ROYAL BANK OF CANADA TRUST CORPORATION LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 3BF

Company number 00849073
Status Active
Incorporation Date 14 May 1965
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3BF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are All of the property or undertaking no longer forms part of charge 37; All of the property or undertaking no longer forms part of charge 39; All of the property or undertaking no longer forms part of charge 47. The most likely internet sites of ROYAL BANK OF CANADA TRUST CORPORATION LIMITED are www.royalbankofcanadatrustcorporation.co.uk, and www.royal-bank-of-canada-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Bank of Canada Trust Corporation Limited is a Private Limited Company. The company registration number is 00849073. Royal Bank of Canada Trust Corporation Limited has been working since 14 May 1965. The present status of the company is Active. The registered address of Royal Bank of Canada Trust Corporation Limited is Riverbank House 2 Swan Lane London Ec4r 3bf. . BIRKS, Charlotte is a Secretary of the company. CLATWORTHY, Mark Robert is a Director of the company. FLETCHER, Timothy Raymond Anthony is a Director of the company. KIERULF, Henry is a Director of the company. PERROTIN, Anne is a Director of the company. STOKES, Kevin David is a Director of the company. Secretary ADEJUMO, Oluremi has been resigned. Secretary ADEJUMO, Temitope Oluremi has been resigned. Secretary BUTTERWORTH, Adrian has been resigned. Secretary COATMAN, Helen Joanna has been resigned. Secretary RICHARDSON, Martin David has been resigned. Secretary ROWAN-HAMILTON, Charles John Hamilton has been resigned. Secretary SHAH, Farhat has been resigned. Director BRAIMER JONES, Adrian has been resigned. Director BROWN, Cortland Scott has been resigned. Director CAWLEY, Nicholas Blair has been resigned. Director CHANG, Alloy Kendrick has been resigned. Director CUTTS, Philip Martin has been resigned. Director CUTTS, Philip Martin has been resigned. Director DARWALL-SMITH, Randle Philip Ralph has been resigned. Director EGAN, Pauline Fidelis Mary has been resigned. Director FEETUM, Leonard Paul has been resigned. Director FLANAGAN, Kevin Marshall has been resigned. Director GALE, Pauline Audrey has been resigned. Director GOWDY, Barry Anthony has been resigned. Director HARGREAVES, Peter William has been resigned. Director HOLDER, Ansel has been resigned. Director HUELIN, Graham Arthur has been resigned. Director HUMPHREYS, William Charles has been resigned. Director KELLER-HOBSON, Donald Stephen Douglas has been resigned. Director MANGAT, Inderjeet Singh has been resigned. Director MASLECK, Ronald Alan has been resigned. Director PITCHER, Anthony Arthur has been resigned. Director RAYNER, Kenneth Edward has been resigned. Director ROMERIL, Stephen has been resigned. Director TURNER, Andrew Walford has been resigned. Director WATERS, David Frobisher has been resigned. Director WILSON, Richard Henry has been resigned. Director WYATT, Roland Ian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BIRKS, Charlotte
Appointed Date: 04 June 2016

Director
CLATWORTHY, Mark Robert
Appointed Date: 14 June 2010
62 years old

Director
FLETCHER, Timothy Raymond Anthony
Appointed Date: 24 October 2016
66 years old

Director
KIERULF, Henry
Appointed Date: 16 December 2013
62 years old

Director
PERROTIN, Anne
Appointed Date: 24 October 2016
55 years old

Director
STOKES, Kevin David
Appointed Date: 18 March 2013
69 years old

Resigned Directors

Secretary
ADEJUMO, Oluremi
Resigned: 03 June 2016
Appointed Date: 01 October 2010

Secretary
ADEJUMO, Temitope Oluremi
Resigned: 22 February 2010
Appointed Date: 25 September 2006

Secretary
BUTTERWORTH, Adrian
Resigned: 29 November 2004
Appointed Date: 31 October 1999

Secretary
COATMAN, Helen Joanna
Resigned: 13 June 2006
Appointed Date: 29 November 2004

Secretary
RICHARDSON, Martin David
Resigned: 30 September 2010
Appointed Date: 22 February 2010

Secretary
ROWAN-HAMILTON, Charles John Hamilton
Resigned: 31 October 1999

Secretary
SHAH, Farhat
Resigned: 25 October 2006
Appointed Date: 14 September 2005

Director
BRAIMER JONES, Adrian
Resigned: 29 March 2004
Appointed Date: 30 November 2001
67 years old

Director
BROWN, Cortland Scott
Resigned: 20 October 1998
Appointed Date: 01 November 1996
70 years old

Director
CAWLEY, Nicholas Blair
Resigned: 20 April 2004
Appointed Date: 30 January 2003
57 years old

Director
CHANG, Alloy Kendrick
Resigned: 13 September 1993
87 years old

Director
CUTTS, Philip Martin
Resigned: 31 March 2010
Appointed Date: 20 October 1998
70 years old

Director
CUTTS, Philip Martin
Resigned: 01 November 1996
Appointed Date: 03 May 1994
70 years old

Director
DARWALL-SMITH, Randle Philip Ralph
Resigned: 24 May 2001
Appointed Date: 22 February 1995
73 years old

Director
EGAN, Pauline Fidelis Mary
Resigned: 30 November 2012
Appointed Date: 14 June 2010
60 years old

Director
FEETUM, Leonard Paul
Resigned: 24 March 1997
Appointed Date: 01 June 1995
69 years old

Director
FLANAGAN, Kevin Marshall
Resigned: 14 June 2010
Appointed Date: 07 March 2008
66 years old

Director
GALE, Pauline Audrey
Resigned: 27 June 2008
Appointed Date: 05 March 2003
59 years old

Director
GOWDY, Barry Anthony
Resigned: 30 September 2015
Appointed Date: 30 April 2010
68 years old

Director
HARGREAVES, Peter William
Resigned: 31 March 2004
Appointed Date: 30 November 2001
71 years old

Director
HOLDER, Ansel
Resigned: 30 March 2001
Appointed Date: 15 November 2000
78 years old

Director
HUELIN, Graham Arthur
Resigned: 07 March 2008
Appointed Date: 06 December 2001
67 years old

Director
HUMPHREYS, William Charles
Resigned: 20 November 1995
Appointed Date: 15 November 1994
67 years old

Director
KELLER-HOBSON, Donald Stephen Douglas
Resigned: 13 January 1995
Appointed Date: 01 September 1993
70 years old

Director
MANGAT, Inderjeet Singh
Resigned: 01 September 1993
88 years old

Director
MASLECK, Ronald Alan
Resigned: 30 April 1994
Appointed Date: 01 September 1993
88 years old

Director
PITCHER, Anthony Arthur
Resigned: 20 April 2004
Appointed Date: 06 December 2001
64 years old

Director
RAYNER, Kenneth Edward
Resigned: 04 April 2000
Appointed Date: 02 January 1997
82 years old

Director
ROMERIL, Stephen
Resigned: 12 August 2010
Appointed Date: 07 March 2008
64 years old

Director
TURNER, Andrew Walford
Resigned: 28 February 2005
Appointed Date: 01 September 1993
81 years old

Director
WATERS, David Frobisher
Resigned: 30 January 2003
Appointed Date: 30 March 2001
76 years old

Director
WILSON, Richard Henry
Resigned: 16 December 2013
Appointed Date: 31 January 2009
66 years old

Director
WYATT, Roland Ian
Resigned: 01 December 2015
Appointed Date: 28 February 2005
69 years old

Persons With Significant Control

Royal Bank Of Canada
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL BANK OF CANADA TRUST CORPORATION LIMITED Events

09 Mar 2017
All of the property or undertaking no longer forms part of charge 37
09 Mar 2017
All of the property or undertaking no longer forms part of charge 39
09 Mar 2017
All of the property or undertaking no longer forms part of charge 47
09 Mar 2017
All of the property or undertaking no longer forms part of charge 36
15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
...
... and 240 more events
07 Jan 2006
Particulars of mortgage/charge
23 Dec 2005
Particulars of mortgage/charge
22 Dec 2005
Particulars of mortgage/charge
13 Dec 2005
Declaration of satisfaction of mortgage/charge
13 Dec 2005
Declaration of satisfaction of mortgage/charge

ROYAL BANK OF CANADA TRUST CORPORATION LIMITED Charges

28 September 2015
Charge code 0084 9073 0111
Delivered: 5 October 2015
Status: Satisfied on 22 January 2016
Persons entitled: Aviva Commercial Finance Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: (1) all that land and buildings on the north side of denis…
29 October 2014
Charge code 0084 9073 0110
Delivered: 4 November 2014
Status: Satisfied on 22 January 2016
Persons entitled: Canada Life Limited
Description: Property known as forest house unit T2 tilgate business…
26 June 2014
Charge code 0084 9073 0109
Delivered: 2 July 2014
Status: Satisfied on 22 January 2016
Persons entitled: Canada Life Limited
Description: Units 1A 1B & 1C new hythe business park aylesford, 65…
30 December 2013
Charge code 0084 9073 0108
Delivered: 7 January 2014
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S
Description: F/H hilltop service station, 705 woodborough road…
17 October 2013
Charge code 0084 9073 0107
Delivered: 19 October 2013
Status: Satisfied on 22 January 2016
Persons entitled: Canada Life Limited
Description: Property known as units 1A & 1B & 1C new hythe business…
18 September 2012
Supplemental legal mortgage
Delivered: 29 September 2012
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: F/H hither green industrial estate, hither green, clevedon…
30 December 2011
Standard security executed on 08 july 2011
Delivered: 13 January 2012
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: All and whole the heritable interest in the property known…
18 July 2011
Standard security executed on 08 july 2011
Delivered: 26 July 2011
Status: Satisfied on 17 September 2014
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: L/H unit 6, 60 canyon road, excelsior park, wishaw being…
18 July 2011
Standard security executed on 08 july 2011
Delivered: 26 July 2011
Status: Satisfied on 17 September 2014
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: L/H unit 5, 58 canyon road, excelsior park, wishaw t/n…
18 July 2011
Standard security executed on 08 july 2011
Delivered: 26 July 2011
Status: Satisfied on 17 September 2014
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: L/H unit 3, 54 canyon road, excelsior park, wishaw and unit…
18 July 2011
Standard security executed on 08 july 2011
Delivered: 26 July 2011
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: L/H unit D2, north caldeen road, coatbridge t/n LAN173160…
18 July 2011
Standard security executed on 08 july 2011
Delivered: 26 July 2011
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: L/H unit D1, north caldeen road, coatbridge t/n LAN173159…
8 July 2011
Assignation of rental income
Delivered: 26 July 2011
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: The company's interest in and to the rent including any…
8 July 2011
Security agreement
Delivered: 14 July 2011
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S Security Trustee for the Finance Parties (The Security Trustee)
Description: F/H nuffield trade centre nuffield road poole t/no DT21581…
2 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee
Description: F/H tolworth bowl, kingston road, tolworth t/n TGL84030 by…
9 July 2010
Legal charge
Delivered: 16 July 2010
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee for the Finance Parties (The Security Trustee)
Description: F/H land and property k/a loders garage houndstone business…
30 April 2010
Legal charge
Delivered: 7 May 2010
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S (Security Trustee)
Description: F/H land and buildings on the south west side of…
5 March 2010
A supplemental security agreement
Delivered: 10 March 2010
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed security over all estates and interests in the…
6 July 2009
Assignation of rental income dated 29 june 2009 and intimation
Delivered: 9 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee for and on Behalf of the Finance Parties
Description: All right in the rent and all other monies due arising from…
29 June 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S in Its Capacity as Security Trustee for and on Behalf of the Finance Parties
Description: L/H unit 6 60 canyon road excelsior park wishaw t/n…
29 June 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S in Its Capacity as Security Trustee for and on Behalf of the Finance Parties
Description: L/H unit 5 58 canyon road excelsior park wishaw t/n…
29 June 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S in Its Capacity as Security Trustee for and on Behalf of the Finance Parties
Description: L/H unit 3 54 canyon road excelsior park wishaw and unit 4…
29 June 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S in Its Capacity as Security Trustee for and on Behalf of the Finance Parties
Description: L/H unit D2 and unit E1 north caldeen road coatbridge t/n…
29 June 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S in Its Capacity as Security Trustee for and on Behalf of the Finance Parties
Description: L/H unit D1 north caldeen road coatbridge t/n LAN173159.
29 June 2009
Legal charge
Delivered: 3 July 2009
Status: Satisfied on 25 July 2015
Persons entitled: Nykredit Realkredit a/S as Security Trustee for the Finance Parties
Description: F/H land and property k/a wickes unit lichfield road…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 15 October 2013
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Assignment of rental income
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All of its right, title and interest in and to the rental…
19 January 2009
Third party charge by way of legal mortgage
Delivered: 24 January 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: All that f/h land and property k/a wickes unit lichfield…
19 January 2009
Third party legal charge
Delivered: 23 January 2009
Status: Satisfied on 24 June 2009
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land and buildings now k/a eagle court but formerley…
16 January 2009
Standard security
Delivered: 10 February 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: Unit D1 north caldeen road coatbridge t/no LAN173159 and…
16 January 2009
Standard security
Delivered: 10 February 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC
Description: Unit 3 54 canyon road and unit 4 56 canyon road excelsior…
16 January 2009
Assignation of rental income
Delivered: 4 February 2009
Status: Satisfied on 25 July 2015
Persons entitled: Bank of Scotland PLC (Corporate)
Description: The rental income.
14 July 2008
Supplemental legal mortgage
Delivered: 19 July 2008
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Securit
Description: Units 1-24 stort mill, river way harlow essex t/no…
15 April 2008
Supplemental legal mortgage
Delivered: 24 April 2008
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Trustee)
Description: L/H land k/a units 9 & 10 globe court and atkinson court…
21 December 2007
Supplemental legal mortgage
Delivered: 22 December 2007
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Trustee)
Description: F/H venus court hardwick industrial estate kings lynn…
11 December 2007
Supplemental legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Trustee)
Description: Units 1 - 6 greenhill industrial estate kidderminster…
7 December 2007
Beneficiary undertaking
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (The Security Agent)
Description: The trust property. See the mortgage charge document for…
7 December 2007
Charge over contracts
Delivered: 14 December 2007
Status: Satisfied on 15 October 2013
Persons entitled: Nykredit Realkredit a/S (Security Agent)
Description: Contract for the sale and purchase of plot 3100 tewkesbury…
27 July 2007
Supplemental legal mortgage
Delivered: 2 August 2007
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee Foritself and the Other Secured Parties)
Description: Boston trade park lincoln t/n LL28761, sneyd hill…
15 June 2007
Beneficiary undertaking
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Nykredit Realkredit a/S (The Securiry Agent)
Description: All rights in respect of the trust property. See the…
19 January 2007
Assignation of rents
Delivered: 8 February 2007
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title, interest and benefit in and to the…
17 January 2007
Supplemental legal mortgage
Delivered: 18 January 2007
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Trustee)
Description: The lease of 1-10 timmis road, lye, stourbridge t/nos…
16 January 2007
Standard security which was presented for registration in scotland on 25 april 2007 and
Delivered: 2 May 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Lochlands industrial estate larbert glasgow t/n STG35891.
4 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The property k/a ringway ind estate, lichfield, west mids…
4 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Supplemental security agreement
Delivered: 21 October 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: L/H lambourne house cardiff business park llanishen t/no wa…
22 September 2006
Supplemental legal mortgage
Delivered: 29 September 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: L/H units 1-24 stort mill riverway harlow essex t/n…
15 September 2006
Supplemental security agreement
Delivered: 21 September 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: The real property being the f/h property being land k/a 2…
8 August 2006
Supplemental security agreement
Delivered: 16 August 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: First fixed charge the assets relating to the real…
8 August 2006
Supplemental security agreement
Delivered: 16 August 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: First fixed charge the assets relating to the real…
4 August 2006
Supplemental security agreement
Delivered: 16 August 2006
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC
Description: First fixed charge the assets relating to the real…
21 July 2006
Supplemental legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: The property being unit 1 wern industrial estate rogerstone…
12 July 2006
Supplemental legal mortgage
Delivered: 22 July 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Description: L/H property k/a unit 10 waterfall lane trading estate…
7 June 2006
Supplemental security agreement
Delivered: 15 June 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The real property being f/h chatsworth house 59-65 london…
19 May 2006
Supplemental legal mortgage
Delivered: 24 May 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Ban of Scotland PLC (The Security Agent)
Description: L/H land on the north of hurwood road west of durham way…
28 April 2006
Supplemental security agreement
Delivered: 6 May 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Property k/a land and buildings at units 2, 3 adn 4…
28 April 2006
Shares charge
Delivered: 6 May 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The shares and any dividends, distributions, interest…
19 April 2006
Supplemental security agreement
Delivered: 27 April 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties
Description: The real property being f/h property k/a land and buildings…
5 April 2006
Supplemental security agreement
Delivered: 8 April 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H property being land k/a global house victoria street…
3 April 2006
A standard security which was presented for registration in scotland on the 18/05/06 and
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Adam & Company Second General Partner Limited
Description: All and whole the subjects k/a units 1/7 blair court…
21 March 2006
Supplemental legal charge
Delivered: 28 March 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: L/H property k/a poole hall industrial estate poole hall…
8 March 2006
Supplemental security agreement
Delivered: 15 March 2006
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H land buildings and accessway at march trading estate…
16 January 2006
A standard security which was presented for registration in scotland on the 22/01/07 and
Delivered: 2 February 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Lochlands industrial estate larbert glasgow t/no STG35891.
31 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties
Description: Title to the collateral meaning the unitholder rights the…
31 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties
Description: Title to the collateral meaning the unitholder rights the…
31 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties
Description: Title to the collateral meaning the unitholder rights the…
31 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties
Description: Title to the collateral meaning the unitholder rights the…
31 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties
Description: Title to the collateral meaning the unitholder rights the…
15 December 2005
Supplemental security agreement
Delivered: 22 December 2005
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Land k/a units 18 and 20 (formerly k/a units 15 and 16) the…
28 November 2005
Standard security which was presented for registration in scotland on 13 january 2005 and
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Mapeley Beta Acquisition Company (1) Limited
Description: Stirling house north avenue clydebank business park…
28 November 2005
Standard security which was presented for registration in scotland on the 16TH january 2006 and
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Presbyterian Mutual Society Limited
Description: Unit 6 north avenue clydebank business park clydebank.
28 November 2005
Standard security which was presented for registration in scotland on the 16TH january 2006 and
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Presbyterian Mutual Society Limited
Description: Unit 8 north avenue clydebank business park clydebank.
28 November 2005
Standard security which was presented for registration in scotland on 2 december 2005 and
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Blair Court Properties Limited
Description: All and whole the subjects being units 1/7 inclusive, blair…
15 November 2005
A standard security presented for registration in scotland on the 28TH of november 2005 and
Delivered: 8 December 2005
Status: Satisfied on 12 August 2015
Persons entitled: Virgil Investments Limited
Description: All and whole the subjects registered in the land register…
30 August 2005
Supplemental security agreement
Delivered: 2 September 2005
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC
Description: The land k/a site C371 plymouth international business…
25 July 2005
Assignation of rents
Delivered: 15 August 2005
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole right title interest and benefit in and to the…
21 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Standard security which was presented for registration in scotland on 2 august 2005 and
Delivered: 11 August 2005
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC 'Security Agent'
Description: All and whole the subjects at westfield industrial estate…
29 June 2005
Security agreement
Delivered: 5 July 2005
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank (The Security Agent)
Description: By way of first fixed charge all plant and machinery the…
4 March 2005
Supplemental security agreement
Delivered: 11 March 2005
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC
Description: The land k/a unit 1 bristol distribution park woodlands…
3 March 2005
Supplemental security agreement
Delivered: 11 March 2005
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge the assets relating to the property land k/a…
22 December 2004
Security agreement
Delivered: 4 January 2005
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC,the Security Agent
Description: 18 b and 18C meridian business park,leicester; t/nos…
3 November 2004
Security interest agreement
Delivered: 9 November 2004
Status: Satisfied on 10 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee and Duly Appointed Agent for Thesecured Parties (The Agent)
Description: The grantor assigned and will procure that the nominees…
3 November 2004
Assignation of rents
Delivered: 9 November 2004
Status: Satisfied on 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Finance Parties
Description: The rent and other monies due in terms of the leases…
3 November 2004
Security interest agreement
Delivered: 9 November 2004
Status: Satisfied on 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee and Agent for the Secured Parties
Description: The certificates of title to the securities comprised in…
3 November 2004
Fixed charge
Delivered: 9 November 2004
Status: Satisfied on 13 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee and Agent for the Secured Parties
Description: Industrial premises on the north west side of enfield road…
21 October 2004
A standard security which was presented for registration in scotland on the 10TH november 2004 and
Delivered: 20 November 2004
Status: Satisfied on 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties
Description: Three plots of land forming part of donibristle industrial…
5 December 2002
Deed of amendment relating to a security interest agreement dated 8 september 1998
Delivered: 23 December 2002
Status: Satisfied on 13 December 2005
Persons entitled: Ing Bhf-Bank Aktiengesellschaft (Formerly Bhf-Bank Ag) (the Agent)
Description: As continuing security for the obligations the company with…
5 December 2002
Deed of amendment relating to a debenture dated 8 september 1998
Delivered: 23 December 2002
Status: Satisfied on 13 December 2005
Persons entitled: Ing Bhf-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Security over deposit
Delivered: 16 August 2002
Status: Satisfied on 13 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Accounts held with account numbers 00343696 00343709 and…
21 December 2001
Floating charge
Delivered: 10 January 2002
Status: Satisfied on 6 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Agent)
Description: With full title guarantee charged to the agent as trustee…
13 July 2000
An assignation of rents dated 23,27 and 29TH june 2000 and presented for registration in scotland on 13 july 2000 and
Delivered: 18 July 2000
Status: Satisfied on 13 February 2002
Persons entitled: Lloyds Project Leasing Limited
Description: All right title and interest of the company as trustee for…
6 July 2000
Standard security presented for registration in scotland on 27TH july 2000
Delivered: 10 July 2000
Status: Satisfied on 13 February 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(The Bank)
Description: Area of ground lying at the junction of brunswick street…
6 July 2000
Assignation of rents intimated on 6TH july 2000 and dated 27TH and 29TH june 2000
Delivered: 10 July 2000
Status: Satisfied on 13 February 2002
Persons entitled: Tober 1996 Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (The Bank) and/or Bayerische Hypotheken-Undwechsel Bank Aktiengesellschaft ("Hypobank") Intermsof a Credit Facility Agreement Between Barclays Bank PLC as Trustee for Hanover Unit Trust(the Initial Trustee) and Hypobank Dated 11TH Oc
Description: All right title and benefit of the borrower in and to all…
6 July 2000
Standard security dated 27TH and 29TH june 2000 and presented for registration in scotland on 6TH july 2000
Delivered: 11 July 2000
Status: Satisfied on 24 January 2002
Persons entitled: Lloyds Project Leasing Limited
Description: All and whole of the property k/a and forming the st giles…
29 June 2000
Assignation of rents which was presented for registration in scotland on 4 july 2000 and
Delivered: 11 July 2000
Status: Satisfied on 13 February 2002
Persons entitled: Lloyds Project Leasing Limited
Description: All right,title and interest in and to all rents,licence…
29 June 2000
Account charge
Delivered: 7 July 2000
Status: Satisfied on 13 December 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: The account balance meanning all monies standing to the…
27 June 2000
Standard security presented for registration in scotland on 6TH july 2000
Delivered: 10 July 2000
Status: Satisfied on 13 February 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(The Bank)
Description: Blythswood house 200 west regent street glasgow…