Charges

Security interests and charges registered against the company

1 Outstanding 14 Satisfied

Outstanding Charges

A registered charge #16

Outstanding
16 Feb 2024
21 Feb 2024
000008710016
  • Ares Management Limited

N/A.

Satisfied Charges

Mortgage #1

Fully Satisfied
14 Jul 1926
-
  • Sir W.g. Shakerley C.b.e. & Sir W.h.n.goshen K.b.e.

Nos. 1-8 (inclusive) great winchester st, london.

Charge #2

Fully Satisfied
10 Jul 1981
-
  • Bank Brussels Lambert (u.k) Limited

4,250 ordinary shares of £1 each in fenning enviromental products limited(fenning)4,250 deferred shares of 1P each in fenning & all future shares,rights,warranties,moneys,securities,dividends & property paid accruing in dividends theby way of bonus preference option,dividend,interest,consolidated sub-division o r otherwise & all shares warranties & other securities of fenning at any time held by the company.

Mortgage #3

Fully Satisfied
22 May 1989
14 Oct 1999
  • Lloyds Bank Plc

F/H property being 36 elder street stepney london. Title no ngl 128479 tog with all buildings & fixtures and the goodwill of the business.

Legal charge #4

Fully Satisfied
6 Nov 1991
14 Oct 1999
  • Midland Bank Plc

All securities deposited with the bank by the company from time to time.

Mortgage debenture #5

Fully Satisfied
29 Jun 1993
24 Apr 2007
  • Gresham House Finance Plc

F/H property k/a 36 elder street t/no NGL128479. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Third party legal charge #6

Fully Satisfied
3 Nov 2009
6 Apr 2016
  • Co-operative Bank Plc

The land and buildings on the east side of moorgate road and land on the south west side of hornhouse lane kirby, t/no. MS499106 and MS476387.

Charge of deposit #7

Fully Satisfied
29 Dec 2009
10 Oct 2014
  • Coutts & Company

All deposits now and in the future credited to account designation 06042856 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.

Debenture #8

Fully Satisfied
25 Feb 2010
11 Jun 2010
  • Coutts & Company

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.

Third party charge of securities #10

Fully Satisfied
16 Apr 2010
29 Jan 2015
  • Coutts & Company

Any securities from time to time named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or in respect of which title or the relative account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee.

Third party charge of deposit #11

Fully Satisfied
16 Dec 2011
10 Oct 2014
  • The Royal Bank Of Scotland Plc

The deposit of £500,000 and all amounts in the future credited to account number 21808072 with the bank.

A registered charge #12

Fully Satisfied
17 Jul 2013
13 Jun 2014
000008710012
  • Knowsley Metropolitan Borough Council

Land and premises situate at hornhouse lane, knowsley industrial park, kirkby, merseyside, t/no: MS476387. Notification of addition to or amendment of charge.

A registered charge #13

Fully Satisfied
27 Nov 2018
18 Sept 2019
000008710013
  • Banco Santander S.a., London Branch

N/A.

A registered charge #14

Fully Satisfied
21 Dec 2020
21 Dec 2023
000008710014
  • Banco Santander S.a.

A registered charge #15

Fully Satisfied
31 Dec 2021
21 Dec 2023
000008710015
  • Banco Santander S.a., London Branch