Charges

Security interests and charges registered against the company

6 Outstanding 17 Satisfied

Outstanding Charges

A registered charge #22

Outstanding
19 Dec 2017
5 Jan 2018
050177400022
  • Hsbc Corporate Trustee Company (uk) Limited As Collateral Agent

A registered charge #19

Outstanding
19 Dec 2017
5 Jan 2018
050177400019
  • Hsbc Corporate Trustee Company (uk) Limited In Its Capacity As First Lien Collateral Agent

A registered charge #18

Outstanding
19 Dec 2017
5 Jan 2018
050177400018
  • Hsbc Corporate Trustee Company (uk) Limited As Collateral Agent

A registered charge #21

Outstanding
19 Dec 2017
5 Jan 2018
050177400021
  • Hsbc Corporate Trustee Company (uk) Limited As First Lien Collateral Agent

Intellectual property in respect of trade mark and trade mark applications with registered numbers 3361741 and 3154895 and others as more particularly described in part 7 of schedule 4 of the instrument.

A registered charge #20

Outstanding
19 Dec 2017
5 Jan 2018
050177400020
  • Hsbc Corporate Trustee Company (uk) Limited As Second Lien Collateral Agent

Intellectual property in respect of trade mark and trade mark applications with registered numbers 3361741 and 3154895 and others as more particularly described in part 7 of schedule 4 of the instrument.

A registered charge #23

Outstanding
19 Dec 2017
9 Jan 2018
050177400023
  • Hsbc Corporate Trustee Company (uk) Limited As Second Lien Collateral Agent

Satisfied Charges

Mortgage debenture #1

Fully Satisfied
11 Jun 2004
25 Jul 2007
  • Aib Group (uk) P.l.c.

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.

Debenture #2

Fully Satisfied
22 May 2006
25 Jul 2007
  • The Royal Bank Of Scotland 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.

Mortgage debenture #3

Fully Satisfied
19 Jun 2007
7 Mar 2009
  • Aib Group (uk) Plc

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

Accession deed #4

Fully Satisfied
10 Oct 2008
26 Apr 2012
  • Credit Suisse, Singapore Branch (as Security Agent For The Beneficiaries)

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.

Agreement on pledge of quota #5

Fully Satisfied
1 Dec 2008
4 Apr 2013
  • Credit Suisse, Singapore Branch

The quota being the pledgors 20% quota in the company see image for full details.

Share mortgage executed outside of the united kingdom over property situate there #7

Fully Satisfied
28 Mar 2012
2 Apr 2014
  • Citicorp International Limited As Security Agent

The shares in nae hong kong limited and all related rights see image for full details.

Debenture #6

Fully Satisfied
28 Mar 2012
2 Apr 2014
  • Citicorp International Limited,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.

Ownership interest pledge agreement #8

Fully Satisfied
28 Mar 2012
2 Apr 2014
  • Citicorp International Limited As Security Agent

The ownership interest in english international school prague, S.R.O. see image for full details.

A registered charge #10

Fully Satisfied
1 Jul 2013
2 Apr 2014
050177400010
  • Citicorp International Limited

Notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
1 Jul 2013
2 Apr 2014
050177400009
  • Citicorp International Limited

Notification of addition to or amendment of charge.

A registered charge #11

Fully Satisfied
13 Jan 2014
2 Apr 2014
050177400011
  • Citicorp International Limited

Notification of addition to or amendment of charge.

A registered charge #12

Fully Satisfied
13 Jan 2014
2 Apr 2014
050177400012
  • Citicorp International Limited

Notification of addition to or amendment of charge.

A registered charge #14

Fully Satisfied
31 Mar 2014
7 Sept 2017
050177400014
  • Hsbc Bank Usa, N.a.

A registered charge #15

Fully Satisfied
31 Mar 2014
7 Sept 2017
050177400015
  • Hsbc Bank Usa, N.a.

Registered trademarks: 20090627 (azerbaijan), 67099 (bahrain) and 3361741 (china) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

A registered charge #13

Fully Satisfied
1 Apr 2014
7 Sept 2017
050177400013
  • Hsbc Bank Usa, N.a.

A registered charge #16

Fully Satisfied
30 Jun 2015
7 Sept 2017
050177400016
  • Hsbc Bank Usa, N.a.

A registered charge #17

Fully Satisfied
7 Aug 2015
7 Sept 2017
050177400017
  • Hsbc Bank Usa,n.a.