Charges

Security interests and charges registered against the company

16 Outstanding 13 Satisfied

Outstanding Charges

Collateral agreement #1

Outstanding
30 May 2002
3 Oct 2007
  • Euroclear Bank S.a./n.v.

All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system.

All amounts referred to in the collateral agreement

Letter of agreement #11

Outstanding
15 Oct 2006
3 Oct 2007
  • Federal Reserve Bank Of New York

A continuing security interest in and lien on the collateral as security.

An advance to the bank

Deed of charge #12

Outstanding
25 Mar 2009
15 Apr 2009
  • The Governor And Company Of The Bank Of England

Full title guarantee, rights and interest in respect of the securities account.

All sums due or to become due

Supplemental assignment #13

Outstanding
22 Jun 2011
7 Jul 2011
  • Bank Of Scotland Plc

Rights titles benefits and interests in terms in the master agreement.

All sums due or to become due

Master participation agreement #14

Outstanding
26 Mar 2012
30 Mar 2012
  • Moray Investments Limited

All of its right, title, and interest under the grantor's interest and all proceeds thereof. Please see form.

All of the grantor's obligations arising in connection with the master participation agreement

Deed of charge #15

Outstanding
14 Jun 2012
27 Jun 2012
  • The Governor And Company Of The Bank Of England

First fixed charge over all securities and amounts standing to the credit of its security account. See form for further details.

All present and future obligations

Deed of charge #16

Outstanding
14 Jun 2012
3 Jul 2012
  • The Governor And Company Of The Bank Of England

First fixed charge over all securities and amounts standing to the credit of its security account. See form for further details.

All present and future obligations

The deed of charge #17

Outstanding
8 Jan 2013
15 Jan 2013
  • The Governor And Company Of The Bank Of England

First fixed charge over all securities and amounts standing to the credit of its securities account. See form for further details.

All sums due or to become due

A registered charge #18

Outstanding
9 Aug 2013
29 Aug 2013
SC3270000018
  • Euroclear Bank Sa/nv

Notification of addition to or amendment of charge.

A registered charge #19

Outstanding
20 Aug 2013
10 Sept 2013
SC3270000019
  • The Governor And Company Of The Bank Of England

Notification of addition to or amendment of charge.

A registered charge #20

Outstanding
11 Dec 2014
23 Dec 2014
SC3270000020
  • Permanent Funding (no.2) Limited

A registered charge #24

Outstanding
3 Jun 2019
19 Jun 2019
SC3270000024
  • The Governor And Company Of The Bank Of England

None. Please refer to the instrument for details.

A registered charge #25

Outstanding
26 Jul 2019
13 Aug 2019
SC3270000025
  • Glasgow City Council

All and whole that plot or area of ground containing 430 sq. Yards or thereby imperial measure situated in the parish of govan and county of lanark being the subjects more particularly described in, disponed by and shown delineated and enclosed within a red line on the plan or sketch annexed and signed as relative to disposition by the misses jessie rankin whyte and elizabeth lindsay whyte in favour of the british linen company (erroneously therein named the "brisith linen company" incorporated by royal charter, dated 29TH april and recorded G.R.S. (gla) 17TH may, both months in the year 1897, but under exception of (first) all and whole that dwelling house comprising three rooms, kitchen and bathroom being the left hand dwellinghouse on the third floor above the street or ground floor entering by the common close number 1 water row, govan, glasgow more particularly described in disposition by the governor and company of the bank of scotland in favour of robert mulholland dated the 1ST day of november and recorded G.R.S. (gla) on the 14TH day of december all in the year 1978; (secdond) all and whole that flatted dwellinghouse being the left hand or northeastmost house on the second floor of the tenement of the dwellinghouse forming 1 and 3 water row, and 816 and 818 govan road, glasgow being the subjects more particularly described in disposition by the governor and company of the bank of scotland in favour of norman william macleod dated the 5TH and rec. G.R.S. (gla) 30TH, both days of january all in the year 1979; (third) all and whole that dwellinghouse comprising 3 rooms, kitchen and bathroom, being the right hand dwellinghouse on the 4TH floor above the street or ground floor entering by the common close number 1 water row, govan, glasgow more particularly described in disposition by the governor and company of the bank of scotland in favour of charles patrick mcsharry dated 12TH and rec. G.R.S. (gla) 19TH, both days of may all in the year 1980; (fourth) (in the first place) all and whole that flat or dwellinghouse being the right hand flat or dwellinghouse situated on the 2ND floor above the ground floor entering by the common close number 1 water row, govan, glasgow (in the second place) all and whole that flat or dwellinghouse being the right hand flat or dwellinghouse situated on the 3RD floor above the ground floor entering by the common close number 1 water row, govan, glasgow and (in the third place) all and whole that flat or dwellinghouse being the left hand flat or dwellinghouse situated on the 4TH floor above the ground floor entering by the common close number 1 water row, govan, glasgow which subjects (in the first place), (in the second place) and (in the third place) are more particularly described in disposition by the governor and company of the bank of scotland in favour of the telfer trust company limited dated 30TH may and rec. G.R.S. (gla) on 6TH june all in the year 1984; (fifth) all and whole that office on the first floor above the ground floor at 1 water row, govan, glasgow being the whole subjects registered in the land register of scotland under title number GLA120503; and (sixth) all and whole that office formerly used as a bank store room or storage area on the first floor above the ground floor at 1 water row, govan, glasgow being the whole subjects registered in the land register of scotland under title number GLA202753; together with (one) free ish and entry therefrom and thereto, the parts, privileges and pertinents thereof and the whole right, title and interest present and future therein and (two) the benefit of the servitude rights set out in the deed of conditions by the said the governor and company of the bank of scotland dated 21ST december 1977 and rec. G.R.S. (gla) 8TH may 1978, which subjects are now known as 816 govan road, glasgow G51 3UP and which subjects are currently in the course of registration in the land register of scotland under title number GLA236140.

A registered charge #26

Outstanding
1 Aug 2019
19 Aug 2019
SC3270000026
  • Syon Securities 2019 Designated Activity Company

A registered charge #27

Outstanding
24 Feb 2020
25 Feb 2020
SC3270000027
  • Syon Securities 2020 Designated Activity Company, Registered Office At 5th Floor The Exchange, George's Dock, Ifsc, Dublin 1, D01w3p9, Ireland

A registered charge #28

Outstanding
1 Dec 2020
2 Dec 2020
SC3270000028
  • Syon Securities 2020-2 Designated Activity Company, Registered Office At 5th Floor, The Exchange, George's Dock, Ifsc, Dublin 1, D01w3p9, Ireland

Satisfied Charges

Tax rights and disputes letter #4

Fully Satisfied
16 Sept 2004
26 Mar 2024
  • Cma Cgm (uk) Shipping Limited

All the company's rights under dispute procedure of schedule 1 to the head lease in respect of cma cgm wagner.

Tax rights and disputes letter #3

Fully Satisfied
16 Sept 2004
26 Mar 2024
  • Cma Cgm (uk) Shipping Limited

All the company's rights under dispute procedure of schedule 1 to the head lease in respect of mv cma cgm verdi.

Tax rights and disputes letter #2

Fully Satisfied
16 Sept 2004
26 Mar 2024
  • Cma Cgm (uk) Shipping Limited

All the company's rights under dispute procedure of schedule 1 to the head lease in respect of mv cma cgm strauss etc.

A lessee assignment #5

Fully Satisfied
22 Sept 2004
26 Mar 2024
  • Cma Cgm (uk) Limited

The company assigns with full title guarantee the initial sub-lessee and all its rights, title and interest to the lessee assigned property.

Assignment of insurances #6

Fully Satisfied
22 Sept 2004
26 Mar 2024
  • A & L Cf September (3) Limited

All the chargors rights, title and interest in or to the assigned rights.

Assignment of insurances #8

Fully Satisfied
5 Oct 2004
26 Mar 2024
  • A & L Cf September (3) Limited

All right, title and interest in and to the assigned rights.

A lessee assignment #7

Fully Satisfied
5 Oct 2004
26 Mar 2024
  • Cma Cgm (uk) Shipping Limited

The company with full title guarantee assigned absolutely to the initial sub-lessee all right, title and interest to the assigned property.

An assignment of insurances #10

Fully Satisfied
28 Oct 2004
26 Mar 2024
  • A & L Cf September (3) Limited

The chargor with full title guarantee assigns all rights title and interest in or to the assigned rights.

A lessee assignment #9

Fully Satisfied
28 Oct 2004
26 Mar 2024
  • Cma Cgm (uk) Shipping Limited

All rights title and interest to the lessee assigned property.

A registered charge #21

Fully Satisfied
21 Sept 2015
13 Jun 2019
SC3270000021
  • The Governor And Company Of The Bank Of England

A registered charge #23

Fully Satisfied
1 Mar 2019
16 Jul 2020
SC3270000023
  • The Governor And Company Of The Bank Of England As Security Trustee

A registered charge #30

Fully Satisfied
29 Jul 2025
5 Aug 2025
SC3270000030
  • Willow Health Care Holdings Limited

All and whole the ground floor shop premises known as and forming 1 cardow crescent, irvine KA11 2DH being the subjects registered in the land register of scotland under title number AYR122363.

A registered charge #29

Fully Satisfied
29 Jul 2025
5 Aug 2025
SC3270000029
  • Willow Health Care Ltd

All and whole the premises known as and forming 171 high street, falkirk FK1 1DU being the subjects registered in the land register of scotland under title number STG21463.