Charges

Security interests and charges registered against the company

3 Outstanding 22 Satisfied

Outstanding Charges

A registered charge #84

Outstanding
29 Mar 2019
5 Apr 2019
SC2868330084
  • Standard Life International Dac

A registered charge #85

Outstanding
29 Mar 2019
5 Apr 2019
SC2868330085
  • Standard Life International Dac

A registered charge #87

Outstanding
15 Dec 2023
2 Jan 2024
SC2868330087
  • Goldman Sachs International

Satisfied Charges

Deed of mortgage and charge #75

Fully Satisfied
29 Feb 2012
3 Aug 2019
  • Danske Bank A/s

Unit 98 millennium trade park, ballycoolin, dublin, ireland DN138359L.

Deed of mortgage and charge #72

Fully Satisfied
29 Feb 2012
3 Aug 2019
  • Danske Bank A/s

Apt.408, Block C1, the edges, beacon south quarter, sandyford, dublin DN124615L.

Deed of mortgage and charge #69

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

Suite 3, st raphaels clinic, 81-84 dorset street, dublin, ireland.

Deed of mortgage and charge #66

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

1 park dale, grange rath, dublin road, drogheda, co. Louth, ireland LH8695 LH58880F.

Deed of mortgage and charge #57

Fully Satisfied
29 Feb 2012
15 Jun 2023
  • Danske Bank A/s

11 bothar sheen, glanerought, kenmore, co. Kerry, ireland KY58006F.

Deed of mortgage and charge #68

Fully Satisfied
29 Feb 2012
20 Oct 2023
  • Danske Bank A/s

Apt.6 Cedar place, ridgewood, forrest road, swords, co. Dublin, ireland DN127223L.

Deed of mortgage and charge #74

Fully Satisfied
29 Feb 2012
22 May 2023
  • Danske Bank A/s

3 the courtyard, robswall,malahide, co. Dublin, ireland DN178891F.

Deed of mortgage and charge #64

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

Unit 6, hibernian industrial estate, greenhills road, tallaght, dublin.

Deed of mortgage and charge #70

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

Apt.32 Kirkpatrick house, spencer dock, dublin, ireland DN130461L.

Deed of mortgage and charge #71

Fully Satisfied
29 Feb 2012
3 Aug 2019
  • Danske Bank A/s

Apt.106, The edges 2, beacon south quarter, sandyford, dublin, ireland DN126986L.

Deed of mortgage and charge #63

Fully Satisfied
29 Feb 2012
15 Jul 2015
  • Danske Bank A/s

28 frascati hall, sweetmans avenue, blackrock, co. Dublin, ireland.

Deed of mortgage and charge #73

Fully Satisfied
29 Feb 2012
22 May 2023
  • Danske Bank A/s

68/70 st angus road, crumlin cross west, dublin.

Deed of mortgage and charge #58

Fully Satisfied
29 Feb 2012
3 Aug 2019
  • Danske Bank A/s

94 ridgehall, ballybrack, killiney, co. Dublin, ireland.

Deed of mortgage and charge #62

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

Apt.207, Block A1, the cubes 1, beacon south quarter, sandyford, dublin, ireland DN121384L.

Deed of mortgage and charge #60

Fully Satisfied
29 Feb 2012
15 Jun 2023
  • Danske Bank A/s

7 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY58013F.

Deed of mortgage and charge #65

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

Apt. 412, block c,the edges, beacon sourt quarter, sandyford, dublin, ireland DN126135L.

Deed of mortgage and charge #59

Fully Satisfied
29 Feb 2012
3 Aug 2019
  • Danske Bank A/s

9 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY57449F.

Deed of mortgage and charge #61

Fully Satisfied
29 Feb 2012
24 May 2023
  • Danske Bank A/s

Unit 2, hibernian industrial estate, greenhills road, tallaght, dublin, ireland.

Deed of mortgage and charge #67

Fully Satisfied
29 Feb 2012
3 Aug 2019
  • Danske Bank A/s

242B coille bheithne, st conlons road, nenagh, co.tipperary, ireland TY3906L.

A registered charge #81

Fully Satisfied
17 Feb 2015
10 May 2021
SC2868330081
  • Barclays Bank Plc

54 arena view, clement street, birmingham, B1 2SL. Title number: WM932870.

A registered charge #82

Fully Satisfied
29 Jan 2016
13 Jan 2021
SC2868330082
  • George Farmiloe & Sons Limited

The freehold land known as 28-32 (even), st john street, london (EC1M 4AY) registered at the land registry with title number NGL824870.. The freehold land known as 34-36 st john street, london (EC1M 4AZ) registered at the land registry with title number NGL803471.

A registered charge #83

Fully Satisfied
20 Dec 2016
14 Dec 2018
SC2868330083
  • Aodhan Cremin
  • Orla Collins
  • Sinead Cullen
  • Colm Fagan

Charge over cash deposit to secure funding agreement.