Charges

Security interests and charges registered against the company

22 Outstanding 3 Satisfied

Outstanding Charges

A registered charge #11

Outstanding
23 Apr 2015
13 May 2015
063455720011
  • Catalyst Housing Limited

A registered charge #16

Outstanding
23 Apr 2015
13 May 2015
063455720016
  • Catalyst Housing Limited

A registered charge #13

Outstanding
23 Apr 2015
13 May 2015
063455720013
  • Catalyst Housing Limited

A registered charge #22

Outstanding
23 Apr 2015
13 May 2015
063455720022
  • Catalyst Housing Limited

A registered charge #24

Outstanding
23 Apr 2015
13 May 2015
063455720024
  • Catalyst Housing Limited

A registered charge #18

Outstanding
23 Apr 2015
13 May 2015
063455720018
  • Catalyst Housing Limited

A registered charge #26

Outstanding
23 Apr 2015
13 May 2015
063455720026
  • Catalyst Housing Limited

A registered charge #19

Outstanding
23 Apr 2015
13 May 2015
063455720019
  • Catalyst Housing Limited

A registered charge #23

Outstanding
23 Apr 2015
13 May 2015
063455720023
  • Catalyst Housing Limited

A registered charge #12

Outstanding
23 Apr 2015
13 May 2015
063455720012
  • Catalyst Housing Limited

A registered charge #25

Outstanding
23 Apr 2015
13 May 2015
063455720025
  • Catalyst Housing Limited

A registered charge #17

Outstanding
23 Apr 2015
13 May 2015
063455720017
  • Catalyst Housing Limited

A registered charge #14

Outstanding
23 Apr 2015
13 May 2015
063455720014
  • Catalyst Housing Limited

A registered charge #21

Outstanding
23 Apr 2015
13 May 2015
063455720021
  • Catalyst Housing Limited

A registered charge #20

Outstanding
23 Apr 2015
13 May 2015
063455720020
  • Catalyst Housing Limited

A registered charge #15

Outstanding
23 Apr 2015
13 May 2015
063455720015
  • Catalyst Housing Limited

A registered charge #27

Outstanding
23 Apr 2015
13 May 2015
063455720027
  • Catalyst Housing Limited

A registered charge #31

Outstanding
29 Mar 2017
31 Mar 2017
063455720031
  • Catalyst Housing Limited

A registered charge #32

Outstanding
22 Apr 2022
6 May 2022
063455720032
  • Ag Brentford Ltd

The freehold property at phase 1 brentford market, chiswick high road, brentford, hounslow and registered at hm land registry with title number AGL63621.

A registered charge #34

Outstanding
17 Oct 2023
25 Oct 2023
063455720034
  • Barclays Bank Plc

A registered charge #33

Outstanding
17 Oct 2023
20 Oct 2023
063455720033
  • Barclays Bank Plc

A registered charge #35

Outstanding
29 Apr 2024
30 Apr 2024
063455720035
  • Barclays Bank Plc (as Security Agent)

Satisfied Charges

A registered charge #28

Fully Satisfied
22 Oct 2015
23 Feb 2016
063455720028
  • Catalyst Housing Limited

The part of the land comprised in title number AGL306485 and being the land at st. Bernard's hospital (S1 site), uxbridge road, southall, london, UB1 as was demised to the borrower by the lender by a lease and transfer made on the 22ND day of october 2015.

A registered charge #29

Fully Satisfied
30 Nov 2015
11 Oct 2023
063455720029
  • Catalyst Housing Limited

The part of the land shown edged red and coloured blue and yellow on the plan comprised in title BD248 and being the land at raf stanbridge, stanbridge road, leighton buzzard, bedfordshire, LU7 4QT as was transferred to the borrower pursuant to transfer made on the 20TH day of november 2015.

A registered charge #30

Fully Satisfied
19 Feb 2016
11 Oct 2023
063455720030
  • Catalyst Housing Limited

All that property demised by the lender out of its registered freehold title AGL306485 to the borrower as follows:. (1) all that property comprised within block 2, phase 1, st bernard's hospital, uxbridge road, southall, middlesex demised by the lease dated 22 october 2015 made between the lender (1) and the borrower (2); and. (2) all that property comprised within block 3, phase 1, st bernard's hospital, uxbridge road, southall, middlesex demised by the lease dated 22 october 2015 made between the lender (1) and the borrower (2).