industrial) Nominees Limited
  • Legal And General Property Partners (industrial Fund) Limited

Unit 14 stirling park laker road rochester airport. Estate rochester kent is subject to a rentcharge. Granted by standard life trustee company limited. (Transferee) by way of a transfer dated 30. september 2016, from which the persons named in. Panel 3 of this form benefit.

A registered charge #1022

Outstanding
2 Dec 2016
15 Dec 2016
SC0760461022
  • Grovemere Property Limited

A registered charge #1023

Outstanding
23 Dec 2016
29 Dec 2016
SC0760461023
  • The Royal Bank Of Scotland Plc

2-3 working street and 9 st john's street, cardiff registered at the land registry under title number WA111979.

A registered charge #1025

Outstanding
24 Mar 2017
27 Mar 2017
SC0760461025
  • Barclays Bank Plc

All and whole subjects at broadfold road, bridge of don, aberdeen being the subjects registered in the land register of scotland under title number ABN102262.

A registered charge #1027

Outstanding
9 Jun 2017
16 Jun 2017
SC0760461027
  • National Westminster Bank Plc

All that freehold property known as 2 priors, london road, bishop's stortford, hertfordshire CM23 5ED registered at the land registry with title number HD396187.

A registered charge #1029

Outstanding
25 Aug 2017
29 Aug 2017
SC0760461029
  • The Royal Bank Of Scotland Plc

106 maes y coed road, cardiff, CF14 4TT (tn: WA35162).

A registered charge #1030

Outstanding
1 Sept 2017
4 Sept 2017
SC0760461030
  • The Royal Bank Of Scotland Plc

Ground floor, 26-27 mary street, cardiff, CF10 1AB.

A registered charge #1032

Outstanding
18 Dec 2017
22 Dec 2017
SC0760461032
  • Svenska Handelsbanken Ab (publ)

All and whole the property known as and forming 39 albany street, edinburgh, MID50366.

A registered charge #1033

Outstanding
18 Dec 2017
6 Jan 2018
SC0760461033
  • Svenska Handelsbanken Ab (publ)

All and whole the property known as and forming 203/205 st vincent street, glasgow, GLA121059.

A registered charge #1034

Outstanding
31 Oct 2018
7 Nov 2018
SC0760461034
  • Redwood Bank Limited

The freehold property known as 7 west newlands industrial park, somersham, huntingdon, PE28 3EB (land registry title number: CB219164).

A registered charge #1035

Outstanding
26 Jul 2019
2 Aug 2019
SC0760461035
  • Barclays Security Trustee Limited

By way of legal mortgage with limited title guarantee: the freehold property known as 41 conway road, colwyn bay LL29 7AA, registered at the land registry with title number WA416814.

A registered charge #1036

Outstanding
24 Apr 2020
4 May 2020
SC0760461036
  • National Westminster Bank Plc

By way of legal mortgage the property known as 13 selhurst road, south norwood, london, SE25 5PP (registered under the title numbers SEL399509 and SEL257722).

A registered charge #1037

Outstanding
8 Oct 2021
20 Oct 2021
SC0760461037
  • The Royal Bank Of Scotland Plc

First fixed charge over all real and plant and machinery including property known as the ground floor and basement, 35 seamoor road, bournemouth, BH4 9AE (for further details please refer to the instrument).

A registered charge #1038

Outstanding
27 Jan 2022
28 Jan 2022
SC0760461038
  • The Co-operative Bank P.l.c.

By way of legal mortgage, the property known as unit 10, target business park, shawbank road, redditch, B98 8YN and registered at the land registry under title number WR141563 (for further details please refer to the instrument).

A registered charge #1039

Outstanding
23 Feb 2024
27 Feb 2024
SC0760461039
  • Royal Bank Of Scotland Plc

By way of legal mortgage over the property known as 4 barnsdale court, barnsdale way, grove park, enderby and parking spaces, LE19 1SN registered under title number LT416247.. For further details please refer to the instrument.

A registered charge #1041

Outstanding
15 Apr 2024
26 Apr 2024
SC0760461041
  • The Royal Bank Of Scotland Plc

By way of legal mortgage over all legal interest in the property known as units a & b, 160 packington street, london, N1 8RA (land registry title no: AGL505338), and by way of fixed charge over any other interest in the property, all rents receivable from any lease granted of the property, and the proceeds of any insurance affecting the property.. For further details please refer to the instrument.

A registered charge #1040

Outstanding
15 Apr 2024
25 Apr 2024
SC0760461040
  • The Royal Bank Of Scotland Plc

By way of legal mortgage over all legal interest in the property known as unit c, book house, 261A city road, london, EC1V 1AH (land registry title no. AGL380968), and by way of fixed charge over any other interest in the property, all rents receivable from any lease granted of the property and the proceeds of any insurance affecting the property.. For further details please refer to the charge instrument.

A registered charge #1042

Outstanding
25 Jun 2024
2 Jul 2024
SC0760461042
  • Barclays Security Trustee Limited

By way of legal mortgage over the freehold property known as or being 15 gelliwastad road, pontypridd, CF37 2BW (title no. WA752875) together with all buildings, fixtures including trade fixtures (if any) and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefitting the same. For further details please refer to the instrument.

A registered charge #1043

Outstanding
22 Nov 2024
25 Nov 2024
SC0760461043
  • Royal Bank Of Scotland Plc

By way of legal mortgage the tool & fixing co LTD, arden business centre, alcester, B49 6HW with land registry title number WK374600.

A registered charge #1044

Outstanding
9 Dec 2024
13 Dec 2024
SC0760461044
  • The Royal Bank Of Scotland Plc

By way of legal mortgage bistro 8, park terrace, woodfieldside, blackwood, NP12 0PN together with land lying to the south-west of bistro 8, park terrace, woodfieldside, blackwood, NP12 0PN (registered with land registry title numbers WA866045 and WA167637). For further details please refer to the instrument.

A registered charge #1045

Outstanding
12 May 2025
15 May 2025
SC0760461045
  • The Royal Bank Of Scotland Plc

Unit 17 rockhaven business park, commerce close, site 290 west wilts trading estate, westbury, BA13 4FZ shown outlined in red on the plan and registered in the land registry title no: part of WT461795).

Satisfied Charges

Mortgage #3

Fully Satisfied
23 Oct 1990
2 May 2025
  • Lloyds Bank Plc

Future media LTD, peter copeland elizabeth a copeland and standard life trustee company's interests in potwell copse arundel road, walberton west sussex.

Mortgage #2

Fully Satisfied
23 Oct 1990
2 May 2025
  • Lloyds Bank Plc

Patwell copse arundel rd walberton west sussex.

Mortgage #18

Fully Satisfied
1 Dec 1998
2 May 2025
  • Lloyds Bank Plc

6 boltro road,haywards heath, west sussex.

Mortgage #25

Fully Satisfied
1 Feb 1999
2 May 2025
  • Lloyds Bank Plc

Land on north side of dixon street,lincoln,lincolnshire.

Legal charge #33

Fully Satisfied
25 Jun 1999
2 May 2025
  • Lloyds Bank Plc

10 high street, lenches bridge, pensnett, west midlands.

Mortgage deed #41

Fully Satisfied
6 Dec 1999
2 May 2025
  • Lloyds Tsb Bank Plc

Unit m, hainault industrial park, peregrine road, hainult, essex.

Mortgage deed #44

Fully Satisfied
31 Dec 1999
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over the property known as unit 21, trotman crescent, rayleigh, essex.

Mortgage deed #65

Fully Satisfied
12 May 2000
2 May 2025
  • Lloyds Tsb Bank Plc

Unit 5, giagarin, lichfield road, tamworth, staffordshire.

Mortgage deed #56

Fully Satisfied
12 May 2000
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over the property known as or being on the land on the north eastern side of northbridge road, berkhamstead, herts.

Mortgage #60

Fully Satisfied
31 May 2000
2 May 2025
  • Lloyds Tsb Bank Plc

Charter house, brook street, lye, stourbridge, west midlands.

Mortgage deed #67

Fully Satisfied
26 Jun 2000
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over the property (sites 3 & 4 airport industrial estate, great cosby, carlisle).

Mortgage deed #80

Fully Satisfied
31 Dec 2000
2 May 2025
  • Lloyds Tsb Bank Plc

Sion park,stansted road, birchanger.

Mortgage #81

Fully Satisfied
12 Jan 2001
2 May 2025
  • Lloyds Tsb Bank Plc

Unit 9 ryder court, saxon way east, oakley hay, corby.

Mortgage deed #86

Fully Satisfied
31 Mar 2001
2 May 2025
  • Lloyds Tsb Bank Plc

Airfield view, camp road, swinderby, north kesteven, lincolnshire.

Legal charge #87

Fully Satisfied
30 May 2001
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over freehold units 2,3,4 & 5 techno trading estate, swindon, wiltshire.

Mortgage deed #110

Fully Satisfied
19 Apr 2002
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage with limited title guarantee over property known as or being buildings to the west of delata close, norwich (title number NK15955).

Mortgage deed #111

Fully Satisfied
29 Apr 2002
6 May 2025
  • Lloyds Tsb Plc

Land and buildings at the junction of upper sutherland road and leeds road, lightcliffe.

Mortgage #116

Fully Satisfied
30 Aug 2002
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over property; fixed charges over book debts; floating charge over same.

Mortgage #127

Fully Satisfied
3 Jan 2003
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over scaynes hill garage, lewes road, scaynes hill, west sussex; fixed and floating charges over assets.

Mortgage #128

Fully Satisfied
3 Jan 2003
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over scaynes hill garage, lewes road, scaynes hill, west sussex; assignment & fixed charge over assets.

Mortgage deed #129

Fully Satisfied
3 Jan 2003
2 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over scaynes hill garage, lewes road, scaynes hill, west sussex; fixed charge and assignment over assets.

Mortgage #134

Fully Satisfied
9 May 2003
6 May 2025
  • Lloyds Tsb Bank Plc

Sandy hill, coggeshall road, bradwell, braintree, essex.

Legal charge #142

Fully Satisfied
7 Aug 2003
6 May 2025
  • Lloyds Tsb Bank Plc

Sterling house, kingston, bagpuize, oxon ON122940 ON132849.

Mortgage #162

Fully Satisfied
7 May 2004
6 May 2025
  • Lloyds Tsb Bank Plc

39 penncricket lane, oldbury, warley WR19716.

Mortgage #176

Fully Satisfied
11 Nov 2004
6 May 2025
  • Lloyds Tsb Bank Plc

Land lying to east side of riverside way, bolsover DY378413.

Legal charge #181

Fully Satisfied
13 Jan 2005
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over sterling house, kingston, bagpuize, oxon ON122940 ON132849.

Mortgage deed #183

Fully Satisfied
24 Jan 2005
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over the freehold property known as or being the works, station road, ushaw moor (title numbers DU80328, DU82494, DU93125, DU100954, DU127684 and DU132757); assignment and fixed charge over assets.

Mortgage #246

Fully Satisfied
30 Sept 2005
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over freehold/leasehold property 18 horsecroft place, harlow, essex EX387127.

Mortgage #266

Fully Satisfied
4 Nov 2005
12 Sept 2024
  • Coutts & Company

14 newport business park, barry way, newport, isle of wight.

Third party legal charge #267

Fully Satisfied
11 Nov 2005
6 May 2025
  • Lloyds Tsb Bank Plc

84 cobham road, ferndown industrial estate, wimborne (title number DT112514).

Mortgage #288

Fully Satisfied
10 Jan 2006
6 May 2025
  • Lloyds Tsb Bank Plc

28 tything road, arden forest industrial estate, alcester WK403662.

Mortgage #306

Fully Satisfied
1 Feb 2006
6 May 2025
  • Lloyds Tsb Bank Plc

By way of legal mortgage the padocks, jockey lane, huntingdon, york nyk 179030 - see form 410 for full details.

Mortgage #365

Fully Satisfied
24 Mar 2006
6 May 2025
  • Lloyds Tsb Bank Plc

By way of legal mortgage the freehold/leasehold property known as or being unit 6 corium house, godalming, douglas drive, castteshall lane, godalming - see 410 for further information.

Mortgage #353

Fully Satisfied
3 Apr 2006
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over freehold/leasehold property known as unit 8 villiers court, meriden business park, coventry.

Mortgage deed #361

Fully Satisfied
5 Apr 2006
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over the freehold/leasehold property known as 536-540 portswood road, portswood, southampton.

Mortgage deed #347

Fully Satisfied
5 Apr 2006
6 May 2025
  • Lloyds Tsb Bank Plc

By way of legal mortgage 10 crittal drive, springwood industrial estate, braintree, essex, EX633688 including assignations and fixed charges - see form 410 for full details.

Mortgage #385

Fully Satisfied
5 May 2006
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over freehold property being land and buildings on the north east side of upper church lane, tipton, west midlands SF37058.

Mortgage deed #389

Fully Satisfied
11 May 2006
6 May 2025
  • Lloyds Tsb Bank Plc

By way of legal mortgage unit 7 eastwood park industrial estate, penryn quay, cornwall including assignments - see form 410 for full details.

Mortgage deed #391

Fully Satisfied
11 May 2006
6 May 2025
  • Lloyds Tsb Bank Plc

By way of legal mortgage 12A dixons green road, dudley.

Mortgage #507

Fully Satisfied
5 Apr 2007
6 May 2025
  • Lloyds Tsb Bank Plc

Legal mortgage over unit 5, arlington business park, stevenage, herts HD446006.

Mortgage #536

Fully Satisfied
17 Aug 2007
6 May 2025
  • Lloyds Tsb Bank Plc

Freehold property known as 3 northfield point, cunliffe drive, kettering, northants NN253147.

Standard security #569

Fully Satisfied
30 Nov 2007
2 May 2025
  • Bank Of Scotland Plc

35 chapelwell street, saltcoats.

Legal charge #614

Fully Satisfied
22 Apr 2008
2 May 2025
  • Bank Of Scotland Plc

3 southernhay west, exeter.

Mortgage #631

Fully Satisfied
20 May 2008
6 May 2025
  • Lloyds Tsb Bank Plc

Freehold property known as minet house, trust road, waltham cross, hertfordshire HD172271.

Standard security #645

Fully Satisfied
11 Aug 2008
2 May 2025
  • Bank Of Scotland Plc

2ND floor, 81 st vincent street, glasgow.

Third party legal charge #650

Fully Satisfied
21 Aug 2008
12 Jun 2025
  • Royal Bank Of Scotland Plc

Legal mortgage over 37-39 pound street, carshalton, surrey SY233475 SY242917 SGL305480.

Mortgage #789

Fully Satisfied
13 Aug 2009
6 May 2025
  • Lloyds Tsb Bank Plc

173-175 coast road newcastle upon tyne.

Mortgage #717

Fully Satisfied
13 Aug 2009
6 May 2025
  • Lloyds Tsb Bank Plc

555 shields road, byker, newcastle upon tyne TY414647.

Standard security #720

Fully Satisfied
20 Aug 2009
6 May 2025
  • Lloyds Tsb Scotland Plc

224/226 ayr road, newton mearns REN50282.

Legal charge #734

Fully Satisfied
16 Oct 2009
7 Jul 2025
  • The Co-operative Bank Plc

Unit 5, 1 & 1B hilliards court, chester business partk, chester, cheshire.

Legal charge #847

Fully Satisfied
17 Jun 2011
2 May 2025
  • Bank Of Scotland Plc

Unit 4 botany business park whaley bridge derbyshire.

Mortgage deed #868

Fully Satisfied
3 Oct 2011
6 May 2025
  • Lloyds Tsb Bank Plc

Bury old road cheetham hill manchester.

A registered charge #987

Fully Satisfied
6 Jun 2014
12 Dec 2024
SC0760460987
  • Lloyds Bank Plc

38 pall mall liverpool L3 6AL.

A registered charge #1010

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461010
  • Lloyds Bank Plc

All that freehold land known as site BT1/Z346 lying to the west of dukesway team valley trading estate gateshead. Title numbers TY177569, TY237876, TY237877.

A registered charge #1018

Fully Satisfied
3 Aug 2016
10 Jun 2019
SC0760461018
  • Lloyds Bank Plc

2-3 dronfield court, warks yark & land & buildings, lying to the south east of high street, dronfield. DY245867.

A registered charge #1017

Fully Satisfied
3 Aug 2016
10 Jun 2019
SC0760461017
  • Lloyds Bank Plc

72 ti 78 (even) anlaby road, kingston upon hull. HS89898.

A registered charge #1012

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461012
  • Lloyds Bank Plc

445 cleckheaton road, low moor, bradford. Wyk 460940.

A registered charge #1016

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461016
  • Lloyds Bank Plc

South east side of worsley road. Swinton. GM467720.

A registered charge #1011

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461011
  • Lloyds Bank Plc

Wellington park house, thirsk road, leeds. WYK357088.

A registered charge #1014

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461014
  • Lloyds Bank Plc

Land and buildings north west side of wakefield road, bradford. WYK599843.

A registered charge #1013

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461013
  • Lloyds Bank Plc

Land on the east side of oaktree lane, mansfield. NT358310.

A registered charge #1015

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461015
  • Lloyds Bank Plc

154 beverley road, hull. HS277098.

A registered charge #1019

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461019
  • Lloyds Bank Plc

North east side of trafford way doncaster. SYK450231.

A registered charge #1009

Fully Satisfied
3 Aug 2016
2 May 2025
SC0760461009
  • Lloyds Tsb Plc

42 market place, dewsbury. Wyk 130185.

A registered charge #1020

Fully Satisfied
22 Aug 2016
24 Jun 2022
SC0760461020
  • Lloyds Bank Plc

Land and buildings on south west side of moor road, leeds together with land to west side of old run road, hunslet part of WYK527313 WYK188198.

A registered charge #1024

Fully Satisfied
7 Feb 2017
2 May 2025
SC0760461024
  • Lloyds Bank Plc

41 west road, tottenham, london, N17 0RE (tn NGL14943).

A registered charge #1026

Fully Satisfied
18 Apr 2017
1 Jun 2021
SC0760461026
  • Barclays Bank Plc

All that property referred to as the freehold property known as or being rockleigh house 37 burton road ashby de la zouch leicestershire (title number LT336660).

A registered charge #1028

Fully Satisfied
22 Jun 2017
2 May 2025
SC0760461028
  • Bank Of Scotland Plc

12 john street, aberdeen ABN38811.

A registered charge #1031

Fully Satisfied
22 Sept 2017
2 May 2025
SC0760461031
  • Lloyds Bank Plc

The leasehold property known as 2 % 4 warsall road sharston manchester M22 4RH registered at hm land registry under title numbers MAN121641, GM829216 and LA39586.