Charges

Security interests and charges registered against the company

1 Outstanding 15 Satisfied

Outstanding Charges

A registered charge #17

Outstanding
9 Jan 2020
13 Jan 2020
031254390017
  • Midcap Financial (ireland) Limited As Security Trustee

Intellectual property - domain names:. Bentonhall.co.UK - registration date: 14/07/2009;. castleroyle.com - registration date: 11/12/2006;. for more details please refer to the charging instrument.

Satisfied Charges

Legal charge #1

Fully Satisfied
15 Sept 1997
30 Sept 2005
  • Barclays Bank Plc

L/H property at 46 clarges street london W1 t/n NGL741685. See the mortgage charge document for full details.

Guarantee & debenture #2

Fully Satisfied
15 Sept 1997
30 Sept 2005
  • Barclays 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.

Deed of charge over credit balances #3

Fully Satisfied
27 Sept 2001
30 Sept 2005
  • Barclays Bank Plc

Barclays bank PLC re clubhaus PLC business premium account number 00884472. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.

Cross guarantee and debenture #4

Fully Satisfied
17 May 2002
30 Sept 2005
  • Barclays 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.

Guarantee & debenture #7

Fully Satisfied
17 May 2002
14 Jun 2004
  • The Bank Of New York As Security Trustee For The Holders Of The Notes Pursuant To The Indenture And Any Transferee Or Successor

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.

Memorandum of deposit of stocks and shares #5

Fully Satisfied
17 May 2002
30 Sept 2005
  • Barclays Bank Plc

489130 ordinary shares of £1 each in fox club limited, 1,369,000 ordinary share of £1 each in clubhaus operations limited, 2 ordinary shares of £1 each in clubhaus (castle royle) limited, 1,399,999 ordinary shares of £1 each in clubhaus (chartham park) limited.

Share pledge #6

Fully Satisfied
17 May 2002
14 Jun 2004
  • The Bank Of New York

489,130 ordinary shares in fox club limited, 1,369,000 ordinary share in clubhaus operations LTD, 2 ordinary shares in clubhaus (castle royal) limited, 1,399,999 ordinary shares in clubhaus (chartham park) limited. See the mortgage charge document for full details.

Accession deed to a debenture dated 19 april 2004 #8

Fully Satisfied
2 Jun 2004
30 Sept 2005
  • Barclays Bank Plc (the Security Agent)

The property, all plant and machinery, all computers, vehicles office equipment, all charged securities, the net proceeds account the security accounts, all monies standing to the credit on any and all accounts, all receivables, the intellectual property, the goodwill and the relevant contracts. By way of floating charge all assets and undertaking not effectively charged. See the mortgage charge document for full details.

Mortgage #9

Fully Satisfied
13 Apr 2005
14 Jul 2010
  • Barclays Bank Plc

The items being new holland tractor reg no.: WX54 eyc serial no: HJE020488 engine no.: 00040789 6 x handmowers serial number 622803211/622803204/622803194/622803208/622803194/62280315 2 x graden scarifiers (contour machines) 2385/2386 for further details of property charged please refer to the form 395. see the mortgage charge document for full details.

Mortgage #11

Fully Satisfied
21 Jun 2005
14 Jul 2010
  • Barclays Bank Plc

The items being bike exc 70001P tv tgs 2 quantitiy 1 synchro exc 70001 p tv tgs 1 quantity 1 run exc 900 ce-r tv tgs 2 quantity 1 for further details of items charged please refer to the form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.

Debenture #12

Fully Satisfied
7 Sept 2005
7 Sept 2006
  • Anglo Irish Bank Corporation Plc As Security Trustee For The Security Beneficiaries 'securitytrustee'

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 #13

Fully Satisfied
30 Aug 2006
19 Feb 2014
  • Anglo Irish Bank Corporation Plc (the Security Trustee)

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 #14

Fully Satisfied
22 Apr 2008
28 Jan 2015
  • Anglo Irish Bank Corporation Plc As Security Trustee

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.

A registered charge #15

Fully Satisfied
23 Jan 2015
3 Aug 2017
031254390015
  • Cortland Capital Market Services Llc (as Security Agent)

A registered charge #16

Fully Satisfied
27 Jul 2017
7 Feb 2020
031254390016
  • Santander Uk Plc