Charges

Security interests and charges registered against the company

2 Outstanding 16 Satisfied

Outstanding Charges

A registered charge #17

Outstanding
2 Oct 2020
12 Oct 2020
034743120017
  • Endless Llp

A registered charge #18

Outstanding
29 Oct 2024
31 Oct 2024
034743120018
  • Oaknorth Bank Plc (as Security Trustee)

Satisfied Charges

Mortgage debenture #1

Fully Satisfied
17 Mar 1998
12 Mar 2004
  • National Westminster Bank Plc

.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.

Guarantee & debenture #3

Fully Satisfied
7 Dec 2004
2 Nov 2007
  • Sovereign Capital Limited (security Trustee)

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.

Debenture #2

Fully Satisfied
7 Dec 2004
23 Jun 2010
  • Hsbc 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.

Composite guarantee and debenture #4

Fully Satisfied
22 Oct 2007
23 Jun 2010
  • Sovereign Capital Partners Llp (security Trustee)

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.

Guarantee & debenture #5

Fully Satisfied
31 Oct 2007
23 Jun 2010
  • Sovereign Capital Partners Llp (as 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.

Rent deposit deed #6

Fully Satisfied
2 Apr 2008
17 Dec 2009
  • Silverwood Properties Limited

£9,250.00 together with accrued interest deposited.

Rent deposit deed #7

Fully Satisfied
31 Oct 2008
12 Nov 2014
  • Hxruk Ii (north West) Limited

Initial rent deposit £7,996.46.

Rent deposit deed #8

Fully Satisfied
2 Feb 2009
12 Nov 2014
  • Silverwood Properties Limited

Initial deposit £4,200.00 see image for full details.

Rent deposit deed #9

Fully Satisfied
4 Sept 2009
12 Nov 2014
  • Silverwood Properties Limited

£4,200.00 together with interest.

Debenture #10

Fully Satisfied
24 Mar 2010
21 Nov 2017
  • Ares Capital Europe 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.

Rent deposit deed #11

Fully Satisfied
3 Dec 2010
12 Nov 2014
  • Hxruk Ii (north West) Limited

The tenant charge tot he landlord by way of first fixed charge with full title guaratnee the tenant's rights and itnerest in the deposit account the rent deposit the deposit balance and any income moneys and proceeds paid or payable in respect of the deposit account rent deposit or deposit balance. Rent deposit means £7,996.46. property means part 4TH floor office premises belgrave building grosvenor house holton lea runcorn see image for full details.

Debenture #12

Fully Satisfied
23 Jul 2012
21 Nov 2017
  • Ares Capital Europe 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.

A registered charge #13

Fully Satisfied
1 May 2018
3 Apr 2019
034743120013
  • Glas Trust Corporation Limited (as Security Agent & Trustee For Secured Parties)

Not applicable.

A registered charge #14

Fully Satisfied
15 Mar 2019
28 Oct 2020
034743120014
  • Glas Trust Corporation Limited

N/A.

A registered charge #15

Fully Satisfied
14 Oct 2019
28 Oct 2020
034743120015
  • Glas Trust Corporation Limited

N/A.

A registered charge #16

Fully Satisfied
27 Feb 2020
28 Oct 2020
034743120016
  • Glas Trust Corporation Limited (as Security Agent And Trustee For The Secured Parties)

N/A.