Charges

Security interests and charges registered against the company

22 Outstanding 4 Satisfied

Outstanding Charges

A registered charge #209

Outstanding
1 Nov 2013
2 Nov 2013
031981810209
  • National Westminster Bank Plc

Part ground floor (rear) and basement/lower ground floor 8 northburgh street, london t/no:EGL573754. Notification of addition to or amendment of charge.

A registered charge #210

Outstanding
19 Dec 2013
20 Dec 2013
031981810210
  • Lloyds Bank Plc

F/H land k/a the russet house hotel, 53 goodwins road, kings lynn, norfolk. Notification of addition to or amendment of charge.

A registered charge #211

Outstanding
9 Oct 2014
14 Oct 2014
031981810211
  • The Royal Bank Of Scotland Plc

76 brixton hill brixton london.

A registered charge #212

Outstanding
14 Nov 2014
3 Dec 2014
031981810212
  • National Westminster Bank Plc

Unit D2 bonham drive eurolink industrial park sittingbourne kent.

A registered charge #213

Outstanding
26 Jun 2015
1 Jul 2015
031981810213
  • National Westminster Bank Plc

232 cowbridge road east canton cardiff land registry number WA46793.

A registered charge #215

Outstanding
28 Jan 2016
29 Jan 2016
031981810215
  • National Westminster Bank Plc

Unit 2 swinbourne court burnt mills industrial estate basildon essex.

A registered charge #216

Outstanding
29 Jul 2016
3 Aug 2016
031981810216
  • Metro Bank Plc

L/H property k/a 321 upper street london t/no NGL638354.

A registered charge #219

Outstanding
30 May 2017
1 Jun 2017
031981810219
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects 31 tennant avenue, east kilbride, glasgow G74 5NA being the whole subjects registered in the land register of scotland under title number LAN120274 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #221

Outstanding
30 May 2017
1 Jun 2017
031981810221
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects 89 east clyde street, helensburgh, G84 7PJ being the whole subjects registered in the land register of scotland under title number DMB38586 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #217

Outstanding
30 May 2017
1 Jun 2017
031981810217
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects 29 tennant avenue, east kilbride, glasgow G74 5NA being the whole subjects registered in the land register of scotland under title number LAN123373 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #218

Outstanding
30 May 2017
1 Jun 2017
031981810218
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects 3 james street, helensburgh, G84 8AS being the whole subjects registered in the land register of scotland under title number DMB29387 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #220

Outstanding
30 May 2017
1 Jun 2017
031981810220
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects 220 kilmarnock road, glasgow, G43 1TY being the whole subjects registered in the land register of scotland under title number GLA202792 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #222

Outstanding
31 May 2017
1 Jun 2017
031981810222
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects known as 137 shawbridge street, glasgow being the whole subjects registered in the land register of scotland under title number GLA35152 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #223

Outstanding
6 Jun 2017
7 Jun 2017
031981810223
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects known as the former bank premises at 689 and 697 pollokshaws road, glasgow, G41 2AB and 5 torrisdale street, glasgow, G42 8PZ being the whole subjects registered in the land register of scotland under title number GLA153193 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #224

Outstanding
6 Jun 2017
7 Jun 2017
031981810224
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects known as (I) 208, 210 and 212 kilmarnock road glasgow G43 1TY and (ii) 214 kilmarnock road, glasgow, G43 1TY together comprising the whole subjects registered in the land register of scotland under title number GLA146955 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #225

Outstanding
7 Jun 2017
8 Jun 2017
031981810225
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects 134 newlands road, glasgow, G44 4ER being the whole subjects registered in the land register of scotland under title number GLA120121 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #228

Outstanding
23 Jun 2017
7 Jul 2017
031981810228
  • Barclays Bank Plc

Finsbury house lowman way tiverton business park tiverton f/h t/no DN300710.

A registered charge #227

Outstanding
23 Jun 2017
7 Jul 2017
031981810227
  • Barclays Bank Plc

Finsbury house lowman way tiverton business park tiverton f/h t/no DN300710.

A registered charge #226

Outstanding
23 Jun 2017
7 Jul 2017
031981810226
  • Barclays Bank Plc

Finsbury house lowman way tiverton business park tiverton f/h t/no DN300710.

A registered charge #230

Outstanding
6 Mar 2018
10 Mar 2018
031981810230
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects k/a and forming 1096 pollokshaws road glasgow t/no GLA98204.

A registered charge #231

Outstanding
6 Mar 2018
10 Mar 2018
031981810231
  • Svenska Handelsbanken Ab (publ)

All and whole the subjects k/a and forming 1098 and 1100 pollokshaws road glasgow t/no GLA205806.

A registered charge #233

Outstanding
4 Oct 2018
17 Oct 2018
031981810233
  • Svenska Handelsbanken Ab (publ)

40 carron place east kilbride glasgow title number LAN84007.

Satisfied Charges

Mortgage #192

Fully Satisfied
28 Dec 2009
29 Dec 2023
  • Lloyds Tsb Bank Plc

12 churchill way, fleckney t/no LT183477 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.

A registered charge #214

Fully Satisfied
20 Aug 2015
29 Dec 2023
031981810214
  • Lloyds Bank Plc

F/H unit 2 churchill way saddington road industrial estate fleckney t/no LT189869.

A registered charge #229

Fully Satisfied
3 Jan 2018
27 Sept 2022
031981810229
  • Barclays Bank Plc

F/H property at 194 thorpe lea road egham t/no SY207944.

A registered charge #232

Fully Satisfied
13 Apr 2018
29 Dec 2023
031981810232
  • Lloyds Bank Plc

Unit 9 churchill way fleckney t/no: LT307137.