Charges

Security interests and charges registered against the company

0 Outstanding 12 Satisfied

Satisfied Charges

Mortgage debenture #1

Fully Satisfied
28 Sept 1993
17 Feb 1996
  • National Westminster Bank Plc

A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.

Single debenture #2

Fully Satisfied
10 Jul 1995
26 Jan 2001
  • Lloyds Bank Plc

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.

Debenture #3

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 #4

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

Land at slippery gowt farm, wyberton, linconshire t/n LL100098, land on the south east side of crabtree road, colsterworth, lincolnshire t/n LL150915 lanon the south side of crabtree road, colsterworth, lincolnshire t/n LL78073 (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 #5

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 #6

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 #7

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 #10

Fully Satisfied
17 Dec 2013
24 Jan 2014
026689590010
  • Glas Nominees Limited

F/H property k/a the colsterworth site located at off crabtree road stainby grantham lincolnshire t/no's LL78073 and LL155513, l/h property k/a the colsterworth site located at off crabtree road stainby grantham lincolnshire t/no's LL297660 and LL297327 and l/h property k/a the leadenham site located at pottergate leadenham lincolnshire t/no LL269071 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #9

Fully Satisfied
17 Dec 2013
24 Jan 2014
026689590009
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #8

Fully Satisfied
17 Dec 2013
24 Jan 2014
026689590008
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #11

Fully Satisfied
22 Jan 2014
18 Jun 2018
026689590011
  • Glas Nominees Limited (the Security Trustee)

F/H property k/a the colsterworth site, located off crabtree road, stainby, grantham, lincolnshire t/no's LL78073 and LL155513. L/h property k/a the colsterworth site, located off crabtree road, stainby, grantham, lincolnshire t/no's LL297660 and LL297327. L/h property k/a the leadenham site, located at pottergate, leadenham, lincolnshire t/no LL269071. 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 #12

Fully Satisfied
18 Jun 2018
19 Dec 2019
026689590012
  • Glas Trustees Limited

The debenture dated 18 june 2018 between, amongst others, lincwaste limited and glas trustees limited (the debenture) creates fixed security over certain real property and intellectual property rights owned by lincwaste limited.. The real property owned by lincwaste limited the subject of fixed security under the debenture includes the following:. Freehold property known as the colsterworth site, located at off crabtree road, stainby, grantham, lincolnshire, NG335QT, and registered at hm land registry under title numbers LL78073 and LL155513.. Leasehold property known as the colsterworth site, located at off crabtree road, stainby, grantham, lincolnshire, NG335QT, and registered at hm land registry under title numbers LL297660 and LL297327.. Leasehold property known as the leadenham site, located at pottergate, leadenham, lincolnshire, LN50QF, and registered at hm land registry under title number LL269071.. Freehold property known as the whisby site, located at thorpe road, whisby, lincolnshire, LN6 9BT, and registered at hm land registry under title number LL162969.. Leasehold property known as the whisby site, located at thorpe road, whisby, lincolnshire, LN6 9BT, and registered at hm land registry under title numbers LL163272 and LL330801.