Charges

Security interests and charges registered against the company

13 Outstanding 12 Satisfied

Outstanding Charges

Fixed and floating security document #59

Outstanding
14 Apr 2009
16 Apr 2009
  • Lloyds Tsb Bank Plc As Security Trustee For The Benefit Of The Finance Parties

All real property 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 see image for full details.

All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

The supplemental debenture #60

Outstanding
18 Mar 2013
28 Mar 2013
  • Lloyds Tsb Bank Plc

Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property.

All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

A registered charge #61

Outstanding
28 Aug 2013
29 Aug 2013
003092550061
  • Lloyds Tsb Bank Plc

Land at eastern avenue and clarence avenue, ilford t/no EGL142378 and EGL375202. Notification of addition to or amendment of charge.

A registered charge #62

Outstanding
12 Sept 2014
18 Sept 2014
003092550062
  • Lloyds Bank Plc

Land and buildings at eastern avenue and clarence avenue, gants hill registered at the land registry with title numbers EGL142378 and EGL375202.

A registered charge #63

Outstanding
19 Feb 2015
5 Mar 2015
003092550063
  • Lloyds Bank Plc

Land:. 59 cecil road, enfield (EN2 6TG) title number: NGL80884. 61 cecil road, enfield (EN2 0HY) title number: P10291. 63 cecil road, enfield (EN2 6TG) title number: MX141815. 65 cecil road, enfield (EN2 6TG) title number: MX16540.

A registered charge #64

Outstanding
1 Mar 2016
4 Mar 2016
003092550064
  • Lloyds Bank Plc

420 eastern avenue and land adjoining 41 clarence avenue, gants hill, property ref: 408, lr title number: EGL142378. Page aerospace, forge lane, TW16, property ref: 418, lr title number: SY527086. (For further details, please refer to the charging instrument).

A registered charge #65

Outstanding
20 Jan 2017
23 Jan 2017
003092550065
  • Lloyds Bank Plc

Land on the north-west side of forge lane, sunbury-on-thames, with title number SY527086 (please see charging instrument for further details).

A registered charge #66

Outstanding
10 Aug 2018
16 Aug 2018
003092550066
  • North East London Nhs Foundation Trust

In respect of part of naseberry court 2 merriam close chingford london t/no EGL192109.

A registered charge #67

Outstanding
3 Apr 2019
5 Apr 2019
003092550067
  • Lloyds Bank Plc

Land including 1 and 2 merriam close, london E4 9JQ (land registry title number EGL192109). For further information and a full list of properties, please refer to the charging instrument.

A registered charge #68

Outstanding
1 Oct 2019
3 Oct 2019
003092550068
  • Lloyds Bank Plc

Land on the west side of larkshall road, chingford E4 9JQ and registered at hm land registry under title number EGL192109.

A registered charge #70

Outstanding
28 Dec 2022
3 Jan 2023
003092550070
  • Lloyds Bank Plc (as Security Trustee)

N/A.

A registered charge #69

Outstanding
28 Dec 2022
3 Jan 2023
003092550069
  • Lloyds Bank Plc (as Security Trustee)

N/A.

A registered charge #71

Outstanding
24 Feb 2023
28 Feb 2023
003092550071
  • Lloyds Bank Plc

Land at broadfields school, hartland drive, edgware HA8 8JP with title number AGL512949.

Satisfied Charges

Sub-mortgage #49

Fully Satisfied
24 Nov 1995
22 May 2000
  • National Westminster Bank Plc

Legal charge dated 30/11/92 over 12 cottage mews christchurch road ringwood t/no HP457047. See the mortgage charge document for full details.

Sub-mortgage #52

Fully Satisfied
24 Nov 1995
22 May 2000
  • National Westminster Bank Plc

Legal charge dated 30/4/92 over flat 9 the acorns bradbourne park road sevenoaks t/no K715925. See the mortgage charge document for full details.

Sub-mortgage #47

Fully Satisfied
24 Nov 1995
22 May 2000
  • National Westminster Bank Plc

Legal charge dated 21/12/92 over 3 crowns house south quay kings lynn t/no NK135291. See the mortgage charge document for full details.

Sub-mortgage #50

Fully Satisfied
24 Nov 1995
22 May 2000
  • National Westminster Bank Plc

Legal charge dated 3/8/92 over 2 the acorns bradbourne park sevenoaks t/no K718419. See the mortgage charge document for full details.

Sub-mortgage #53

Fully Satisfied
24 Nov 1995
22 May 2000
  • National Westminster Bank Plc

Legal charge over 25/3/92 over 13 three crowns house south quay kings lynn t/no NK124075. See the mortgage charge document for full details.

Sub-mortgage #51

Fully Satisfied
24 Nov 1995
22 May 2000
  • National Westminster Bank Plc

Legal charge dated 6/5/92 over 21 the acorns bradbourne park road sevenoaks t/no K716038. See the mortgage charge document for full details.

Sub-mortgage #48

Fully Satisfied
24 Nov 1995
9 Dec 1999
  • National Westminster Bank Plc

Legal charge dated 26/2/93 over 33 three crowns house south quay kings lynn t/no NK136817. See the mortgage charge document for full details.

Mortgage #54

Fully Satisfied
26 Jan 1996
9 Dec 1999
  • Chartered Trust Plc

6 st. Mary's mews fernlea avenue ferndown dorset.

Legal mortgage #55

Fully Satisfied
1 Sept 1998
22 May 2000
  • National Westminster Bank Plc

F/H property k/a prime & cowles garage site market place halesworth suffolk t/no SK177880 SK177881 SK177882 SK177888 SK177889 SK177890 SK177891 SK177892 SK180807. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.

Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture") #56

Fully Satisfied
22 Feb 2001
23 Jun 2005
  • The Royal Bank Of Scotland Plc (the "security Trustee")on Behalf Of Itself And The Banks And Financialinstitutions From Time To Time Parties To The Secured Documents

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. See the mortgage charge document for full details.

A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplemental debenture dated 27 march 2001 and made between fairview new homes (camberwell) limited and the security trustee) #57

Fully Satisfied
2 Apr 2001
23 Jun 2005
  • The Royal Bank Of Scotland Plc, Security Trustee On Behalf Of Itself Andthe Banks And Financial Institutions From Time To Time Parties To The Secured Documents

Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.

Legal charge #58

Fully Satisfied
5 Jun 2008
14 Aug 2010
  • Settina Limited

The f/h property k/a 47 and 47A ongar road, brentwood, essex t/nos EX714370 and EX714384.