Charges

Security interests and charges registered against the company

3 Outstanding 9 Satisfied

Outstanding Charges

A registered charge #10

Outstanding
1 Oct 2019
5 Oct 2019
044103930010
  • Barclays Bank Plc

A registered charge #11

Outstanding
3 Oct 2019
8 Oct 2019
044103930011
  • Barclays Bank Plc

A registered charge #12

Outstanding
10 Jun 2020
15 Jun 2020
044103930012
  • Gla Land And Property Limited

Satisfied Charges

Mortgage of shares #1

Fully Satisfied
13 Oct 2005
7 Dec 2017
  • Anglo Irish Asset Finance Plc

Two £1 ordinary issued shares all related rights accruing and all dividends and other distributions paid or payable on the shares and all stocks shares securities (and dividends or interest on them) rights money or property accruing or offers at any time by way of redemption bonus preference option rights or otherwise to or on respect of the shares. See the mortgage charge document for full details.

Mortgage over securities #2

Fully Satisfied
28 Apr 2006
7 Dec 2017
  • Anglo Irish Asset Finance Plc T/a Anglo Irish Development Finance

By way of fixed charge the shares and the dividends,. See the mortgage charge document for full details.

Share charge #3

Fully Satisfied
25 Jun 2007
7 Dec 2017
  • The Governor And Company Of The Bank Of Ireland

All its rights, title and interest, present and future in and to the two ordinary shares of £1 each in the company. See the mortgage charge document for full details.

Share charge #4

Fully Satisfied
26 Jun 2008
7 Dec 2017
  • The Governor & Company Of The Bank Of Ireland

All its rights title and interest present and future in and to the one ordinary share of £1 see image for full details.

Charge over shares #5

Fully Satisfied
3 Dec 2008
7 Dec 2017
  • Lloyds Tsb Bank Plc (together With Its Succesors And Assigns The Lender)

All right title and interest in and to the charged securities being 2 shares held by mount anvil (barnsbury) limited and all other charged securities together with all related rights see image for full details.

Share charge #6

Fully Satisfied
19 Oct 2010
3 Feb 2018
  • Hammer B.v.

By way of first fixed cahrge all its present and future shares and dividends see image for full details.

Fixed and floating security document #7

Fully Satisfied
10 Aug 2011
3 Feb 2018
  • Mount Anvil Group Limited And Hammer B.v.as Security Agent For The Secured Parties

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 #8

Fully Satisfied
20 Mar 2014
3 Feb 2018
044103930008
  • Hammer B.v. (and All Its Successors In Title, Permitted Assigns And Permitted Transferees)

A registered charge #9

Fully Satisfied
20 Mar 2014
3 Feb 2018
044103930009
  • Hammer B.v. (and All Its Successors In Title, Permitted Assigns And Permitted Transferees)