Charges

Security interests and charges registered against the company

0 Outstanding 15 Satisfied

Satisfied Charges

A security agreement #1

Fully Satisfied
28 Jan 2013
7 Nov 2022
  • The Royal Bank Of Scotland Plc

By way of first fixed charge all the shares and dividends and related rights relating to the shares and dividends. See image for full details.

Legal charge #2

Fully Satisfied
12 Feb 2013
7 Nov 2022
  • The Royal Bank Of Scotland Plc

Broadfield distribution centre, pilsworth road, heywood being part f/h and part l/h t/no's GM959939 and GM903592 any buildings, fixtures, fixed plant and machinery, see image for full details.

Legal charge #3

Fully Satisfied
19 Feb 2013
7 Nov 2022
  • The Royal Bank Of Scotland Plc

60 st mary axe london any part of that secured asset any present and future assets of that type and all rleated rights relating to that secured asset see image for full details.

Legal charge #4

Fully Satisfied
25 Feb 2013
7 Nov 2022
  • The Royal Bank Of Scotland Plc

Broadfield distribution centre pilsworth road heywood being part f/h and part l/h t/no's GM959939 and GM903592 any part of that secured asset any present and future assets of that type and all rleated rights relating to that secured asset see image for full details.

Standard security #5

Fully Satisfied
2 Apr 2013
7 Nov 2022
  • The Royal Bank Of Scotland Plc

All and whole the subjects known as and forming 91-12A denmore industrial estate, denmore road, bridge of don, aberdeen and units 1-12 denmore industrial estate, denmore road, bridge of don aberdeen, being the whole of the property registered under t/no: ABN21859.

Assignation of rents #6

Fully Satisfied
3 Apr 2013
7 Nov 2022
  • The Royal Bank Of Scotland Plc

All sums payable now and in the future in terms of the amount of any future increase in rent resulting from the provisions of any lease for review of rent see image for full details.

A registered charge #8

Fully Satisfied
3 May 2013
7 Nov 2022
082787680008
  • The Royal Bank Of Scotland Plc (as Security Agent)

Braodfield distribution centre, pilsworth road, heywood being part f/h and part l/h t/no's GM959939 and GM903592.. Aah pharmaceutical unit, calver road, winwick quay, warrington t/no CH336417. Notification of addition to or amendment of charge.

A registered charge #7

Fully Satisfied
8 May 2013
7 Nov 2022
082787680007
  • The Royal Bank Of Scotland Plc As Security Agent

L/H hewitt's industrial estate cranleigh surrey t/n SY567557. Notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
31 May 2013
7 Nov 2022
082787680009
  • The Royal Bank Of Scotland Plc As Security Agent

F/H & part l/h property k/a units 1-5 leigh close new malden surrey t/no SGL188488 SGL252239 SGL190129. Notification of addition to or amendment of charge.

A registered charge #10

Fully Satisfied
31 May 2013
7 Nov 2022
082787680010
  • The Royal Bank Of Scotland Plc As Security Agent

F/H property k/a lady bay retail park meadow lane nottingham t/no NT96348. Notification of addition to or amendment of charge.

A registered charge #11

Fully Satisfied
5 Jul 2013
7 Nov 2022
082787680011
  • The Royal Bank Of Scotland Plc As Security Agent

The f/h property situated at 106 to 110 (even) kentish town road and 335 to 341 (odd) royal college street london t/no 224819. notification of addition to or amendment of charge.

A registered charge #12

Fully Satisfied
18 Oct 2013
7 Nov 2022
082787680012
  • The Royal Bank Of Scotland Plc As Security Agent

Wincanton headquarters methuen park chippenham f/h t/no WT227034. Notification of addition to or amendment of charge.

A registered charge #13

Fully Satisfied
23 Mar 2015
7 Nov 2022
082787680013
  • The Royal Bank Of Scotland Plc

The leasehold interest in respect of the access strip to units 1-5 leigh close, new malden, surrey, KT3 3NW (as shown edged red on the plan annexed to this deed granted pursuant to the new lease); title number SGL190129.

A registered charge #14

Fully Satisfied
7 Jun 2016
7 Nov 2022
082787680014
  • The Royal Bank Of Scotland Plc

1 furzeground way, uxbridge UB11 1EZ registered at the land registry under freehold title number AGL366785.

A registered charge #15

Fully Satisfied
14 Mar 2017
7 Nov 2022
082787680015
  • The Royal Bank Of Scotland Plc As Trustee For The Secured Parties

Vine farm cranleigh waverley surrey t/no SY211796.