14 January 2016
Charge code 0307 0046 0154
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
28 January 2015
Charge code 0307 0046 0153
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold absolute land and buildings on the west side…
4 April 2014
Charge code 0307 0046 0152
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 April 2014
Charge code 0307 0046 0151
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 April 2014
Charge code 0307 0046 0150
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
5 December 2011
Legal charge
Delivered: 14 December 2011
Status: Satisfied
on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: L/H land on the north west side of the service road at…
5 December 2011
Legal assignment of rent
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: All right, title, interest and benefit in and to the rent…
8 May 2007
Deed of rental assignment
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title benefit and interest in and to all rent…
8 May 2007
Mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 135A north end croydon t/no SY199113. And all buildings…
14 August 2006
Mortgage
Delivered: 18 August 2006
Status: Satisfied
on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barclays bank PLC 73-75 calverley road tunbridge wells…
4 April 2006
Legal mortgage
Delivered: 6 April 2006
Status: Satisfied
on 1 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 1 london road newbury. With the benefit of all rights…
13 March 2006
A standard security which was presented for registration in scotland on the 17TH march 2006 and
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The carnoustie hotel golf resort and spa the links…
6 January 2006
A standard security which was presented for registration in scotland on the 13TH february 2006 and
Delivered: 23 February 2006
Status: Satisfied
on 21 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects k/a and forming gleddoch house…
29 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Satisfied
on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H sheridan house jewry street winchester. With the…
27 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Satisfied
on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 72 fore street redruth t/n CL149391…
26 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 94 and 95 high street stockton on tees…
26 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Satisfied
on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-3 silver street hull and 64-66 market…
30 June 2005
Mortgage deed
Delivered: 2 July 2005
Status: Satisfied
on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a little chef north service station wisley…
23 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied
on 1 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The south lawn hotel lymington road milford on sea…
10 May 2005
Mortgage
Delivered: 12 May 2005
Status: Satisfied
on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the ram jam inn, great north road…
15 April 2005
Mortgage
Delivered: 28 April 2005
Status: Satisfied
on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a burger king & arc car wash 1 wellington…
27 January 2005
Floating charge
Delivered: 29 January 2005
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge all undertaking property and assets present…
27 January 2005
Assignment of rental income
Delivered: 29 January 2005
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All rents any rights and remedies arising out of any…
27 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: 52-70 derby road huyton knowsley t/no MS202487. All…
7 December 2004
Deed of rental assignment
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title and interest to all the rent, licence…
7 December 2004
Mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a the bontnewydd hotel, high street…
6 October 2004
Mortgage
Delivered: 19 October 2004
Status: Satisfied
on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 59,61 and 63 clapham high street london. Together with all…
23 August 2004
Deed of rental assignment
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
23 August 2004
Deed of rental assignment
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
23 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol & West PLC
Description: The shoulder of mutton church street little norwood t/no:…
23 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol & West PLC
Description: The crown house guildford road westcot t/no: SY648916. And…
24 June 2004
Deed of rental assignment
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
24 June 2004
Mortgage deed
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property being 1-3 castle street salisbury t/no…
2 December 2003
Debenture
Delivered: 5 June 2004
Status: Satisfied
on 15 January 2015
Persons entitled: Britannia Building Society
Description: The property being 171, 172 & 173 north street & 1…
27 November 2003
Standard security which was presented for registration in scotland on 27/11/03 and
Delivered: 12 December 2003
Status: Satisfied
on 21 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects known as and forming the tinto…
19 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Satisfied
on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 and 2 portfield way chichester t/n wsx 198913…
17 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Britannia Building Society
Description: By way of legal mortgage all the property k/a 49-49A…
8 October 2003
Deed of assignment
Delivered: 17 October 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Kbc Bank Nv
Description: Assigned rights means all the rights,titles, benefits and…
8 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied
on 18 June 2015
Persons entitled: Kbc Bank Nv
Description: The property means 135 & 135A north end, croydon, being the…
5 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property and leasehold car park at trinity house…
5 August 2003
Mortgage deed
Delivered: 14 August 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property howfield manor chartham hatch canterbury kent…
30 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Britannia Building Society
Description: 49-49A commercial road bournemouth dorset part of f/h t/n…
15 April 2003
Deed of rental assignment
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
31 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Satisfied
on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a "fara's" 74 worksop road sheffield. With…
25 March 2003
Mortgage deed
Delivered: 27 March 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 54 broad street, ross-on-wye, hertfordshire…
25 March 2003
Mortgage deed
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the court 3 st peter's gate, nottingham t/n…
21 March 2003
A standard security which was presented for registration in scotland on the 7 april 2003 and
Delivered: 14 April 2003
Status: Satisfied
on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: The licensed premises k/a the turf hotel 50/52 west main…
21 March 2003
Standard security which was presented for registration in scotland on 4 april 2003 and
Delivered: 11 April 2003
Status: Satisfied
on 12 August 2008
Persons entitled: Hsbc Bank PLC
Description: The ship inn marketgate arbroath county of angus forming…
13 January 2003
Assignment of rental income
Delivered: 17 January 2003
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Under the terms of the assignment the company with full…
13 January 2003
Deed of legal charge
Delivered: 15 January 2003
Status: Satisfied
on 1 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 7 victoria place haverford west pembrokeshire t/n WA815993…
13 January 2003
Deed of rental assignment
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 January 2003
Mortgage deed
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The hutton hotel, 15 rayleigh road, hutton t/n EX497657…
3 January 2003
Legal charge
Delivered: 7 January 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The f/h property k/a the queens head 25 tyron street…
3 January 2003
Deed of assignment of rents
Delivered: 7 January 2003
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees in respect…
6 December 2002
Deed of rental assignment
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title and interest of the company in and to…
6 December 2002
Mortgage deed
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 175 high street chatham with title number K8790 and 177…
5 December 2002
Legal mortgage
Delivered: 7 December 2002
Status: Satisfied
on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 47 abington street northampton…
25 July 2002
Standard security which was presented for registration in scotland on 5TH august 2002 and
Delivered: 22 August 2002
Status: Satisfied
on 26 August 2016
Persons entitled: Bristol & West PLC
Description: All and whole that area of ground in manor place edinburgh…
1 May 2002
Mortgage deed
Delivered: 14 May 2002
Status: Satisfied
on 24 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The parkfield inn,23-25 lark lane,liverpool L17 8OW;…
23 April 2002
Legal mortgage
Delivered: 25 April 2002
Status: Satisfied
on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: 38 market place fakenham. With the benefit of all rights…
25 March 2002
Deed of rental assignment
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
25 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a land and buildings on the north side of…
27 November 2001
Deed of rental assignment
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
27 November 2001
Mortgage deed
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 255 high street chatham kent t/no:…
26 November 2001
Assignment of rental income
Delivered: 5 December 2001
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All of its right title and interest in and to the aggregate…
26 November 2001
Deed of legal charge
Delivered: 30 November 2001
Status: Satisfied
on 1 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: All legal interests by way of specific equitable charge…
26 November 2001
Legal mortgage
Delivered: 28 November 2001
Status: Satisfied
on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 175-177 high street chatham kent. With the…
10 July 2001
Deed of legal charge
Delivered: 24 July 2001
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a the wild duck public house,marden…
10 July 2001
Assignment of rental income
Delivered: 19 July 2001
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All of its rights, title and interest in and to the…
12 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: Land/blds known as 29/31 upper parliament st,nottingham;…
12 April 2001
Deed of assignment of rents
Delivered: 26 April 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees over the property known…
25 January 2001
Deed of assignment of rents
Delivered: 31 January 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
25 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: Land and buildings k/a 309 station road harrow t/no:…
22 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied
on 10 March 2004
Persons entitled: Hsbc Bank PLC
Description: 45/47 london road portsmouth hampshire. With the benefit of…
15 January 2001
Deed of floating charge
Delivered: 27 January 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets.
15 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The property known as land and buildings 37, 37A and 39…
15 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The property known as land and buildings kwik save unit…
15 January 2001
Deed of assignmwent of rents
Delivered: 27 January 2001
Status: Satisfied
on 26 August 2016
Persons entitled: Newcastle Building Society
Description: The company has assigned to the society the benefit of all…
15 January 2001
Deed of assignmwent of rents
Delivered: 27 January 2001
Status: Satisfied
on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The company has assigned to the society the benefit of all…
2 November 2000
Fixed and floating charge
Delivered: 14 November 2000
Status: Satisfied
on 1 November 2014
Persons entitled: Britannia Building Society
Description: The f/h property k/a 9 market place penzance cornwall t/n…
2 November 2000
Fixed and floating charge
Delivered: 14 November 2000
Status: Satisfied
on 16 July 2009
Persons entitled: Brittannia Building Society
Description: The f/h property k/a 100 and 112 south road haywards heath…
24 March 2000
Deed of rental assignment
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title, benefit and…
24 March 2000
Commercial mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 172,174, and 176 kilburn high road…
7 February 2000
Deed of rental assignment
Delivered: 17 February 2000
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
7 February 2000
Commercial mortgage
Delivered: 17 February 2000
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: The property k/a 96 and 98 prince's street stockport…
20 January 2000
Fixed and floating charge
Delivered: 22 January 2000
Status: Satisfied
on 1 April 2014
Persons entitled: Britannia Building Society
Description: F/H property k/a 14/14A the broadway and 1/1A london road…
31 August 1999
Principal charge of rents
Delivered: 3 September 1999
Status: Satisfied
on 1 November 2014
Persons entitled: Woolwich PLC
Description: All rents in respect of 94 and 95 high street stockton on…
31 August 1999
Principal charge of rents
Delivered: 3 September 1999
Status: Satisfied
on 1 November 2014
Persons entitled: Woolwich PLC
Description: All rents in respect of land and buildings on the north…
31 August 1999
Mortgage deed
Delivered: 3 September 1999
Status: Satisfied
on 1 November 2014
Persons entitled: Woolwich PLC
Description: F/H 94 and 95 high street stockton on tees t/n CE143851 and…
19 August 1999
Mortgage deed
Delivered: 21 August 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Woolwich PLC
Description: 1 and 2 and 3 silver street kingston upon hull t/n HS267818…
19 August 1999
Principal charge of rents
Delivered: 21 August 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to the…
19 August 1999
Principal charge of rents
Delivered: 21 August 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to the…
19 August 1999
Principal charge of rents
Delivered: 21 August 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to the…
8 July 1999
Deed of rental assignment
Delivered: 10 July 1999
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
8 July 1999
Commercial mortgage
Delivered: 10 July 1999
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol & West PLC
Description: Land on the north west side of the service road at…
5 July 1999
Principal charge of rents
Delivered: 13 July 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Woolwich PLC
Description: By way of first legal mortgage all rents now owing or…
5 July 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Woolwich PLC
Description: F/H dolphin bridge house riverside way uxbridge…
1 July 1999
Floating charge
Delivered: 13 July 1999
Status: Satisfied
on 12 August 2008
Persons entitled: Woolwich PLC
Description: By way of floating charge the undertaking and all property…
1 July 1999
Principal charge of rents
Delivered: 13 July 1999
Status: Satisfied
on 26 August 2016
Persons entitled: Woolwich PLC
Description: By way of legal mortgage all rent from the property unit 1…
1 July 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied
on 26 August 2016
Persons entitled: Woolwich PLC
Description: F/H unit 1, 72 fore street redruth kerrier cornwall…
1 June 1999
Charge over credit balances
Delivered: 9 June 1999
Status: Satisfied
on 1 November 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,925,133 together with interest accrued now or…
27 May 1999
Deed of rental assignment
Delivered: 4 June 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
27 May 1999
Commercial mortgage
Delivered: 4 June 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: 15 commercial street hereford HW86299 and land on the north…
27 April 1999
Commercial mortgage
Delivered: 8 May 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: Legal mortgage the property k/a 33 high street and 8 and 10…
27 April 1999
Deed of rental assignment
Delivered: 8 May 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: All the company's right title and interest in and to all…
23 April 1999
Legal mortgage
Delivered: 27 April 1999
Status: Satisfied
on 3 August 1999
Persons entitled: Midland Bank PLC
Description: 52 london street norwich norfolk (freehold). With the…
13 April 1999
Fixed and floating charge
Delivered: 24 April 1999
Status: Satisfied
on 1 November 2014
Persons entitled: Britannia Building Society
Description: F/H 294/295 high street and 1/1A silver street lincoln…
12 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Satisfied
on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 3 the parade northampton t/n-NN55807.. And the proceeds…
30 March 1999
Deed of rental assignment
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
30 March 1999
Commercial mortgage
Delivered: 7 April 1999
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: Petropolis house 84 high street south dunstable-BD81470…
1 December 1998
Fixed and floating charge
Delivered: 17 December 1998
Status: Satisfied
on 1 April 2014
Persons entitled: Britannia Building Society
Description: By way of first fixed charge l/h natwest house 54 marsh…
25 November 1998
Fixed and floating charge
Delivered: 3 December 1998
Status: Satisfied
on 1 April 2014
Persons entitled: Britannia Building Society
Description: F/H property k/a 430-432 barking road plaistow west ham…
25 November 1998
Fixed and floating charge
Delivered: 3 December 1998
Status: Satisfied
on 14 February 2015
Persons entitled: Britannia Building Society
Description: F/H land k/a 15 fore street st. Austell cornwall together…
25 November 1998
Assignment of rental income
Delivered: 28 November 1998
Status: Satisfied
on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All of its rights, title and interest in and to the…
25 November 1998
Fixed and floating charge
Delivered: 28 November 1998
Status: Satisfied
on 12 August 2008
Persons entitled: The Co-Operative Bank PLC
Description: The freehold properties known as 49 king street…
15 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied
on 3 August 1999
Persons entitled: Midland Bank PLC
Description: 59 st. Johns wood high street london NW8 (f/h). With the…
14 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied
on 3 August 1999
Persons entitled: Midland Bank PLC
Description: F/H 59 st johns wood high street london. With the benefit…
14 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied
on 3 August 1999
Persons entitled: Midland Bank PLC
Description: F/H 161A seymour place london. With the benefit of all…
17 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Satisfied
on 3 August 1999
Persons entitled: Midland Bank PLC
Description: 239 finchley road london NW3. With the benefit of all…
24 June 1998
Fixed and floating charge
Delivered: 27 June 1998
Status: Satisfied
on 1 April 2014
Persons entitled: Britannia Building Society
Description: Booker cash and carry warehouse cornford road blackpool;…
21 April 1998
Deed of rental assignment
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Assignment all the right title benefit interest in and to…
21 April 1998
Commercial mortgage
Delivered: 24 April 1998
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol & West PLC
Description: 68 market place heckmondwike west yorkshire.cornmarket…
26 November 1997
Commercial mortgage
Delivered: 28 November 1997
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: 15 middle pavement nottingham t/n NT28667 and land and…
11 November 1997
Commercial mortgage
Delivered: 14 November 1997
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West PLC
Description: 35 to 37 moulsham street chelmsford essex t/n EX499449 97…
12 August 1997
Commercial mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 42/52 (even nos) printing office street…
28 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Satisfied
on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12/14 abergele road colwyn bay clwyd…
11 March 1997
Mortgage deed
Delivered: 13 March 1997
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol & West Building Society
Description: 225 high street epping t/no.EX299897 together with all…
8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied
on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bowthorpe main centre, bowthorpe, norwich…
8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied
on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45/47 london road portsmouth hampshire…
8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied
on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 201/203 southborough lane bromley kent…
16 July 1996
Legal mortgage
Delivered: 19 July 1996
Status: Satisfied
on 23 August 1996
Persons entitled: Societe Financiere Mirelis Sa
Description: Property at 45/47 london road portsmouth with all buildings…
25 January 1996
Commercial deed
Delivered: 27 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: The property k/a land and buildings on the south side of…
25 January 1996
Commercial mortgage deed
Delivered: 27 January 1996
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land on the east side of brunel drive newark…
25 January 1996
Commercial mortgage deed
Delivered: 27 January 1996
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: The property k/a land situated at hoo farm industrial…
25 January 1996
Commercial mortgage deed
Delivered: 27 January 1996
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land on the orth west side of the service road…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Right title benefit and interest in and to all rent licence…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Right title benefit and interest in and to all rent licence…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied
on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Right title benefit and interest in and to all rent licence…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Right title and benefit and interest in and to all rent…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: F/H property k/a 38 & 40 silver street salisbury with…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 31 January 1997
Persons entitled: Bristol and West Building Society
Description: Property k/a 1 bailey street oswestry shropshire t/no…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a 192 dalton road barrow-in-furness cumbria t/no…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land and buildings on the west side of pound…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land and buildings k/a 8 royal crescent…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a farnell house church street isleworth l/b of…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a 243-257 high street walthamstow l/b of waltham…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Satisfied
on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: All right title benefit & interest in and to all rent…