Company number 01026167
Status Active
Incorporation Date 4 October 1971
Company Type Public Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 64110 - Central banking
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Stephen Gerard Thieke as a director on 10 May 2017
This document is being processed and will be available in 5 days.
; Termination of appointment of a director
This document is being processed and will be available in 5 days.
; Group of companies' accounts made up to 31 December 2016. The most likely internet sites of BARCLAYS BANK PLC are www.barclaysbank.co.uk, and www.barclays-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Barclays Bank Plc is a Public Limited Company.
The company registration number is 01026167. Barclays Bank Plc has been working since 04 October 1971.
The present status of the company is Active. The registered address of Barclays Bank Plc is 1 Churchill Place London E14 5hp. . DAVIES, Claire Anne is a Secretary of the company. ASHLEY, Michael St John is a Director of the company. BREEDON, Timothy James is a Director of the company. CHESHIRE, Ian Michael, Sir is a Director of the company. DE MILHE DE SAINT VICTOR, Diane Marie Therese Helene is a Director of the company. FRANCIS, Mary Elizabeth is a Director of the company. GILLIES, Crawford Scott is a Director of the company. GRIMSTONE, Gerald Edgar, Sir is a Director of the company. JEFFERY III, Reuben is a Director of the company. MCFARLANE, John is a Director of the company. MORZARIA, Tushar is a Director of the company. MOYO, Dambisa Felicia, Dr is a Director of the company. SCHUENEMAN, Diane Lynn is a Director of the company. STALEY, James Edward is a Director of the company. Secretary ATTERBURY, John Michael David has been resigned. Secretary DICKINSON, Lawrence Charles has been resigned. Secretary DILLON, Alison Marie has been resigned. Secretary GONSALVES, Patrick Anthony has been resigned. Secretary TRUST, Howard Bailey has been resigned. Director AGIUS, Marcus Ambrose Paul has been resigned. Director ALLVEY, David Philip has been resigned. Director ARCULUS, Thomas David Guy, Sir has been resigned. Director ATTERTON, David Valentine, Dr has been resigned. Director BAKER, Mary Elizabeth has been resigned. Director BAND, David has been resigned. Director BARRETT, Matthew William has been resigned. Director BEVAN, Timothy Hugh, Sir has been resigned. Director BIRKIN, John Derek, Sir has been resigned. Director BOOTH, David George has been resigned. Director BROADBENT, Richard John, Sir has been resigned. Director BUXTON, Andrew Robert Fowell has been resigned. Director CAMOYS, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord has been resigned. Director CARNWATH, Alison Jane, Dame has been resigned. Director CARR, Michael has been resigned. Director CLIFFORD, Richard Leigh has been resigned. Director CONTI, Fulvio has been resigned. Director CRONJE, Daniel Christiaan, Dr has been resigned. Director CROPPER, Hilary Mary, Dame has been resigned. Director DAVIS, Roger William John has been resigned. Director DAWSON, Sandra June Noble, Professor Dame has been resigned. Director DIAMOND JR, Robert Edward has been resigned. Director FRANKLIN, Michael David Milroy, Sir has been resigned. Director FRASER, Simon John has been resigned. Director GORDON, William John has been resigned. Director HARRISON, William Robert has been resigned. Director HENDERSON, Denys Hartley, Sir has been resigned. Director HOFFMAN, Gary Andrew has been resigned. Director JACOMB, Martin Wakefield, Sir has been resigned. Director JARVIS, Peter Jack has been resigned. Director JENKINS, Antony Peter has been resigned. Director JENKINS, Brian Garton, Sir has been resigned. Director JONES, Gareth has been resigned. Director KHERAJ, Naguib has been resigned. Director LARGE, Andrew Mcleod Brooks, Sir has been resigned. Director LAWSON OF BLABY PC, The Right Honourable The Lord has been resigned. Director LENDRUM, Christopher John has been resigned. Director LIKIERMAN, John Andrew, Professor Sir has been resigned. Director LUCAS, Christopher George has been resigned. Director LUCAS-BULL, Wendy has been resigned. Director MIDDLETON, Peter Edward, Sir has been resigned. Director MOBBS, Gerald Nigel, Sir has been resigned. Director NORRINGTON OBE, Humphrey Thomas has been resigned. Director O'NEILL, Michael Edward has been resigned. Director OGATA, Shijuro has been resigned. Director PEELEN, Jan has been resigned. Director QUINTON, John Grand, Sir has been resigned. Director RAKE, Michael Derek Vaughan, Sir has been resigned. Director ROBERTS, David Lawton has been resigned. Director ROBINSON, Francis Alastair Lavie has been resigned. Director RUDD, Anthony Nigel Russell, Sir has been resigned. Director RUSSELL, Stephen George has been resigned. Director SEEGERS, Frederik Ferdinand has been resigned. Director SPOONER, James Douglas, Sir has been resigned. Director STEEL, Robert King has been resigned. Director STEWART, John Morrison has been resigned. Director STOCKEN, Oliver Henry James has been resigned. Director SUNDERLAND, John Michael, Sir has been resigned. Director TAYLOR, John Martin has been resigned. Director THIEKE, Stephen Gerard has been resigned. Director VAN PAASSCHEN, Frits has been resigned. Director VARLEY, John Silvester has been resigned. Director WALKER, David Alan, Sir has been resigned. Director WALLACE, Graham Martyn has been resigned. Director WHEATCROFT, Patience Jane has been resigned. Director WOOD, Peter Anthony has been resigned. Director WRIGHT, Patrick Richard Henry, Lord Wright Of Richmond has been resigned. Director ZECH, Jurgen, Dr has been resigned. The company operates in "Central banking".
Current Directors
Resigned Directors
Director
CARR, Michael
Resigned: 16 January 1996
Appointed Date: 16 January 1996
71 years old
Director
CONTI, Fulvio
Resigned: 24 April 2014
Appointed Date: 01 April 2006
78 years old
Director
JARVIS, Peter Jack
Resigned: 30 September 2001
Appointed Date: 01 August 1995
84 years old
Director
JONES, Gareth
Resigned: 30 September 1993
Appointed Date: 21 May 1993
87 years old
Director
KHERAJ, Naguib
Resigned: 31 March 2007
Appointed Date: 01 January 2004
61 years old
Director
LUCAS-BULL, Wendy
Resigned: 01 March 2016
Appointed Date: 19 September 2013
72 years old
Director
ZECH, Jurgen, Dr
Resigned: 28 April 2005
Appointed Date: 30 July 2002
86 years old
Persons With Significant Control
Barclays Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARCLAYS BANK PLC Events
14 December 2016
Charge code 0102 6167 0213
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
30 November 2016
Charge code 0102 6167 0212
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Not applicable…
18 November 2016
Charge code 0102 6167 0211
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
18 November 2016
Charge code 0102 6167 0210
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
24 August 2016
Charge code 0102 6167 0208
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Goldman, Sachs & Co
Description: Contains fixed charge…
24 August 2016
Charge code 0102 6167 0207
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Goldman Sachs International
Description: Contains fixed charge…
24 August 2016
Charge code 0102 6167 0206
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa
Description: Contains fixed charge…
23 August 2016
Charge code 0102 6167 0209
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: The National Securities Clearing Corporation
Description: Contains floating charge.
18 April 2016
Charge code 0102 6167 0205
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: The Depository Trust Company ("Dtc")
Description: Contains floating charge.
2 February 2016
Charge code 0102 6167 0204
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Eurex Clearing Ag
Description: Contains fixed charge…
19 October 2015
Charge code 0102 6167 0203
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees)
Description: Contains floating charge…
21 September 2015
Charge code 0102 6167 0202
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of England (Swcurity Trustee for the Security Beneficiaries)
Description: Contains fixed charge…
21 September 2015
Charge code 0102 6167 0201
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of England (Security Trustee for the Security Beneficiaries)
Description: Contains fixed charge…
2 September 2015
Charge code 0102 6167 0200
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Capita Trust Company Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
19 June 2015
Charge code 0102 6167 0199
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Eurex Clearing Ag
Eurex Clearing Security Trustee Gmbh as Security Trustee (For Each of the Secured Parties)
Description: Contains fixed charge…
27 January 2015
Charge code 0102 6167 0198
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Capita Trust Company Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
19 January 2015
Charge code 0102 6167 0197
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Credit Suisse International
Description: Contains fixed charge…
12 November 2014
Charge code 0102 6167 0196
Delivered: 13 November 2014
Status: Satisfied
on 9 September 2015
Persons entitled: Capita Trust Company Limited (And Its Sucessors in Title and Permitted Tranferees)
Description: Contains fixed charge…
20 October 2014
Charge code 0102 6167 0195
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Citibank International PLC, Madrid Branch
Citibank, N.A., Milan Branch
Description: Contains floating charge.
11 April 2014
Charge code 0102 6167 0194
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
11 March 2014
Charge code 0102 6167 0193
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lch.Clearnet Limited
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0102 6167 0192
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
28 August 2013
Charge code 0102 6167 0190
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Mediobanca-Banca Di Credito Finanziario S.P.A.
Description: Notification of addition to or amendment of charge…
20 August 2013
Charge code 0102 6167 0191
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0102 6167 0189
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Pensionskassen for Kontorpersonale
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0102 6167 0188
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Pensionskassen for Socialradgivere Og Socialaedagoger
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0102 6167 0187
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Pensionskassen for Sundhedsfaglige
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0102 6167 0186
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Pensionskassen for Sygeplejersker
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0102 6167 0185
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Pka+Pension Forsikringsselskab a/S
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0102 6167 0184
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Pensionskassen for Laegesekretaerer
Description: Notification of addition to or amendment of charge…
12 February 2013
Framework agreement for collateral secured instruments
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Six Swiss Exchange LTD
Description: All collateral in the intermediary account with six sis LTD…
8 January 2013
Deed of charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)
Description: All rights and interest in respect of all securities and…
20 December 2012
Euroclear security agreement
Delivered: 31 December 2012
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: A commercial pledge (gage/pand) over the securities in…
4 December 2012
Mortgage loan purchase agreement
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Barclays Commercial Mortgage Securities Llc
Description: The chargor's right title and interest in,to and under its…
3 December 2012
Deed of charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Pensionskassen for Sundhedsfaglige
Description: The custody account being the account with internal…
3 December 2012
Deed of charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Pka+Pension Forsikringsselskab a/S
Description: The custody account being the account with internal…
3 December 2012
Deed of charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Pensionskassen for Laegesekretaerer
Description: The custody account being the account with internal…
3 December 2012
Deed of charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Pensionskassen for Sygeplejersker
Description: The custody account being the account with internal…
3 December 2012
Deed of charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Pensionskassen for Kontorpersonale
Description: The custody account being the account with internal…
3 December 2012
Deed of charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Pensionskassen for Socialradgivere Og Socialpaedagoger
Description: The custody account being the account with internal…
14 November 2012
Mortgage loan purchase agreement
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Barclays Commercial Mortgage Securities Llc
Description: The chargor's right title and interest in,to and under its…
19 October 2012
A security over cash account agreement
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Capital Hospitals Limited
Description: All its rights title and interest in the deposit see image…
19 October 2012
A security over cash account agreement
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Capital Hospitals Limited
Description: All its rights title and interest in the deposit see image…
18 September 2012
Deed of charge
Delivered: 4 October 2012
Status: Satisfied
on 22 January 2014
Persons entitled: Mediobanca - Banco Di Credito Finanziario S.P.A.
Description: By way of first fixed charge the custody account and all…
19 June 2012
Swap confirmation
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Sas Co LTD
Description: All collateral transferred to or received by the secured…
19 June 2012
Swap confirmation
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Sas Co LTD
Description: All collateral transferred to or received by the secured…
19 June 2012
The security agreement
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Syncora Guarantee Inc
Description: Account collateral see image for full details.
19 June 2012
The security agreement
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Sas Co LTD
Description: Account collateral see image for full details.
14 June 2012
Deed of charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)
Description: All securities and amounts standing to the credit of its…
14 June 2012
Deed of charge
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)
Description: All securities and amounts standing to the credit of its…
1 May 2012
Deed
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Citibank N.A. for Itself and on Behalf of Each Custodian
Description: The collateral. Cash held in any account with any custodian…
4 April 2012
Euroclear security agreement
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: A commercial pledge over the securities see image for full…
22 March 2012
Pledge agreement
Delivered: 26 March 2012
Status: Satisfied
on 12 November 2013
Persons entitled: Banco Santander, S.A.
Description: Interest in the pledged items, all additions to and…
16 March 2012
Agreement executed outside the united kingdom over property situated there
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Bank Leuimi Le-Israel B.M.
Description: Bank leumi has the right of lien over all cash and…
17 February 2012
Agreement executed outside the united kingdom over property situated there
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Bank Leumi Le-Israel B.M.
Description: Bank leumi has the right of lien over all cash and…
9 December 2011
Pledge agreement
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Dekabank Deutsche Girozentrale
Description: All the collateral. See image for full details.
15 November 2011
Deed of assignment
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lch.Clearnet Limited
Description: All its present and future right title and interest in and…
9 November 2011
Master securities loan agreement
Delivered: 24 November 2011
Status: Satisfied
on 6 March 2013
Persons entitled: Commerce and Industry Insurance Company
Description: Interest in the collateral see image for full details.
9 November 2011
Master securities loan agreement
Delivered: 24 November 2011
Status: Satisfied
on 6 March 2013
Persons entitled: National Union Fire Insurance Company of Pittsburgh, Pa
Description: Assigns security interest in, and lien upon, the collateral…
9 November 2011
Master securities loan agreement
Delivered: 24 November 2011
Status: Satisfied
on 6 March 2013
Persons entitled: The Insurance Company of the State of Pennsylvania
Description: Assigns security interest in, and lien upon, the collateral…
9 November 2011
Master securities loan agreement
Delivered: 24 November 2011
Status: Satisfied
on 6 March 2013
Persons entitled: American Home Assurance Company
Description: Assigns the collateral see image for full details.
9 November 2011
Master securities loan agreement
Delivered: 24 November 2011
Status: Satisfied
on 6 March 2013
Persons entitled: New Hampshire Insurance Company
Description: Assigns the collateral see image for full details.
19 October 2011
Pledge agreement
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Magnox Electric Group Pension Trustee Company Limited as Trustees of the Magnox Electric Group of the Electricity Supply Pension Scheme (The "Collateral Receiver")
Description: All the collateral see image for full details.
16 September 2011
An account charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: All rights in respect of the charged debt relating to the…
16 September 2011
An account charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: All rights in respect of the charged debt see image for…
15 September 2011
An account charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: All rights in respect of the charged debt relating to the…
15 September 2011
An account charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: All rights in respect of the charged debt see image for…
9 September 2011
An account charge
Delivered: 19 September 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: All rights in respect of the charged debt relating to the…
2 September 2011
An account charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: All rights in respect of the charged debt relating to the…
2 September 2011
An account charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: All rights in respect of the charged debt relating to the…
9 August 2011
An account charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: By way of first fixed charge the charged debt see image for…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: By way of first fixed charge the charged debt relating to…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: By way of first fixed charge the charged debt relating to…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: By way of a first fixed charge the charged debt relating to…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: First fixed charge all of its rights in respect of the…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco Llc
Description: First fixed charge all of its rights in respect of the…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: All of its rights in respect of the charged debt see image…
3 August 2011
An account charge
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Govco, Llc
Description: Fixed charge the charged debt see image for full details.
28 July 2011
Stay and security agreement executed outside the united kingdom over property situate there
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: James W. Giddens as Trustee for the Securities Investor Protection Act Liquidation of Lehman Brothers Inc. (The Trustee)
Description: A continuing security interest in, lien on and right of…
6 July 2011
A deed of pledge of shares
Delivered: 13 July 2011
Status: Satisfied
on 8 November 2012
Persons entitled: Moeara Enim Investeringsmaatschappij Iv B.V.
Description: As security for the payment of all the secured obligations…
3 June 2011
Mortgage
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charge over the property at 18 kd tower station road hemel…
21 April 2011
Deed
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Citibank N.A. for Itself and as Agent for Each Custodian
Description: All rights in respect of the collateral see image for full…
20 April 2011
Security agreement
Delivered: 26 April 2011
Status: Outstanding
Persons entitled: Citibank N.A., London Branch and Citibank International PLC
Description: By way of floating charge to the custodian and the clearing…
5 April 2011
A luxembourg pledge agreement
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: The Shinkumi Federation Bank
Description: The pledged assets being all the assets held in the pledged…
5 April 2011
A luxembourg pledge agreement
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: The Shinkumi Federation Bank
Description: The pledged assets being all the assets held in the pledged…
29 March 2011
A pledge agreement
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Caceis Bank Luxembourg
Description: The collateral consisting of any present and future cash…
8 March 2011
Pledge agreement
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation, as Trustee for the Trust
Description: As continuing first ranking security for the due and full…
7 December 2010
English aircraft mortgage
Delivered: 10 December 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with s/no 22184 reg mark g-bikm…
1 December 2010
English aircraft mortgage
Delivered: 10 December 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with s/no 24072 reg mark g-bmrc…
30 November 2010
English aircraft mortgage
Delivered: 3 December 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with s/no 23975 and UK reg mark…
29 November 2010
English aircraft mortgage
Delivered: 3 December 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft serial number 24074 and united…
25 November 2010
English aircraft mortgage
Delivered: 3 December 2010
Status: Satisfied
on 16 January 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
24 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
23 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 January 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
23 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft, serial no. 22190 and UK reg…
22 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
20 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
20 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
19 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft, serial no. 22177 and UK reg…
17 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufactuer's serial…
17 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with s/no:22182 and reg mark…
17 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
14 November 2010
English aircraft mortgage
Delivered: 25 November 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.
Description: One boeing 757-200 aircraft with manufacturer's serial…
7 October 2010
Deed relating to a loan agreement
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Willow No.2 (Ireland) PLC
Description: With full title guarantee and as continuing security for…
13 September 2010
An amendment agreement
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Banque Nationale De Belgique Sa
Description: First security interest which shall cease upon the…
2 August 2010
Collateral security deed
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: By way of fixed charge all its rights title and interest in…
3 June 2010
A pledge agreement
Delivered: 17 June 2010
Status: Satisfied
on 19 April 2011
Persons entitled: Caceis Bank Luxembourg (The Collateral Receiver)
Description: The collateral giver agrees to pledge and hereby pledges…
13 April 2010
A luxembourg pledge agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2010
Status: Satisfied
on 1 June 2011
Persons entitled: The Shinkumi Federation Bank
Description: The pledged assets being- all the assets held in the…
9 April 2010
A luxembourg pledge agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2010
Status: Satisfied
on 1 June 2011
Persons entitled: The Shinkumi Federation Bank
Description: The pledged assets being- all the assets held in the…
9 April 2010
A luxembourg pledge agreement executed outside the united kingdom over property situated there
Delivered: 20 April 2010
Status: Satisfied
on 1 June 2011
Persons entitled: The Shinkumi Federation Bank
Description: The pledged assets being- all the assets held in the…
30 September 2009
A deed of charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Mmp-12 Funding Llc
Description: Rights title interest and benefit from time to time in…
25 September 2009
A master loan agreement
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Mmp-12 Funding Llc
Description: All right title and interest in the collateral see image…
23 June 2009
A barclays london security assignment
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Bls Ag
Description: The assigned property being the barclays london loan…
23 June 2009
Barclays london security assignment
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Bls Ag
Description: The assigned property means the barclays london loan…
25 March 2009
Deed of charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)
Description: All of its rights and interest in respect of all securities…
22 December 2008
Side-letter agreement
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Dresdner Bank Aktiengesellschaft
Description: To pledge all book-entry securities and the cash claims see…
17 November 2008
Security agreement
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Mml Dublin Mortgage Loans
Description: All rights in respect of the relevant contract meaning the…
23 October 2008
The security assignment
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Societe Nationale Des Chemins De Francais
Description: "Assigned property" barclays london loan collateral see…
28 July 2008
Security deed
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Vhv Allgemeine Versicherung Ag
Description: By way of fixed charge the reference obligations, by way of…
29 May 2008
Barclays london security assignment
Delivered: 5 June 2008
Status: Satisfied
on 27 May 2009
Persons entitled: New Jersey Transit Corporation
Description: The assigned property being the barclays london loan…
29 May 2008
Barclays london security assignment
Delivered: 5 June 2008
Status: Satisfied
on 27 May 2009
Persons entitled: New Jersey Transit Corporation
Description: The assigned property being the barclays london loan…
23 April 2008
Barclays london security assignment
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Bls Ag
Description: The assigned property means the barclays london loan…
14 March 2008
Deed of pledge of shares
Delivered: 3 April 2008
Status: Satisfied
on 22 March 2011
Persons entitled: Moerara Enim Investeringsmaatschappij Iv B.V.
Description: A first ranking pledge over the class a shares, the voting…
27 February 2008
A deed of charge
Delivered: 3 March 2008
Status: Outstanding
Persons entitled: Comune Di Roma
Description: All right title benefit and interest in the collateral…
1 February 2008
Barclays london security assignment
Delivered: 4 February 2008
Status: Outstanding
Persons entitled: Societe Nationale Des Chemins De Fer Francais
Description: The assigned property, being the barclays london loan…
16 January 2008
Security deed
Delivered: 1 February 2008
Status: Satisfied
on 16 July 2009
Persons entitled: Shipping Repo 2007-2 Limited
Description: First fixed charge the junior notes and all right title and…
16 January 2008
Security deed
Delivered: 1 February 2008
Status: Satisfied
on 16 July 2009
Persons entitled: Shipping Repo 2007-1 Limited
Description: First fixed charge the junior notes and all right title and…
19 December 2007
A barclays london security assignment
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Societe Nationale Des Chemins De Fer Francais
Description: Barclays london loac collateral dated 19/12/2007 with all…
21 February 2007
A barclays london security assignment
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: New Jersey Transit Corporation
Description: The assigned property being barclays london loan…
11 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Bank of New York
Description: First floating charge all assets. See the mortgage charge…
1 November 2006
Letter of agreement
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: The Federal Reserve Bank of New York
Description: All right title and interest in property being accounts…
29 September 2006
Deed of assignment
Delivered: 13 October 2006
Status: Satisfied
on 5 March 2010
Persons entitled: Allblue Leveraged Feeder L.P.
Description: Assigns the rights to the secured party by way of first…
29 September 2006
Deed of charge
Delivered: 13 October 2006
Status: Satisfied
on 5 March 2010
Persons entitled: Allblue Leveraged Feeder Limited
Description: All of its right,title,benefit and interest to,in and under…
27 September 2006
A charge over shares
Delivered: 13 October 2006
Status: Satisfied
on 5 March 2010
Persons entitled: Bear Stearns High-Grade Structured Credit Strategies Enhanced Leverage (Overseas) LTD Assecurity Trustee
Description: By way of floating charge all its rights title and interest…
28 July 2006
Deed of charge
Delivered: 17 August 2006
Status: Satisfied
on 5 March 2010
Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Description: All of the shares being the usd class ii shares in the fund…
2 May 2006
Master novation agreement
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The participant charges all its right, title and interest…
10 August 2005
Supplement to a modification of the collateral agreement
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Euroclear Bank S.A./N.V.
Description: All the right title and interest in and to all pledged…
23 May 2005
Deed of charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)
Description: All securities and amounts standing to the credit of its…
16 May 2005
Deed of assignment of certain debt
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: David Mond
Description: The right, title, interest and benefit as it has in the…
16 May 2005
Deed of assignment of security and debt
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: David Mond
Description: The right, title, interest and benefit as it has in and…
24 September 2003
An irrevocable pledge of each of note a, note b and note c
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Firstrand Bank Limited
Description: Barclays' right to receive payment from rmb of the…
5 December 2001
Intercreditor deed
Delivered: 24 December 2001
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: Under the deed barclays agress that if:- 1.1 it receives or…
27 March 2000
Supplement to collateral agreement governing pledges of additional cash by participants in the euroclear system
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: "Additional cash collateral" is defined in the supplement…
29 March 1999
Supplemental debenture
Delivered: 19 April 1999
Status: Satisfied
on 23 March 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)
Description: L/H title in the property k/a fareham shopping centre…
4 December 1998
Security agreement
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined))
Description: Assigns all rights (the "collateral rights") arising from…
8 September 1998
Security interest agreement
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Bhf-Bank Ag (The Agent) as Trustee for the Beneficiaries (as Defined)
Description: All collateral being four ordinary shares of £1 each…
8 September 1998
Debenture
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Bhf-Bank Ag (The Agent) as Trustee for the Beneficiaries (as Defined)
Description: All f/h and l/h property fittings plant equipment machinery…
3 August 1998
Letter of agreement between barclays bank PLC acting through its new york branch (barclays) and the federal reserve bank of new york (the federal reserve) pursuant to which the federal reserve agreed to provide a credit facility to barclays on the terms and conditions of the federal reserves operating circular no. 10 dated january 2ND 1998 and
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: The Federal Reserve Bank of New York
Description: All right title and interest in property including accounts…
20 November 1997
Custody agreement
Delivered: 24 November 1997
Status: Outstanding
Persons entitled: Gilliane Philip-Courtines
Description: All cash and securities held in any account opened by the…
20 November 1997
Declaration of pledge of securities and claims
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: The Guarantor (Please See Form 395 for Details)
Description: All present and future securities bonds notes certificates…
24 June 1997
Debenture
Delivered: 2 July 1997
Status: Satisfied
on 23 March 2001
Persons entitled: Deutsche Hypothekenbank (Actiengesellschaft) (the "Agent")as Agent and Trustee for the Finance Parties (as Defined)
Description: L/H property k/a fareham shopping centre (phases I and ii)…
14 May 1997
Account charge
Delivered: 15 May 1997
Status: Satisfied
on 11 March 1998
Persons entitled: R.B.Equipment Leasing Limited
Description: All sums standing to the credit of the company's account…
18 April 1997
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" being: the securities collateral being all…
7 March 1997
Mortgage of cash deposit
Delivered: 11 March 1997
Status: Satisfied
on 11 March 1998
Persons entitled: Ubk Property Investments Number 1 Limited
Description: By way of assignment by way of security the debt or debts…
3 February 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied
on 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited
Description: L/H property k/a 24 grosvenor gardens and 24 grosvenor…
3 February 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied
on 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited
Description: L/H property k/a 7 grosvenor gardens and 7 grosvenor…
9 October 1996
A standard security which was presented for registration in scotland on the 9/10/96
Delivered: 17 October 1996
Status: Satisfied
on 11 March 1998
Persons entitled: R B Equipment Leasing Limited
Description: All and whole the subjects k/a and forming clifton trading…
9 September 1996
Account charge
Delivered: 12 September 1996
Status: Satisfied
on 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited
Description: All sums (whether of principal interest or otherwise) now…
31 May 1996
First legal charge
Delivered: 4 June 1996
Status: Satisfied
on 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited
Description: F/H property k/a 11/14 ascot road, bedfont, hounslow t/no:…
31 May 1996
First legal charge
Delivered: 4 June 1996
Status: Satisfied
on 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited
Description: F/H property k/a 76 and 78 st annes road, harrow t/no:…
17 April 1996
Standard security presented for registration in scotland on the 17/4/96
Delivered: 24 April 1996
Status: Satisfied
on 24 January 2002
Persons entitled: Lloyds Project Leasing Limited
Description: The st giles centre elgin scotland. See the mortgage charge…
9 February 1996
Mortgage of cash deposits
Delivered: 14 February 1996
Status: Satisfied
on 11 March 1998
Persons entitled: Wood Street Investments Limited
Description: The debt or debts then or thereafter owing to the mortgagor…
30 November 1995
Standard security
Delivered: 14 December 1995
Status: Satisfied
on 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedand Its Successors in Title and/or Assignees
Description: All and whole that area or piece of ground extending to…
16 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied
on 11 March 1998
Persons entitled: Ubk Property Investments Number 1 Limited
Description: By way of legal mortgage 76 and 78 st ann's road harrow…
15 August 1995
User pledge and security agreement
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: Exchange Clearing House Limited
Description: All the company's right title and interest whether now…
15 August 1995
Shareholder pledge and security agreement
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: Exchange Clearing House Limited
Description: All the company's right title and interest, whether now…
15 August 1995
Shareholder acceptable cash agreement
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: Exchange Clearing House Limited
Description: If any transfer of acceptable cash by the transferor to…
15 August 1995
User acceptable cash agreement
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: Exchange Clearing House Limited
Description: If any transfer of acceptable cash by the transferor to…
11 May 1995
Deed relating to a deed of assignment of rent (as defined)
Delivered: 23 May 1995
Status: Satisfied
on 4 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All rights,title and interest.....all rents,licence…
11 May 1995
Deed of charge and covenant (as defined)
Delivered: 23 May 1995
Status: Satisfied
on 4 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: F/Hold property at 13 dingwall rd,croydon; t/no.sy 95497…
11 May 1995
Memorandum relating to a deposit (as defined)
Delivered: 23 May 1995
Status: Satisfied
on 11 March 1998
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All amounts held and standing to the credit of account/no…
28 March 1995
Mortgage of cash deposit
Delivered: 6 April 1995
Status: Satisfied
on 11 March 1998
Persons entitled: Wood Street Investments Limited
Description: The account of the mortgagee with the bank held at 155…
15 March 1995
Rent assignment
Delivered: 21 March 1995
Status: Satisfied
on 9 January 1999
Persons entitled: Wood Street Investments Limited
Description: All right title and interest to and in any moneys…
16 February 1995
Assignation of standard security
Delivered: 28 February 1995
Status: Satisfied
on 29 October 1998
Persons entitled: Banque Nationale De Paris P.L.C
Description: All and whole that area of ground in the parish of nigg and…
16 February 1995
Assignation of standard security
Delivered: 28 February 1995
Status: Satisfied
on 29 October 1998
Persons entitled: Banque Nationale De Paris P.L.C.
Description: Lochend industrial estate edinburgh and sighthill…
26 January 1995
Custody agreement
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Morgan Guaranty Trust of New York and Jp Morgan S.P.A
Description: All the cash from time to time in the cash account…
26 January 1995
A standard security which was presented for registration in scotland
Delivered: 27 January 1995
Status: Satisfied
on 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Govan cross shopping centre glasgow t/n GLA33351 and…
17 January 1995
A deed of variation of standard securities which was presented for registration in scotland
Delivered: 28 January 1995
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: The subjects at queenslie ind: estate glasgow t/n GLA108241…
13 January 1995
Rental assignation
Delivered: 27 January 1995
Status: Satisfied
on 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All rents licence fees and other sums payable in terms of…
4 January 1995
Charge over sale proceeds account
Delivered: 7 January 1995
Status: Satisfied
on 11 March 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: Deposit account no: 1228012 and all monies standing to the…
23 December 1994
Legal mortgage
Delivered: 11 January 1995
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: Land and buildings k/a gateway house regents park road…
21 October 1994
Legal mortgage
Delivered: 28 October 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: L/H land and buildings k/a blocks b,c,d,e and f parkwood…
29 September 1994
Legal mortgage
Delivered: 4 October 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: Land and buildings on the east side of green lane stockport…
29 September 1994
Legal mortgage
Delivered: 4 October 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: Units 11 and 12 glover way park side ind: estate leeds t/n…
29 September 1994
Assignment
Delivered: 4 October 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: All the company`s right title and interest in and to the…
28 September 1994
Account charge
Delivered: 17 October 1994
Status: Satisfied
on 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All right title and interest in the deposit account and the…
23 September 1994
Legal mortgage
Delivered: 26 September 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: Property k/a land and buildings on the east side of green…
23 September 1994
Legal mortgage
Delivered: 26 September 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: Land and buildings k/a units 11 and 12 glover way park side…
1 September 1994
A standard security which was presented for registration in scotland
Delivered: 17 September 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: Area ground in the parish of nigg city of aberdeen. See the…
4 August 1994
A standard security which was presented for registration in scotland
Delivered: 15 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Bnp Mortgages Limited
Description: All and whole area ground in parish of ratho and county of…
1 August 1994
Fixed charge
Delivered: 16 August 1994
Status: Satisfied
on 11 March 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All right title and interest in and to any insurance all…
1 August 1994
A standard security which was presented for registration in scotland
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: Area of ground in glasgow and lanark 59 acres and various…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole that area of ground lying to the east…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: That plot or area of ground lying partly within the parish…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole those three areas of ground lying to the…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: The site of the former locomotive engineering works…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole that area ground lying to the southeast of…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole that area of ground lying in the county of…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole that area or piece of ground situated on the…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole the subjects k/a new albion industrial estate…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: 1) that area of ground lying in the parish of glasgow and…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole the subjects k/a chapelhall industrial estate…
29 July 1994
Standard security which was presented for registration in scotland on the 1ST august 1994
Delivered: 10 August 1994
Status: Satisfied
on 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All and whole those subjects lying to the west northwest of…
6 June 1994
Standard security
Delivered: 14 June 1994
Status: Satisfied
on 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Lease between the grampian regional council and icfc…
6 June 1994
Standard security
Delivered: 14 June 1994
Status: Satisfied
on 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Phase 11 albion trading estate south street whiteinch…
3 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied
on 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H property at brunswick road cobbs wood ind: estate…
2 June 1994
Rental assignation
Delivered: 14 June 1994
Status: Satisfied
on 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Rental income from occupational tenant relative to a lease…
2 June 1994
Rental assignation
Delivered: 14 June 1994
Status: Satisfied
on 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Rental income from occupational tnants at phase 11 albion…
26 November 1992
Master ecu collateral charge agreement
Delivered: 15 December 1992
Status: Satisfied
on 9 February 2000
Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined
Description: All amounts in the "ecu collateral pledged-out account".
21 September 1992
Standard security
Delivered: 6 June 1995
Status: Satisfied
on 3 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All and whole that lot of ground in the burgh of aberdeen…
16 April 1992
Legal mortgage
Delivered: 23 May 1995
Status: Satisfied
on 4 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: (I) 13 dingwall rd,london borough of croydon; t/no.sy…