EI GROUP PLC
WEST MIDLANDS ENTERPRISE INNS PLC

Hellopages » West Midlands » Solihull » B90 4SJ

Company number 02562808
Status Active
Incorporation Date 27 November 1990
Company Type Public Limited Company
Address 3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 025628080209, created on 14 March 2017; Registration of charge 025628080210, created on 14 March 2017; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of EI GROUP PLC are www.eigroup.co.uk, and www.ei-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Ei Group Plc is a Public Limited Company. The company registration number is 02562808. Ei Group Plc has been working since 27 November 1990. The present status of the company is Active. The registered address of Ei Group Plc is 3 Monkspath Hall Road Solihull West Midlands B90 4sj. . TOGHER, Loretta Anne is a Secretary of the company. BAGULEY, Peter Jeffrey is a Director of the company. CASSONI, Maria Luisa is a Director of the company. FOWLE, Adam Peter is a Director of the company. MALONEY, David Ossian is a Director of the company. SMITH, Neil Reynolds is a Director of the company. TOWNSEND, William Simon is a Director of the company. WALKER, Robert Malcolm is a Director of the company. Secretary GEORGE, David Colbron has been resigned. Secretary POOLE, James Andrew has been resigned. Director CLARKE, David has been resigned. Director COTTRELL, Michael Noel Francis has been resigned. Director DONALD, Sidney Milne has been resigned. Director GARNER, Michael Frederick has been resigned. Director GEORGE, David Colbron has been resigned. Director HARDING, David Alan has been resigned. Director HARRISON, Gordon William has been resigned. Director KEMP, Charles Richard Foster has been resigned. Director MARDON, John Gale has been resigned. Director MILLAR, Keith Malcolm Hedley has been resigned. Director MOSS, Nigel Patrick Stringer has been resigned. Director MURRAY, Susan Elizabeth has been resigned. Director PITT, Christopher James has been resigned. Director REID, Hubert Valentine has been resigned. Director STEWART, Alexander Jonathan has been resigned. Director TUPPEN, Graham Edward has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
TOGHER, Loretta Anne
Appointed Date: 01 February 2013

Director
BAGULEY, Peter Jeffrey
Appointed Date: 31 January 2013
72 years old

Director
CASSONI, Maria Luisa
Appointed Date: 01 April 2015
73 years old

Director
FOWLE, Adam Peter
Appointed Date: 06 February 2014
66 years old

Director
MALONEY, David Ossian
Appointed Date: 10 July 2008
70 years old

Director
SMITH, Neil Reynolds
Appointed Date: 20 January 2011
60 years old

Director
TOWNSEND, William Simon
Appointed Date: 01 October 2000
63 years old

Director
WALKER, Robert Malcolm
Appointed Date: 09 February 2012
80 years old

Resigned Directors

Secretary
GEORGE, David Colbron
Resigned: 01 October 2009

Secretary
POOLE, James Andrew
Resigned: 01 February 2013
Appointed Date: 01 October 2009

Director
CLARKE, David
Resigned: 07 July 1993
79 years old

Director
COTTRELL, Michael Noel Francis
Resigned: 29 October 1996
86 years old

Director
DONALD, Sidney Milne
Resigned: 24 October 1995
83 years old

Director
GARNER, Michael Frederick
Resigned: 20 January 2005
Appointed Date: 29 September 1995
88 years old

Director
GEORGE, David Colbron
Resigned: 20 January 2011
74 years old

Director
HARDING, David Alan
Resigned: 31 January 2013
Appointed Date: 06 November 2003
78 years old

Director
HARRISON, Gordon William
Resigned: 30 September 2006
Appointed Date: 20 October 1994
68 years old

Director
KEMP, Charles Richard Foster
Resigned: 20 April 1995
68 years old

Director
MARDON, John Gale
Resigned: 24 October 1995
95 years old

Director
MILLAR, Keith Malcolm Hedley
Resigned: 24 January 2002
Appointed Date: 29 September 1995
92 years old

Director
MOSS, Nigel Patrick Stringer
Resigned: 31 August 1994
79 years old

Director
MURRAY, Susan Elizabeth
Resigned: 06 February 2014
Appointed Date: 03 November 2004
68 years old

Director
PITT, Christopher James
Resigned: 21 January 1997
79 years old

Director
REID, Hubert Valentine
Resigned: 31 March 2012
Appointed Date: 21 January 1997
84 years old

Director
STEWART, Alexander Jonathan
Resigned: 20 January 2011
Appointed Date: 29 May 2001
75 years old

Director
TUPPEN, Graham Edward
Resigned: 06 February 2014
73 years old

EI GROUP PLC Events

15 Mar 2017
Registration of charge 025628080209, created on 14 March 2017
15 Mar 2017
Registration of charge 025628080210, created on 14 March 2017
03 Mar 2017
Group of companies' accounts made up to 30 September 2016
03 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Feb 2017
Cancellation of shares by a PLC. Statement of capital on 31 January 2017
  • GBP 13,297,996.45

...
... and 240 more events
13 Sep 2016
Purchase of own shares.
13 Sep 2016
Purchase of own shares.
13 Sep 2016
Purchase of own shares.
07 Sep 2016
Director's details changed for Mr Peter Jeffrey Baguley on 6 September 2016
30 Aug 2016
Cancellation of shares by a PLC. Statement of capital on 2 August 2016
  • GBP 13,694,441.15

EI GROUP PLC Charges

14 March 2017
Charge code 0256 2808 0210
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: N/A…
14 March 2017
Charge code 0256 2808 0209
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC in Its Capacity as Security Trustee
Description: N/A…
14 December 2016
Charge code 0256 2808 0208
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bell deeping st james title number LL103710. For details of…
14 December 2016
Charge code 0256 2808 0207
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Hare and hounds hipperholme title number WYK543716. For…
14 December 2016
Charge code 0256 2808 0206
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Black horse nassington title number NN131799 and black pig…
14 December 2016
Charge code 0256 2808 0205
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Ball thorpe hesley title number SYK342355 and buck inn…
9 November 2016
Charge code 0256 2808 0203
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Albert hotel llandudno t/no CYM121303 castlebar west ealing…
4 November 2016
Charge code 0256 2808 0204
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains floating charge…
27 October 2016
Charge code 0256 2808 0202
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Trustee)
Description: Contains floating charge…
27 October 2016
Charge code 0256 2808 0201
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Trustee)
Description: Contains fixed charge…
18 August 2016
Charge code 0256 2808 0200
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Butt of sherry mere t/no WT179157 please see image for…
18 August 2016
Charge code 0256 2808 0199
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Angel woolhampton t/no BK370111, kings head stonehouse t/no…
19 May 2016
Charge code 0256 2808 0198
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Bear & bells beccles t/no SK122470,bear northampton t/no…
19 May 2016
Charge code 0256 2808 0197
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company as Trustee
Description: Bridge chester-le-street t/no DU271914,globe luton t/no…
19 May 2016
Charge code 0256 2808 0196
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Bristol hotel weston-super-mare t/no ST197921,plume of…
19 May 2016
Charge code 0256 2808 0195
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Beresford arms morpeth t/no ND111785,dolphin st denys t/no…
19 May 2016
Charge code 0256 2808 0194
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Crown inn rugeley t/no SF303591,new ship cleadon t/no…
5 May 2016
Charge code 0256 2808 0193
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Aletaster gateshead (title number TY383038), white horse…
5 May 2016
Charge code 0256 2808 0192
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Cleveland bay hotel redcar (title number CE163564)…
5 May 2016
Charge code 0256 2808 0191
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Tut n shive yeadon (title number WYK735665), swan sedgley…
5 May 2016
Charge code 0256 2808 0190
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee
Description: Red lion inn hawkshead (title number CU80438), black dog…
10 December 2015
Charge code 0256 2808 0189
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Hare & hounds abbey vill t/no LA888309 for further details…
10 December 2015
Charge code 0256 2808 0188
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Iron horse newton aycliffe t/no DU95170 for further details…
10 December 2015
Charge code 0256 2808 0187
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Royal oak sparkbridge t/nos CU75541 & CU109313 for further…
10 December 2015
Charge code 0256 2808 0186
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Blue bell driffield (YEA25683) royal oak blisworth…
10 December 2015
Charge code 0256 2808 0185
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Gate hangs well wollaston (WM551502) glevum inn gloucester…
30 July 2015
Charge code 0256 2808 0184
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Castle eden inn castle eden (DU243976), bull inn newborough…
30 July 2015
Charge code 0256 2808 0183
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Nobel house hove (ESX251315), shutter inn gotherington…
30 July 2015
Charge code 0256 2808 0182
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Black horse askwith (NYK128286), bowd inn sidmouth…
30 July 2015
Charge code 0256 2808 0181
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Black swan monxton (HP543334), measure inn caldicot…
30 July 2015
Charge code 0256 2808 0180
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Alma upper norwood (K31097) farmers boy brickendon…
18 December 2014
Charge code 0256 2808 0179
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Old wine vaults faversham t/no K827387, star inn rusper…
18 December 2014
Charge code 0256 2808 0178
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Black horse castle rising t/no NK129261, black horse marton…
18 December 2014
Charge code 0256 2808 0177
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Apple tree quorn t/no LT242186, brunswick arms worcester…
18 December 2014
Charge code 0256 2808 0176
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: Anchor inn wingham t/no K826990, bell inn astwood bank t/no…
18 December 2014
Charge code 0256 2808 0175
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")
Description: George tunbridge wells t/no ESX251349 and white lion inn…
8 October 2014
Charge code 0256 2808 0171
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains fixed charge…
7 October 2014
Charge code 0256 2808 0174
Delivered: 20 October 2014
Status: Satisfied on 27 October 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
7 October 2014
Charge code 0256 2808 0173
Delivered: 14 October 2014
Status: Satisfied on 27 October 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 October 2014
Charge code 0256 2808 0172
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains floating charge…
30 September 2014
Charge code 0256 2808 0170
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Neil Smith William Simon Townsend Peter David Raynsford
Description: L/H properties with land registry title numbers HD18747-n…
7 August 2014
Charge code 0256 2808 0169
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Trustee)
Description: Jolly abbot rugby t/no WK4895. Jolly potters castle…
7 August 2014
Charge code 0256 2808 0168
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Trustee)
Description: Coopers arms hengoed t/no WA662193 & WA680485. Crown…
7 August 2014
Charge code 0256 2808 0167
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Trustee)
Description: Bulls head dawley bank, t/no SL49959. Castle inn usk, t/no…
7 August 2014
Charge code 0256 2808 0166
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Trustee)
Description: Albert bow t/no EGL173084. Bulls head tintwhistle hyde t/no…
16 April 2014
Charge code 0256 2808 0165
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Kevin Alexander Bird Hayley Hyde-Andrews
Description: Lant at the full pitcher ledbury t/no HE13002…
29 January 2014
Charge code 0256 2808 0164
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Airman feltham t/n NGL72690. Alma upper norwood t/n K31097…
29 January 2014
Charge code 0256 2808 0163
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Buck inn malham t/n NYK355862. Leopard bishops tachbrook…
29 January 2014
Charge code 0256 2808 0162
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Magic garden battersea t/n 278521. queens head winchmore…
29 January 2014
Charge code 0256 2808 0161
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Britannia hotel lower parkstone t/n DT284518. Elephant and…
28 January 2014
Charge code 0256 2808 0160
Delivered: 30 January 2014
Status: Satisfied on 22 February 2014
Persons entitled: Moon Beever Solicitors (A Firm)
Description: 175 blackstock road london.
12 December 2013
Charge code 0256 2808 0159
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Coach horses lyminge t/no K822821. Notification of addition…
12 December 2013
Charge code 0256 2808 0158
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Greyhound broughton t/no HP693585. New inn amesbury t/no…
12 December 2013
Charge code 0256 2808 0157
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Anchor & hope ash t/no K262780. Chequers westoning t/no…
12 December 2013
Charge code 0256 2808 0156
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Keys totton t/no HP598593/HP218917. Notification of…
12 December 2013
Charge code 0256 2808 0155
Delivered: 20 December 2013
Status: Satisfied on 14 October 2014
Persons entitled: Deutsche Bank Ag, London Branch
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code 0256 2808 0154
Delivered: 20 December 2013
Status: Satisfied on 14 October 2014
Persons entitled: Deutsche Bank Ag, London Branch
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code 0256 2808 0153
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Witton inn blackburn t/nos LA893817 and LA508106…
18 September 2013
Charge code 0256 2808 0152
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: F/H l/h property k/a angel inn wangford t/no. SK70387…
18 September 2013
Charge code 0256 2808 0151
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Ackhorne york t/no. NYK140281, angel inn hindon t/no…
18 September 2013
Charge code 0256 2808 0150
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Angel homnesfield t/no. DY229065, barley mow inn tiverton…
18 September 2013
Charge code 0256 2808 0149
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bay of bengal gleadless t/no. SYK433745, boot inn ibstock…
18 September 2013
Charge code 0256 2808 0148
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H l/h property k/a albert bow t/no. EGL173084, bulls head…
19 June 2013
Charge code 0256 2808 0147
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Anchor inn pershore t/no.WR56333; angel hotel pershore…
19 June 2013
Charge code 0256 2808 0146
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Britannia london, t/no: 447720, LN73780. Buck inn…
19 June 2013
Charge code 0256 2808 0145
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Anchor inn pershore, t/no: WR56333. Angel hotel pershore…
19 June 2013
Charge code 0256 2808 0144
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H/l/h property known as beehive prestbury, t/no:…
19 June 2013
Charge code 0256 2808 0143
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Barocco's fence, t/no: LA695658. Cross keys inn penrith…
19 June 2013
Charge code 0256 2808 0142
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: F/H & l/h property known as the following. Buck hotel great…
22 March 2013
Deed of release and substitution
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Anchor inn wingham t/no.K826990: tavern at scale hall…
22 March 2013
Thirtieth supplemental trust deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bell in kersey t/no.SK142325 see image for full details.
22 March 2013
Twentieth supplemental trust deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Antonios whitefield t/no.LA130437: chatterton arms bromley…
22 March 2013
Seventeenth supplemental trust deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bird in hand halstead t/no.EX29272; brownswood park tavern…
14 December 2012
Deed of release and substitution
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Nomad st luke's t/no 369607 three crowns staines t/no…
14 December 2012
Twenty-ninth supplemental trust deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Hermits cave camberwell t/no TGL185466 cross keys inn…
14 December 2012
Eighteenth supplemental trust deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Green freehouse aylesham t/no NK123460 tickled trout…
14 December 2012
Sixteenth supplemental trust deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Cricketers dover t/no K823888 falcon denham t/no BM259809…
14 December 2012
Nineteenth supplemental trust deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Crown hornchurch t/no EGL310288 duke of york shelf t/no…
12 October 2012
Set-off agreement
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of all present of…
6 September 2012
Eighteenth supplemental trust deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Baring islington t/no NGL754817, black horse thronhill t/no…
6 September 2012
Seventeenth supplemental trust deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Blue bell gringley on the hill NT238803, coffee pot yardley…
6 September 2012
Fifteenth supplemental trust deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Countryman gillingham t/no K611783, duke william ainsworth…
6 September 2012
Deed of release and substitution
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Dolphin st. Denys t/no HP388665, plough cambridge t/no…
6 September 2012
Twenty-eighth supplemental trust deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bradstow mill broadstairs K408936, duke of york barlaston…
21 June 2012
Twenty-seventh supplemental trust deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Properties, bull wokingham t/no BK319878, cross keys holme…
21 June 2012
Sixteenth supplemental trust deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bell and bottle hednesford SF302941. Black lion thirsk…
21 June 2012
Seventeenth supplemental trust deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bell inn wortwell t/no NK245530. Blackhorse huddersfield…
21 June 2012
Fourteenth supplemental trust deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Albion ware t/no HD398174, anchor inn cowes t/no IW49559 &…
21 June 2012
Deed of release and substitution
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Beresford arms morpeth t/no ND111785, catcracker stanford…
8 March 2012
Deed of release and substitution
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Lancastrian ulverston t/no CU166290 oddfellows arms…
8 March 2012
Sixteenth supplemental trust deed
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Balck horse pluckley t/no's K717301,K803243 blue bird inn…
8 March 2012
Thirteenth supplemental trust deed
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Beehive montpelier cheltenham t/no GR238516 claughton hotel…
16 December 2011
Deed of release and substitution
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Cross inn, gelligaer t/no WA926042, cross keys inn…
15 December 2011
Twenty-sixth supplemental trust deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: George iv, lichfield t/no SF416860, hollybush inn, church…
15 December 2011
Fifteenth supplemental trust deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bagshawe arms, sheffield t/no SYK384294, brown cow…
15 December 2011
Twelfth supplemental trust deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Antelope inn, lighthorne warwic t/no WK394628, beech tree…
15 December 2011
Fifteenth supplemental trust deed
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: bear bridgnorth t/no SL36811; railway…
28 July 2011
Eleventh supplemental trust deed
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: angel hotel pontneathvaughan…
28 July 2011
Twenty-fifth supplemental trust deed
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Black horse inn brighouse t/no WYK694909 cob & pen…
28 July 2011
Fourteenth supplemental trust deed
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bull two waters t/no HD398179 coach & horses rillington…
28 July 2011
Fourteenth supplemental trust deed
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Admiral rodney hartshorne t/no DY224249 beehive prestbury…
28 July 2011
Deed of release and substitution
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Angel woolhampton t/no BK370111 bell inn astwood bank t/no…
16 May 2011
Security agreement
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag (The Security Trustee)
Description: All the shares and all related rights. Subject…
16 May 2011
Floating charge
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag (The Security Trustee)
Description: By way of floating charge all its undertaking and assets…
16 December 2010
Tenth supplemental trust deed
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: anchor inn watchet t/n ST193976…
15 December 2010
Twenty-fourth supplemental trust deed
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: bear & bells beccles t/n SK122470…
15 December 2010
Thirteenth supplemental trust deed
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: anchor inn storrington t/n WSX257836…
15 December 2010
Deed of release and substitution
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: The properties being: eagle & sun droitwich t/n HW104668…
15 December 2010
Thirteenth supplemental trust deed
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: bell inn caerleon t/n CYM35006, bird…
27 July 2010
Twenty-third supplemental trust deed
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Description of the properties: (1) black friar newcastle…
27 July 2010
Twelfth supplemental trust deed
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Description of the properties: (1) acres inn manchester…
27 July 2010
Twelfth supplemental trust deed
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Description of the properties: (1) bridge hotel kendal…
27 July 2010
Ninth supplemental trust deed
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Description of the properties: (1) barrels st owens st…
14 May 2010
Rent deposit deed
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Decco London Limited
Description: £12,300.00.
23 April 2010
Twenty-second supplemental trust deed
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Black lion hotel new quay CYM147073, west cross swansea…
25 March 2010
Eleventh supplemental trust deed
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Old wainhouse bude t/no CL231717 together with all…
10 February 2010
Eighth supplemental trust deed supplemental to the trust deed dated 6 march 2003 and
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The property being the halfway house, st annes road…
18 December 2009
Deed of release and substitution
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited C/O Capita Trust Company Limited
Description: With full title guarantee with the payment to the trustee…
17 December 2009
Twenty-first supplemental trust deed supplemental to the trust deed dated 9 may 2000 and
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: tiger inn easington t/n CE121036…
17 December 2009
Eleventh supplemental trust deed supplemental to the trust deed dated 15 february 2001 and
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being: imperial vaults filey t/n NYK247053…
17 December 2009
Tenth supplemental trust deed supplemental to the trust deed dated 26 february 2002 and
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being admiral hawke hessle t/n YEA16201…
17 December 2009
Seventh supplemental trust deed supplemental to the truste deed dated 6 march 2003 and
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties: brown bear berwick t/n ND110715, queens…
24 June 2009
Fifth supplemental trust deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The biddulph arms, biddulph t/no SF428106, bridge inn…
24 June 2009
Ninth supplemental trust deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The beaumont, clayton le woods t/no LA821436, the…
24 June 2009
Tenth supplemental trust deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The anchor inn, bedford t/no BD180839, the bridge house…
24 June 2009
Nineteenth supplemental trust deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The alexandra hotel, liverpool t/no MS433279, the blue bird…
19 December 2008
Deed of release and substitution
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited C/O Capita Trust Company Limited
Description: With full title guarantee with the payment to the trustee…
18 December 2008
Fourth supplemental trust deed supplemental to the trust deed dated 6 march 2003 and
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being, albany hotel bexley t/n SGL127545…
18 December 2008
Eighteenth supplemental trust deed supplemental to the trust deed dated 9 may 2000 and
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being, albion inn brighton t/n ESX251216…
18 December 2008
Eighth supplemental trust deed supplemental to the trust deed dated 26 february 2002 and
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being, albert hotel blackpool t/n LA883775…
18 December 2008
Ninth supplemental trust deed supplemental to the trust deed dated 15 february 2001 and
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being alma, upper norwood t/n K31097, angel…
25 July 2008
Deed of release and substitution
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H the white lion inn, 31 main road weston crewe t/nos…
21 December 2006
Seventeenth supplemental trust deed
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The blue bell, st mellons t/no CYM34797, the bull hotel…
21 December 2006
Eighth supplemental trust deed
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Properties being bridge house, potters bar t/no HD398970…
5 October 2006
Deed of release and substitution
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H land and buildings k/a druids arms, thwaites brow road…
18 August 2006
Seventh supplemental trust deed
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Huntsman inn st helens t/no MS437223, coach and horses…
18 August 2006
Third supplemental trust deed
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Marlton arms hotel thorton in t/no NYK50037,cross scythes…
18 August 2006
Seventh supplemental trust deed
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Bird in hand guilders sutton t/no CH463714 together with…
18 August 2006
Fifteenth supplemental trust deed
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Derby arms colne t/no LA852415,west end tavern marden t/no…
25 February 2005
Assignment by way of security
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Unique Pub Properties Limited
Description: All its right title interest and benefit present and future…
17 December 2004
Fourteenth supplemental trust deed (supplemental to the trust deed dated 9TH may 2000)
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Clarence hotel wallasey t/n's MS443631 & MS226981;…
17 December 2004
Sixth supplemental trust deed (supplemental to the trust deed dated 15TH february 2001)
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Angel hotel maudlam t/n CYM34825; bay horse goldsbrough t/n…
11 October 2004
Sixth supplemental trust deed
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being blue bell, nottingham t/no. NT243338…
31 March 2004
Fixed charge
Delivered: 8 April 2004
Status: Satisfied on 17 June 2011
Persons entitled: Deutsche Bank Ag London (As Security Trustee)
Description: All moneys due and owing from time to time to the security…
26 March 2004
Thirteenth supplemental trust deed (supplemental to the trust deed dated 9TH may 2000)
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of legal mortgage the property being dog heighington…
26 March 2004
Fifth supplemental trust deed (supplemental to the trust deed dated 26TH february 2002)
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of first legal mortgage the property being the…
5 March 2004
A twelfth supplemental trust deed (supplemental to the trust deed dated 9 may 2000)
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Ark west quay t/n ESX197323; bestwood hotel bestwood…
5 March 2004
A fifth supplemental trust deed (supplemental to the trust deed dated 15TH february 2001)
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Barn owl farley hill t/n BD219695; border rose todmorton…
5 March 2004
A fourth supplemental trust deed (supplemental to the trust deed dated 26TH february 2002)
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Jovial monk north ormesby t/n CE14957; musket inn matson…
5 March 2004
A second supplemental trust deed (supplemental to the trust deed dated 6TH march 2003)
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Beer engine sheffield, t/n SYK430055; bowling green inn…
28 October 2003
A first supplemental trust deed
Delivered: 17 November 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited on Behalf of Itself and for the Benefit of the Bondholdersand Couponholders.
Description: Abbey dunscroft t/n SYK432251, acres inn manchester…
22 August 2003
Fourth supplemental trust deed supplemental to, inter alia, the trust deed dated 15TH february 2001
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Admiral hotel barry title number CYM17145. Dog music &…
22 August 2003
Eleventh supplemental trust deed supplemental to, inter alia, the trust deed dated 9TH may 2000
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Pear tree welwyn garden city title number HD345875. Baccy…
20 August 2003
Third supplemental trust deed, supplemental to the trust deed dated 26TH february 2002
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of legal mortgage the properties rutland hotel…
25 March 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: 52 clayton street west/4-6 westmorland road newcastle upon…
6 March 2003
Trust deed relating to and constituting and securing £250,000,000 6.50 per cent secured bonds due 2018
Delivered: 17 March 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being 1066 battle t/n ESX251307 abbey inn…
15 January 2003
First supplemental trust deed supplemental to the trust deed dated 26TH february 2002 constituting and securing £275,000,000 6.375 per cent.secured bonds due 2031
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: (I) beach house bognor regis,WSX254031; (ii) beacon…
10 January 2003
Ninth supplemental trust deed securing £125,000,000 6.875 per cent.secured bonds due 2025 and supplemental to inter alia the trust deed dated 9TH may 2000
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: The properties being aletaster gateshead t/n TY383038…
10 January 2003
Second supplemental trust deed securing £125,000,000 6.875 per cent. Secured bonds due 2021 and supplemental to ,inter alia the trust deed dated 15TH february 2001
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: (I) chester hotel hartlepool; ce 157760; (ii) cottage…
2 August 2002
Eighth supplemental trust deed
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: (I) f/hold property known as the crown & anchor,thirsk;…
24 May 2002
D facility security deed
Delivered: 5 June 2002
Status: Satisfied on 24 January 2003
Persons entitled: Deutsche Bank Ag London (The "Beneficiary")
Description: The d facility security deed charges to the beneficiary by…
24 May 2002
Security deed
Delivered: 5 June 2002
Status: Satisfied on 17 June 2011
Persons entitled: Deutsche Bank Ag London (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Secured Documents
Description: The security deed charges in favour of the security trustee…
26 February 2002
Trust deed (the "principal trust deed") made between the issuer and the bankers trustee company limited (the "trustee") relating to and securing £275,000,000 6.375 per cent. Secured bonds due 2031 and together with the schedules thereto, any supplemental trust deeds and the schedules (if any) thereto
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited on Behalf of Itself and for the Benefit of the Bondholders and Couponholders (As Defined)
Description: Abbey hey hotel gorton; adelphi swansea; admiral ben bow st…
6 February 2002
Seventh supplemental trust deed and supplemental to the trust deed dated 9TH may 2000 (the "principal trust deed")
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: First legal mortgage each of those properties forming part…
6 February 2002
A first supplemental trust deed, supplemental to, inter alia, the trust deed dated 15TH february 2001
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: First legal mortgage each of those properties forming part…
28 November 2001
Sixth supplemental trust deed and supplemental to the trust deed dated 9TH may 2000 (the "principal trust deed")
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: Land attached to the air balloon public house,598 mile end…
8 June 2001
A fifth supplemental trust deed and supplemental to a trust deed dated 9 may 2000 (the principal trust deed) and supplemental to trust deeds dated 10TH july 2000, 9 august 2000, (amended on 18 august 2000), 8 november 2000 and 19 april 2001
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited(The Trustee) on Behalf of and for the Benefit of the Beneficiaries Under the Principal Trust Deed
Description: F/H land yew tree inn holmley lane coal aston t/no…
15 February 2001
Trust deed relating to and securing £125,000,000 6.875 per cent.secured bonds due 2021
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited (On Behalf of Itself and for the Benefit of the Bondholders Andcouponholders)
Description: First legal mortgage each of those properties forming part…
8 November 2000
Third supplemental trust deed supplemental to a trust deed (principal trust deed) dated 9TH may 2000, a first supplemental trust deed dated 10TH july 2000 and a second supplemental trust deed
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: Various properties the first three of which are spring…
9 August 2000
A second supplemental trust deed dated 9 august 2000 and a deed of amendment dated 18 august 200 made between the issuer and bankers trustee company limited (the "trustee") and supplemental to a trust deed (the "principal trust deed") dated 9 may 2000 and a first supplemental trust deed dated 10 july 2000 in each case made between the issuer and the trustee
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Bankers Trustee Company Limitedon Behalf of and for the Benefit of the Beneficiaries Under the Principal Trust Deed
Description: Full title guarantee all buildings and erections and…
7 June 2000
Security deed
Delivered: 23 June 2000
Status: Satisfied on 5 June 2002
Persons entitled: Deutsche Bank Ag Londonon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Finance Documents
Description: The security deed charges in favour of the security trustee…
9 May 2000
Trust deed
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Bankers Trustee Company Limitedon Behalf of Itself and for the Benefit of the Bondholders and Couponholders
Description: By way of first legal mortgage each of those properties…
3 February 1999
Trust deed
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Guildford arms poplar greater london tn 102365, dartmouth…
26 October 1998
Deed
Delivered: 4 November 1998
Status: Satisfied on 15 February 1999
Persons entitled: Hsbc Investment Bank PLC
Description: By way of floating charge all assets of the company.
13 March 1998
Guarantee & debenture
Delivered: 6 October 1998
Status: Satisfied on 14 June 2001
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Finance Parties)
Description: All the shares and all related rights by way of floating…
13 March 1998
Guarantee & debenture
Delivered: 6 October 1998
Status: Satisfied on 22 June 2000
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Finance Parties)
Description: All the shares and all related rights and a floating charge…
13 March 1998
Debenture
Delivered: 23 March 1998
Status: Satisfied on 22 June 2000
Persons entitled: Hsbc Investment Bank PLC("Trustee")
Description: All the shares and related rights fixed charge all shares…
4 December 1997
Third supplemental debenture
Delivered: 17 December 1997
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC (The "Trustee")
Description: By way of a first legal mortgage and with full title…
22 September 1997
Debenture (the "second supplemental debenture") in favour of hsbc investment bank PLC as trustee for the finance parties (as DEFINED0
Delivered: 25 September 1997
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC as Trustee for the Finance Parties (As Defined)
Description: All those premises transferred by and described in 2…
12 May 1997
Rights issue bridging debenture
Delivered: 23 May 1997
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC
Description: By way of first fixed charge a) all monies standing to the…
12 May 1997
Second supplemental debenture
Delivered: 23 May 1997
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC
Description: The denver shares which means the issued shares in the…
27 March 1997
First supplemental debenture
Delivered: 8 April 1997
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC
Description: By way of first legal mortgage all of the properties…
7 June 1996
Debenture
Delivered: 25 June 1996
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC
Description: All monies standing to the credit of the proceeds account…
7 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 15 August 1998
Persons entitled: Hsbc Investment Bank PLC(As Trustee for the Finance Parties)
Description: The 551 properties detailed on form 395 together with…
29 March 1996
A twenty fourth debenture
Delivered: 2 April 1996
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Secured Parties
Description: The 23 properties detailed in schedule 1 to the form 395…
25 January 1996
Twenty third supplemetal debenture
Delivered: 29 January 1996
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limited (The "Securtiy Trustee")
Description: F/H-the crown public house kidderminster road iverley…
21 December 1995
Twenty second debenture (the supplemental debenture) supplemental to the original debenture dated 7TH september 1991
Delivered: 4 January 1996
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limited (The Security Trustee for the Finance Parties (as Defined in Theamended and Restated Credit Agreement as Defined in the Deed)
Description: F/H premises k/a the crown public house kidderminster road…
12 December 1995
Twenty-first supplemental debenture
Delivered: 28 December 1995
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: Properties specified in schedule no.1 To the debenture. See…
8 November 1995
Supplemental debenture
Delivered: 14 November 1995
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co Limited
Description: All that f/h property situated at anf k/a alladims…
21 December 1994
A nineteenth supplemental debenture
Delivered: 23 December 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co.Limited
Description: All that f/h property k/as the white horse hotel,eggerton…
1 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co Limited
Description: The chargor as owner of a first legal charge over the…
14 October 1994
Eighteenth supplemental debenture
Delivered: 27 October 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co.Limited
Description: All that f/h property k/a the lord hill inn main road…
16 August 1994
Seventeenth supplemental debenture
Delivered: 18 August 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co Limited
Description: F/H buchanan,weatherill street goole humberside boothferry…
4 August 1994
A sixteenth supplemental debenture
Delivered: 9 August 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co.Limited
Description: Blake hotel blake street sheffield.
11 July 1994
Fifteenth supplemental debenture
Delivered: 18 July 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Finance Parties and the Mezzanine Lenders
Description: All that f/h land adjoining on the east side of the wheel…
1 June 1994
Fourteenth supplemental debenture
Delivered: 8 June 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co Limitedas Trustee for the Finance Parties and the Mezzanine Lenders
Description: Dog and gun 61 wolverton road stony stratford milton keynes…
25 May 1994
Thirteenth supplemental debenture
Delivered: 27 May 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Finance Parties and the Mezzanine Lenders
Description: Qeens head 93/95/95A main street burley bradford west…
16 May 1994
Twelfth supplemental debenture
Delivered: 18 May 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Finance Parties and the Mezzanine Lenders (Each as Defined in the Restated Senior Credit Agreement, as Defined in the Charge)
Description: F/H property k/a the shears inn public house stainland road…
3 May 1994
Eleventh supplemental debenture
Delivered: 17 May 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limited (As Trustee)
Description: Sun & castle 54-58 middle hillgate and 6 & 8 mottram street…
27 April 1994
Tenth supplemental debenture
Delivered: 10 May 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co.Limitedas Trustee for the Finance Parties and the Mezzanine Lenders as Defined)
Description: All that f/h property k/a the kingswood tavern kingswood…
18 April 1994
Ninth supplemental debenture
Delivered: 28 April 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montague & Co. Limitedas Trustee for the Finance Parties and the Mezzanine Lenders
Description: All of the properties specified in the schedule to form…
18 April 1994
Seventh supplemental debenture
Delivered: 28 April 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co.Limitedas Trustee for the Finance Parties and the Mezzanine Lenders
Description: All that f/h property k/a the lilycroft hotel lilycroft…
18 April 1994
Eighth supplemental debenture
Delivered: 28 April 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Finance Parties and the Mezzanine Lenders
Description: All that f/h property k/a the liver hotel 110 and 112 brook…
30 March 1994
Sixth supplemental debenture
Delivered: 18 April 1994
Status: Satisfied on 8 January 1998
Persons entitled: Samuel Montagu & Co. Limited (As Trustee for the Finance Parties and the Mezzanine Lenders)
Description: All of the properties specified in the schedule to form 395…
19 August 1992
Fifth supplemental debenture
Delivered: 26 August 1992
Status: Satisfied on 8 January 1998
Persons entitled: Anz Grindlays Bank PLC
Description: All that f/h property situate and k/a the broadway inn the…
4 March 1992
Fourth supplemental debenture
Delivered: 13 March 1992
Status: Satisfied on 8 January 1998
Persons entitled: Anz Grindlays Bank Plcas Trustee for the Secured Parties
Description: All that f/h property situated at and k/a the bridge inn,3…
18 October 1991
Third supplemental debenture
Delivered: 23 October 1991
Status: Satisfied on 8 January 1998
Persons entitled: Anz Grindlays Bank PLC
Description: All that f/h property situated at and k/a the beehive…
27 September 1991
Second supplemental debenture
Delivered: 2 October 1991
Status: Satisfied on 8 January 1998
Persons entitled: Anz Grindlays Bank Plcas Trustee for the Finance Parties and the Mezzarine Lenders (As Defined)
Description: All that f/h property situated at and k/a bakers arms…
20 September 1991
First supplemental debenture
Delivered: 26 September 1991
Status: Satisfied on 3 February 1999
Persons entitled: Anz Grindlays Bank PLC
Description: All that f/h property situated at and k/as the acorn…
7 September 1991
Debenture
Delivered: 10 September 1991
Status: Satisfied on 3 February 1999
Persons entitled: Anz Grindlays Bank Plcnine Lenders (As Defined)as Trustee for the Finance Parties and the Mezza
Description: See 395 for property details. Fixed and floating charges…