Charges

Security interests and charges registered against the company

0 Outstanding 15 Satisfied

Satisfied Charges

Debenture #1

Fully Satisfied
2 Oct 1995
24 Apr 2012
  • Anglo Irish Bank Corporation 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. See the mortgage charge document for full details.

Deed of charge supplemental to a deed of debenture dated 2ND october 1995 #2

Fully Satisfied
2 Oct 1995
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

F/H land to the west side of front street shotley bridge t/n DUI62168 durham derwentside and f/h land and buildings lying to the west side of coach lanenorth shields and other properties (see form 395 for details) and all rental income and assets. See the mortgage charge document for full details.

Deed of charge #5

Fully Satisfied
4 Mar 1996
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

L/H-1 st george's court eaton avenue high wycombe t/n-BM146684. L/h-2 st george's court, eaton avenue, high wycombe t/n-BM146691. L/h-3 st george's court, eaton avenue, high wycombe t/n-BM146678. See the mortgage charge document for full details.

Deed of charge #4

Fully Satisfied
4 Mar 1996
22 Aug 2012
  • Anglo Irish Bank Corporation Plc

L/H-ground floor falt, 1 woodman court t/NON137129. L/h-ground floor flat, 2 woodman court t/n-ON137130. L/h-ground floor flat, 3 woodman court t/n-ON137133.. See the mortgage charge document for full details.

Deed of charge #3

Fully Satisfied
4 Mar 1996
22 Aug 2012
  • Anglo Irish Bank Corporation Plc

69 green ridges t/n-ON144034. 75 green ridges t/n-ON144031. 77 green ridges t/n-ON144035. 81 green ridges t/n-ON144032. See the mortgage charge document for full details.

Mortgage of shares #6

Fully Satisfied
4 Mar 1996
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

All dividends paid or payable after the date of the mortgage on the shares being 4 ordinary shares of £5 each in green ridges management company limited. See the mortgage charge document for full details.

Mortgage of shares #8

Fully Satisfied
29 Mar 1996
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

The shares and all dividends all stocks shares securities rights money or property. See the mortgage charge document for full details.

Deed of charge supplemental to a debenture #7

Fully Satisfied
29 Mar 1996
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

All the properties as detailed in the continuation sheets attached to the form 395 being flats 1,2,3,4,5,6, etc manor court. See the mortgage charge document for full details.

Deed of charge (supplemental to a debenture dated 2 october 1995) #9

Fully Satisfied
10 Dec 1996
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

By way of legal mortgage the l/h properties being 33, 43, 44, 98, 124 and 128 mayfield road wellington court and 42 nad 57 holley road wellington court and any rental income relating to the occupational lease. See the mortgage charge document for full details.

Mortgage of shares #10

Fully Satisfied
15 May 2003
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

All of the shares and related rights. See the mortgage charge document for full details.

Deed of debenture #11

Fully Satisfied
15 May 2003
12 Apr 2012
  • Anglo Irish Bank Corporation 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. See the mortgage charge document for full details.

Security over a deposit in a bank or building society #12

Fully Satisfied
20 Jul 2004
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

The deposit account, with the bank, account number 313/337269/01 and all interest credited to the secured account from time to time.

Mortgage of shares #13

Fully Satisfied
22 Jul 2004
25 Jul 2012
  • Anglo Irish Bank Corporation Plc

877 ordinary shares of £1.00 in spath holme limited and all other securities together with all dividends and other distributions.

Standard security presented for registration in scotland on 20 december 2006 and #14

Fully Satisfied
11 Dec 2006
31 Mar 2012
  • Anglo Irish Bank Corporation Plc

Flat 4/1 53 greenhead street glasgow, flat 1/1 53 greenhead street glasgow, flat 2/1 53 greenhead street glasgow, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.

A registered charge #15

Fully Satisfied
16 Oct 2015
14 Nov 2018
031034000015
  • The Royal Bank Of Scotland Plc

Land being gallagher leisure park, dick lane, bradford registered under title number WYK614909; any right, title or interest which the chargor has now or may subsequently acquire to or in any other land.