Charges

Security interests and charges registered against the company

1 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #24

Outstanding
30 Sept 2025
3 Oct 2025
041453290024
  • Virgin Media Finco Limited

Satisfied Charges

Mortgage debenture #1

Fully Satisfied
4 Sept 2003
13 Apr 2006
  • Leasing Options Limited

All right title estate and other interests of the company in the property at unit 26, spaces business centre, lomeshay business village, nelson, lancashire. 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 #2

Fully Satisfied
19 Sept 2005
10 Dec 2007
  • 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 #3

Fully Satisfied
3 Oct 2006
10 Dec 2007
  • Barclays Bank Plc

Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.

Memorandum of deposit of stocks and shares and other marketable securities by one or more than one depositor #4

Fully Satisfied
3 Oct 2006
10 Dec 2007
  • Barclays Bank Plc

The depositor has declared that the stocks shares bonds debentures or other securities deposited. See the mortgage charge document for full details.

Own account assignment of life policy #5

Fully Satisfied
12 Oct 2006
10 Dec 2007
  • Barclays Bank Plc

The policy being policy number LC1004957833 held with skandia life assurance company limted and which assures the life of matthew robinson riley. See the mortgage charge document for full details.

Debenture #6

Fully Satisfied
3 Dec 2007
9 Jun 2010
  • Bank Of Scotland Plc

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

Debenture #7

Fully Satisfied
17 Apr 2008
9 Jun 2010
  • Bank Of Scotland Plc As Security Trustee (the Security Trustee)

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.

Assignment of life policy #8

Fully Satisfied
1 Sept 2008
9 Jun 2010
  • Bank Of Scotland Plc (bos)

Its entire right title and interest in and to the life policy relating to matthew robinson riley under policy number 012968894-1 held with legal & general assurance society and all of its rights in relation to the policy including any right to receive any payment, see image for full details.

Debenture #9

Fully Satisfied
6 Oct 2008
1 Aug 2009
  • Zena Molly Christenson And Gavin Anthony James Smith

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.

Debenture #10

Fully Satisfied
7 Jun 2010
27 Feb 2014
  • Lloyds Tsb Bank 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.

Supplemental deed relating to a debenture dated 7 june 2010 and #11

Fully Satisfied
2 Feb 2011
27 Feb 2014
  • Lloyds Tsb Bank Plc (security Trustee)

Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.

Security accession deed #12

Fully Satisfied
15 Sept 2011
27 Feb 2014
  • Lloyds Tsb Bank Plc

First fixed charge all the charged shares together with all the related rights from time accruing thereto. By way of floating charge all assets and undertaking see image for full details.

Second supplemental deed #13

Fully Satisfied
13 Apr 2012
27 Feb 2014
  • Lloyds Tsb Bank Plc

Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.

Debenture #14

Fully Satisfied
26 Mar 2013
7 Jan 2015
  • Barclays Bank Plc As Security Agent

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
30 Jan 2015
3 Aug 2018
041453290015
  • Hsbc Corporate Trustee Company (uk) Limited As Security Agent

A registered charge #16

Fully Satisfied
27 May 2015
3 Aug 2018
041453290016
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #17

Fully Satisfied
21 Nov 2016
3 Aug 2018
041453290017
  • Hsbc Coroprate Trustee Company (uk) Limited

A registered charge #18

Fully Satisfied
30 Jun 2017
3 Aug 2018
041453290018
  • Hsbc Corporate Trustee Company (uk) Limited As Security Agent

N/A.

A registered charge #19

Fully Satisfied
24 Jul 2018
4 Feb 2019
041453290019
  • Ares Management Limited (as Security Agent For Each Of The Secured Parties (as Defined In The Instrument))

A registered charge #20

Fully Satisfied
13 May 2019
27 Aug 2025
041453290020
  • Ares Management Limited (as Security Agent For The Secured Parties (each As Defined In The Instrument))

The intellectual property described against the name of the company at part D1 (trademarks) of schedule 2 (details of security assets owned by the acceding companies) of the instrument including, without limitation, the trademark with tm number 008391542. for more information, please refer to the instrument.

A registered charge #21

Fully Satisfied
19 Jul 2019
26 Sept 2025
041453290021
  • Ares Management Limited (as Security Trustee For The Secured Parties (as Defined In The Instrument))

The intellectual property as described against the name of the company at part d of schedule 2 to the instrument including, without limitation, the trade mark with tm number 008391542. for more information, please refer to the instrument.

A registered charge #22

Fully Satisfied
18 Dec 2019
27 Aug 2025
041453290022
  • Ares Management Limited (as Security Trustee For The Secured Parties (as Defined In The Instrument))

The trade marks as described against the name of the company in the schedule (intellectual property) to the instrument with tm numbers 00003165684; 00003159991 and 00003160007. for more information, please refer to the instrument.

A registered charge #23

Fully Satisfied
9 Sept 2024
27 Aug 2025
041453290023
  • Ares Management Limited As Security Trustee For The Secured Parties (as Defined In The Instrument)

The intellectual property as described against the name of the company at part d of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 2376395, 3165684, UK00003037814. For more information, please refer to the instrument.