Charges

Security interests and charges registered against the company

2 Outstanding 25 Satisfied

Outstanding Charges

A registered charge #28

Outstanding
11 Jul 2025
17 Jul 2025
032500640028
  • Glas Trust Corporation Limited (as Security Agent For The Secured Parties)

All current and future land (except for any restricted land and/or excluded property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge") and including, amongst others, the trademarks "UK00003179173" and "UK00801005199", and the domain names "www.alliancepharmaceuticals.com" and www.hydromol.co.UK, . for more details, please refer to the deed of accession and charge.

A registered charge #27

Outstanding
11 Jul 2025
17 Jul 2025
032500640027
  • Glas Trust Corporation Limited (as Security Agent For The Secured Parties)

N/A.

Satisfied Charges

Debenture #1

Fully Satisfied
13 Jan 1998
9 Oct 2001
  • Midland 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. See the mortgage charge document for full details.

All assets debenture deed #2

Fully Satisfied
15 Nov 1999
3 May 2002
  • Lloyds Tsb Commercial Finance Limited

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
19 Oct 2001
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland

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.

Assignment of keyman life policy #4

Fully Satisfied
20 Feb 2002
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland

The policies (as defined) all sums assured by them and all bonuses and benefits which may arise under them. See the mortgage charge document for full details.

Debenture #5

Fully Satisfied
23 Sept 2002
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland

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.

Insurance assignment #6

Fully Satisfied
19 Dec 2002
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland

All of its right title and interest present and future in and to the policies - norwich union john dawson 8038242EW £500,000 5 yrs 3 december 2002, norwich union anthony booley 8038241EG £250,000 5 years 8 november 2002. see the mortgage charge document for full details.

Supplemental deed #7

Fully Satisfied
8 Feb 2006
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland (the Security Trustee)

The newly acquired property being: marketing authorisation number - PL20685/0016, product description - hydromol cream; PL20685/0017, hydromol emollient; PL20685/0018, hydromol ointment, for details of further newly acquired property charged please refer to form 395. 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.

Supplemental deed #8

Fully Satisfied
12 Sept 2006
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland (the Security Trustee)

The newly acquired property being the sale and purchase agreement dated 12/09/2006. see the mortgage charge document for full details.

Supplemental deed #9

Fully Satisfied
31 Oct 2006
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland (the "security Trustee")

The sale and purchase agreement dated 20TH october 2006 between (1) novatis pharmaceuticals UK limited and (2) the chargor. See the mortgage charge document for full details.

Equitable mortgage #10

Fully Satisfied
13 Apr 2007
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland, As Security Trustee For The Finance Parties(the Security Agent)

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

Deed of assignment of life policy #11

Fully Satisfied
17 Sept 2007
12 Nov 2015
  • The Governor And Company Of The Bank Of Scotland

The right title and interest in and to the policy and all rights in relation tothe policy. The policy being insurer aegon/scottish equitable policy no: L0190326892, life assured: john dawson, sum assured: £250,000.00, date of policy: 11 ju. See the mortgage charge document for full details.

Debenture #12

Fully Satisfied
13 Aug 2009
12 Nov 2015
  • Lloyds Tsb Commercial Finance Limited

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.

Debenture #14

Fully Satisfied
24 Nov 2010
12 Nov 2015
  • Bank Of Scotland Plc (as Agent And Trustee For The Finance Parties (as Such Term Is Defined In The Credit Agreement))

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.

A registered charge #15

Fully Satisfied
10 Oct 2013
30 Dec 2015
032500640015
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #16

Fully Satisfied
26 Nov 2015
28 May 2025
032500640016
  • Bank Of Scotland Plc As Security Agent

The leasehold property known as avonbridge house, bath road,. Chippenham, wiltshire SN15 2BB held pursuant to a lease dated 3. september 2010 and made between (1) ap limited and (2) promarn limited. Title number n/A. The trademark registered in eire with trademark number 42417. please see charge instrument for details of further intellectual property rights.

A registered charge #17

Fully Satisfied
29 Feb 2016
28 May 2025
032500640017
  • Bank Of Scotland Plc As Security Agent

A registered charge #18

Fully Satisfied
4 Mar 2016
22 Apr 2025
032500640018
  • Bank Of Scotland Plc

A registered charge #19

Fully Satisfied
19 Jun 2018
28 May 2025
032500640019
  • Bank Of Scotland Plc (acting As Security Agent)

A registered charge #20

Fully Satisfied
19 Jun 2018
28 May 2025
032500640020
  • Bank Of Scotland Plc (acting As Security Agent)

A registered charge #21

Fully Satisfied
2 Jul 2019
28 May 2025
032500640021
  • Bank Of Scotland Plc As Security Agent

A registered charge #22

Fully Satisfied
2 Jul 2019
28 May 2025
032500640022
  • Bank Of Scotland Plc As Security Agent

Among others, trade mark "lypsyl" with trade mark. Number UK00000154667 registered in great britain. Under classes 3 and 5. for more details, please. Refer to the charge instrument.

A registered charge #23

Fully Satisfied
4 Jul 2019
22 Apr 2025
032500640023
  • Bank Of Scotland Plc As The Security Agent

A registered charge #24

Fully Satisfied
22 Sept 2020
28 May 2025
032500640024
  • Bank Of Scotland Plc As Security Agent

A registered charge #25

Fully Satisfied
28 May 2021
28 May 2025
032500640025
  • Bank Of Scotland Plc As Security Agent

Among others, alliance with registration number 002816098. for more details please refer to the charge.

A registered charge #26

Fully Satisfied
15 Aug 2023
28 May 2025
032500640026
  • Bank Of Scotland Plc

Amongst others, the trade mark "lypsyl" with registered trade mark number UK00000154666. Please see charge instrument for more details.