Charges

Security interests and charges registered against the company

0 Outstanding 23 Satisfied

Satisfied Charges

Legal charge #1

Fully Satisfied
22 Oct 1985
12 Apr 1990
  • The Royal Trust Company Of Canada.

Selwood house, queen's lane, chevington, suffolk,. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.

Single debenture #2

Fully Satisfied
20 Jan 1986
26 Jan 2001
  • Lloyds Bank Plc

(See doc M24 and continuation sheet for full details). 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.

Legal mortgage #3

Fully Satisfied
6 Feb 1989
26 Jan 2001
  • Lloyds Bank Plc

L/H k/a mile cross road, norwich, norfolk the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Mortgage #4

Fully Satisfied
1 Jun 1989
5 Mar 1994
  • Lloyds Bank Plc

F/H property k/a bridgham manor estate, bridgham west harling & roudham norfolk assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal deed of charge #5

Fully Satisfied
25 Oct 1995
31 Oct 2013
  • Cambridge County Council

Fixed charge the sums standing to the credit of a bank account with lloyds bank PLC in the joint names of the company and the chargee and k/a "the post-closure monitoring account".

Legal deed of charge #6

Fully Satisfied
25 Oct 1995
31 Oct 2013
  • Cambridgeshire County Council

The sums standing to the credit of a bank account with lloyds bank PLC in the joint names of the company and the chargee and k/a "the remedial works account".

Legal deed of charge #7

Fully Satisfied
11 Dec 1995
31 Oct 2013
  • Norfolk County Council

The sums standing to the credit of a deposit account designated the "remedial works and post closure monitoring (blackborough end) account.

Legal deed of charge #8

Fully Satisfied
15 Dec 1995
31 Oct 2013
  • Norfolk County Council

The sums standing to the credit from time to time of a deposit account held in the joint names of the chargor and the chargee with lloyds bank PLC. See the mortgage charge document for full details.

Legal deed of charge #10

Fully Satisfied
23 Feb 1996
31 Oct 2013
  • Cambridgeshire County Council

The sums standing to the credit, from time to time, of a deposit account held in the joint name of the chargor and the chargee with lloyds bank PLC and designated the "leachate account".

Deed of charge #9

Fully Satisfied
4 Mar 1996
31 Oct 2013
  • Norfolk County Council

The sums standing to the credit from time to time of a deposit account at lloyds bank PLC. See the mortgage charge document for full details.

Deed of charge #12

Fully Satisfied
31 Dec 1996
31 Oct 2013
  • The Environment Agency

The remedial works and post closure monitoring account opened in the joint names of the environment agency and the company at lloyds bank PLC.

Deed of charge #11

Fully Satisfied
31 Dec 1996
31 Oct 2013
  • The Environment Agency

A bank account at lloyds bank PLC headed "remedial works and post closure monitoring account (blackborough end)" opened in connection with an agreement dated 9TH july 1996.

Deed of charge #13

Fully Satisfied
26 Feb 1998
31 Oct 2013
  • The Environment Agency

The remedial works and post closure monitoring account opened in the joint names of the company and the chargee at lloyds bank PLC account no.7029103.

Debenture #14

Fully Satisfied
12 Aug 2003
2 Oct 2006
  • Barclays Bank Plc (as Security Agent)

By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details.

Debenture #15

Fully Satisfied
5 Sept 2003
2 Oct 2006
  • Barclays Bank Plc (as "security Agent")

Land on the east side of mill drove, blackborough end, norfolk, king's lynn and west norfolk t/nos NK183495 and NK183492, the old station house, brampton road, buckden, cambridgeshire, huntingdonshire t/n CB101172 (refer to form 395 for further details). 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.

Debenture #16

Fully Satisfied
15 Dec 2004
2 Oct 2006
  • The Bank Of New York As Second Secured Note Trustee (the "second Secured Note Trustee")

By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.

Account charge #17

Fully Satisfied
21 Dec 2006
24 Jan 2014
  • Banco Santander Central Hispano, S.a., London Branch As Trustee For The Finance Parties (thesecurity Trustee)

By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details.

Debenture #18

Fully Satisfied
21 Dec 2006
24 Jan 2014
  • Banco Santander Central Hispano, S.a., London Branch As Trustee For The Finance Parties (thesecurity Trustee)

By way of fixed charge all shares and all related distribution rights. By way of floating charge all undertaking and assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details.

A registered charge #20

Fully Satisfied
17 Dec 2013
24 Jan 2014
015692570020
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #21

Fully Satisfied
17 Dec 2013
24 Jan 2014
015692570021
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #19

Fully Satisfied
17 Dec 2013
24 Jan 2014
015692570019
  • Glas Nominees Limited

F/H property k/a the blackborough end site located at east winch road mill drove blackborough end norfolk t/no's NK183492 and NK183495, f/h property k/a the buckden site located at station farm brampton road buckden st neots cambridgeshire t/no CB177508 and f/h property k/a the costessey site located at longwater business park costessey norwich t/no NK236289 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #22

Fully Satisfied
22 Jan 2014
18 Jun 2018
015692570022
  • Glas Nominees Limited (the Security Trustee)

F/H property k/a the blackborough end site, located at east winch road mill, drove, blackborough end, norfolk t/no's NK183492 and NK183495. F/h property k/a the buckden site, located at station farm, brampton road, buckden, st neots, cambridgeshire t/no's CB101172 and CB177508. F/h property k/a the costessey site, located at longwater business park, costessey, norwich t/no NK236389. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.

A registered charge #23

Fully Satisfied
18 Jun 2018
19 Dec 2019
015692570023
  • Glas Trustee Limited

The debenture dated 18 june 2018 between, amongst others, anti-waste limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by anti-waste limited.