Charges

Security interests and charges registered against the company

5 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #32

Outstanding
11 Jan 2016
12 Jan 2016
031257990032
  • Barclays Bank Plc As Security Trustee

A registered charge #33

Outstanding
4 Apr 2018
10 Apr 2018
031257990033
  • Tameside Metropolitan Borough Council (as Administering Authority For The Greater Manchester Pension Fund) (lender)

Not applicable.

A registered charge #34

Outstanding
4 Apr 2018
13 Apr 2018
031257990034
  • The Council Of The City Of Manchester

No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.

A registered charge #35

Outstanding
25 Mar 2020
3 Apr 2020
031257990035
  • Greater Manchester Combined Authority

No specific land, ship, aircraft, or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.

A registered charge #36

Outstanding
31 Oct 2022
7 Nov 2022
031257990036
  • Greater Manchester Combined Authority

No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.

Satisfied Charges

Charge over construction contract #13

Fully Satisfied
28 Apr 1999
23 Feb 2000
  • Clydesdale Bank Public Limited Company

First fixed charge all the company's right title benefit and interest in and to the contract being construction contract dated 11TH february 1999 bnetween the company and the contractor relating to block 1 fuan way teesdale. See the mortgage charge document for full details.

General security assignment #12

Fully Satisfied
28 Apr 1999
23 Feb 2000
  • Clydesdale Bank Public Limited Company

All the company's right title benefit and interest in and to the contract being the agreement for sale dated 29TH january 1999 between the company century inns PLC and terrance hill limited and all sums and rights relating thereto. See the mortgage charge document for full details.

Assignment #15

Fully Satisfied
28 May 1999
22 Feb 2008
  • Clydesdale Bank Public Limited Company

All its existing and future right title and interest in and to the rents and receipts all rights and remedies of the company arising out of or in connection with any failure by the tenant to pay the rents and any other third party to pay any sums over which the bank has rights pursuant to the assignment all the benefit or any surety or guarantee. See the mortgage charge document for full details.

Legal charge #14

Fully Satisfied
28 May 1999
22 Feb 2008
  • Clydesdale Bank Public Limited Company

F/H land and premises at 61 to 69 (odd) jameson street kingston upon hull t/no HS112850.

Legal charge #16

Fully Satisfied
25 Jun 1999
3 Aug 2001
  • The Governor And Company Of The Bank Of Scotland

The f/h property k/a st marks basin, stockton, teesdale, cleveland being part of the land . t/no CE144795.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Charge #17

Fully Satisfied
12 Aug 1999
4 Sept 2001
  • Clydesdale Bank Public Limited Comany

By way of legal mortgage all the charged property together with any buildings and structures from time to time thereon and/or the proceed of sale thereof; fixed equitable charge (I) all landlords fixtures and (ii) the plant machienry and building materials (to the extent of the chargor's interest therein) from time to time in or on the charged property and the proceeds of sale thereof;. See the mortgage charge document for full details.

Legal charge #18

Fully Satisfied
21 Jan 2000
4 Sept 2001
  • The Governor And Company Of The Bank Of Scotland

The f/h property k/a land at st. Mark's basin stockton teesdale cleveland t/n CE144795. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

General security assignment #21

Fully Satisfied
10 Apr 2000
4 Sept 2001
  • Clydesdale Bank Public Limited Company

The benefit of its right title and interest in and to the contracts. See the mortgage charge document for full details.

General security assignment #20

Fully Satisfied
10 Apr 2000
4 Sept 2001
  • Clydesdale Bank Public Limited Company

The benefit of its right title and interest in and to the contracts. See the mortgage charge document for full details.

Assignment of yearly rents #22

Fully Satisfied
10 Apr 2000
4 Sept 2001
  • Clydesdale Bank Public Limited Company

The company's right title and interest in and to the clear yearly rents reserved or to be reserved by the existing leases of the land and premises situate and k/a units 1 to 3 marygate square high street berwich-upon-tweed northumberland.

Legal charge #19

Fully Satisfied
10 Apr 2000
4 Sept 2001
  • Clydesdale Bank Public Limited Company

F/H land and premises at marygate square high street berwick upon tweed northumberland t/no: ND86467.

Legal charge #23

Fully Satisfied
1 Nov 2000
3 Aug 2001
  • The Governor And Company Of The Bank Of Scotland

F/H property k/a land at st mark's basin stockton teesdale cleveland t/nos: CE144795 and CE153747. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Assignment by way of security of building contract #24

Fully Satisfied
15 Nov 2000
4 Sept 2001
  • Bank Of Scotland

All of the benefit of assignors interest in the building contract entered into between the assignor (1) and thomas armstrong (construction) limited (2) dated 18 september 2000 and any variation amendment or extension thereof or supplement thereto all rights titles benefits and interest relating to the building contract. See the mortgage charge document for full details.

Deed of floating charge #25

Fully Satisfied
2 May 2001
23 Sept 2003
  • Anglo Irish Bank Corporation Plc

By way of floating charge all undertaking property rights and assets present and future.

Assignment of building contract #26

Fully Satisfied
30 May 2001
23 Sept 2003
  • Aib Group (uk) Plc

All right title benefit and interest in and to the building contract, the parent company guarantee dated 22 may 2001 and the performance bond dated 30 may 2001. see the mortgage charge document for full details.

Mortgage of shares #29

Fully Satisfied
31 Aug 2001
22 Feb 2008
  • Anglo Irish Bank Corporation Plc

All of the shares and all related rights (as defined) accruing to all or any of the shares.

General security assignment #28

Fully Satisfied
12 Sept 2001
23 Jan 2002
  • Kbc Bank Nv

All the benefit of its right title and interest in and to the contracts;and sums which shall from time to time become payable to the company by any obligee under the contracts or any provision thereof and its rights arising out of or in connection with any breach of default by the obligee of or under any of the terms convenants and conditions of the contracts. See the mortgage charge document for full details.

Debenture #27

Fully Satisfied
12 Sept 2001
23 Jan 2002
  • Kbc Bank Nv

All that f/h property k/a land at unit c st marks basin stockton teesdale cleveland t/n CE156742 and CE153747 including all buildings fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in the future on it and all easements and rights attaching to it and in each case each and every part of it and all rights of enforcement, its interest in the building contract,the professional contracts,the sale agreements,the occupational leases,the licences,the head lease and any arrangement, the benefit of all guarantees warranties and representations, all future easements and other rights at any time vested in or conferred on the company in connection with or otherwise for the benefit of the property and/or the development, all plant,materials ,machinery,utensils,equipment,furnishings and furniture, the manuals, the company's intellectual property relating to the development, the present and future interest of the company in the licences.. See the mortgage charge document for full details.

Mortgage of shares #30

Fully Satisfied
4 Oct 2002
8 Mar 2008
  • Anglo Irish Asset Finance Plc

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

Agreement relating to future payments #31

Fully Satisfied
21 Mar 2005
22 Feb 2008
  • Nm Rothschild & Sons Limited

All interest arising pusuant to a declaration of trust dated 25 june 1999 between rokeby developments northern limited and the company relating to f/h property at the south side of concorde way preston farm industrial estate stockton on tees t/no CE148606.