SEARCHGRADE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01784954
Status Active
Incorporation Date 23 January 1984
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 September 2015; Director's details changed for Mr David Alan Pearlman on 9 March 2016. The most likely internet sites of SEARCHGRADE LIMITED are www.searchgrade.co.uk, and www.searchgrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Searchgrade Limited is a Private Limited Company. The company registration number is 01784954. Searchgrade Limited has been working since 23 January 1984. The present status of the company is Active. The registered address of Searchgrade Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . PEARLMAN, Howard Alan is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. HAGER, Jonathan is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Director CASHIER, Peter Francis has been resigned. Director CASHIER, Peter Francis has been resigned. Director COLVIN, Patrick has been resigned. Director HAGER, Jonathan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEARLMAN, Howard Alan
Appointed Date: 31 August 2010

Director
GOLDBERGER, Michael Robert
Appointed Date: 24 March 2000
69 years old

Director
HAGER, Jonathan
Appointed Date: 15 August 2011
59 years old

Director
PEARLMAN, David Alan

79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010

Director
CASHIER, Peter Francis
Resigned: 30 March 2009
Appointed Date: 15 February 1995
82 years old

Director
CASHIER, Peter Francis
Resigned: 15 February 1995
82 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
88 years old

Director
HAGER, Jonathan
Resigned: 15 August 2011
Appointed Date: 15 August 2011
59 years old

Persons With Significant Control

Structadene Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEARCHGRADE LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 9 March 2016
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

21 Dec 2015
Registration of charge 017849540229, created on 18 December 2015
...
... and 240 more events
21 Apr 2007
Particulars of mortgage/charge
21 Apr 2007
Particulars of mortgage/charge
21 Apr 2007
Particulars of mortgage/charge
04 Apr 2007
Particulars of mortgage/charge
30 Mar 2007
Return made up to 15/02/07; full list of members

SEARCHGRADE LIMITED Charges

18 December 2015
Charge code 0178 4954 0229
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as units 1, 1B (area 4), 1C…
25 February 2015
Charge code 0178 4954 0228
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Part of land and buildings lying to the north east of ely…
30 September 2014
Charge code 0178 4954 0227
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2013
Charge code 0178 4954 0226
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H diss handling centre owen road diss t/no NK347517. F/h…
25 July 2012
Standard security executed on 3 july 2012
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a and forming 10 south avenue, clydebank…
3 August 2011
Charge and set-off deed over deposit
Delivered: 5 August 2011
Status: Satisfied on 4 December 2013
Persons entitled: Bank Hapoalim B.M.
Description: All right to each and every sum standing to the credit of…
3 August 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Bank Hapoalim B.M.
Description: Three tuns house 109 borough high street london t/n…
2 August 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: L/H groun floor entrance first second third and fourth…
23 March 2011
Standard security executed on the 23 march 2011
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as and forming 10 south avenue clydebank…
20 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h property k/a sheddingdean business centre marchants…
7 November 2008
Mortgage deed
Delivered: 18 November 2008
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h proeprty k/a 30 sheherd market london T.no NGL63060…
3 October 2008
Standard security
Delivered: 22 October 2008
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 faraday road glenrothes t/no FFE49570.
1 October 2008
An omnibus guarantee and set-off agreement
Delivered: 7 October 2008
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42-44 bishopsgate london t/nos NGL347157 NGL455468 and…
24 June 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 26 June 2008
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 March 2008
Charge of deposit
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £125,000.00 credited to account…
5 February 2008
A standard security which was presented for registration in scotland on 22/01/08 and
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the property k/a and forming 10 south avenue…
28 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H (19 units) damgate lane industrial estate acle t/no…
28 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H the aztec building ty trevithick abercynon t/no…
29 November 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 & 10 north street rugby t/no WK305010. By way of fixed…
30 October 2007
Mortgage
Delivered: 6 November 2007
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a beneficial interest in 27 clerkenwell road…
30 October 2007
Third party legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 458-460 holloway road, london, 462 holloway road, london…
1 October 2007
Mortgage
Delivered: 16 October 2007
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being beneficial inteerst in 37 heneage…
1 August 2007
Mortgage
Delivered: 16 August 2007
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The present and future interest in and proceeds of sale of…
26 July 2007
Legal mortgage
Delivered: 8 August 2007
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property 229-235 camden high street london. With the…
26 July 2007
Mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 pitfield street london t/n EGL413415…
12 July 2007
Legal mortgage
Delivered: 20 July 2007
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a phase 1 commercial block aberystwyth…
22 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 131-133 connon street london t/no…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 11 and 12 bury street london t/n NGL343138 rental…
17 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H 83 mostyn street llandudno gwynedd t/n WA597445 rental…
15 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 85 woodside avenue, muswell hill, london…
25 April 2007
Charge and assignment
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future rights in the f/h property known as…
20 April 2007
Charge and assignment
Delivered: 4 May 2007
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property 62,64 and 66 weston street and 38 to 43…
11 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 9 dean street london. With the benefit of all rights…
11 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 195-197 wardour street london. With the benefit of all…
11 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15-16 newman street london. With the benefit of all…
11 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 11-12 dean street london. With the benefit of all…
11 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Satisfied on 8 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 47 poland street london. With the benefit of all rights…
28 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop 104 queensway bletchley road milton…
13 March 2007
Charge and assignment
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a riverside industrial estate, marsh lane…
1 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 8/9 ludgate square t/no NGL849794 the…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 64-7- camden high street london t/n…
19 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The unregistered l/h property unit 45-50 shrivenham hundred…
5 December 2006
Charge and assignment
Delivered: 16 December 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights titles…
5 December 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H part of 2 high street shepton mallet somerset t/n…
16 November 2006
Mortgage
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 191 wardour street london t/no LN96894, f/h 33 d`arblay…
1 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H warehouse premises at owen road diss norfolk t/n…
1 November 2006
Rent assignment deed
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in and to the rents.
30 October 2006
Rent assignment deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Its right title and interest in and to the rents. See the…
30 October 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings at 150 southampton row…
17 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 16 elm parade, elm park avenue…
17 October 2006
Charge and assignment
Delivered: 20 October 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights claims and…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 147 high street tewkesbury t/no GR103062…
14 October 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 18 October 2006
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 October 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 17 October 2006
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
12 October 2006
Charge and assignment
Delivered: 14 October 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right in the f/h property known as 15 clerkenwell green…
6 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property the angel 14 crosswall minories london t/no…
29 September 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land k/a land on the east side of sawpit lane…
1 September 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21 to 25 beehive place london t/n SGL307467.
18 August 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Delivered: 31 August 2006
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 August 2006
Mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Yeomans court ware road hertford t/no HD2291, 81 belsize…
10 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 45 talbot road blackpool t/n LA453836…
3 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 1 tindal square, chelmsford, essex t/n…
1 August 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 7 ash court sandwell business park smethwick west…
27 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the waste transfer station wilderness quarry gloucester…
24 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 67 great titchfield street london t/no NGL456083.
21 July 2006
Charge and assignment
Delivered: 4 August 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 13 bateman street and part of 8…
22 June 2006
Mortgage deed
Delivered: 27 June 2006
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a olympia house 147 high street billericay…
19 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H cemex building heron business park tan house lane…
12 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as land lying to the south of queens…
5 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 old brompton road london t/no NGL119369. By way of…
5 May 2006
Charge and assignment
Delivered: 16 May 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 38 bow lane london t/no 349660 assigns by…
2 May 2006
Legal charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 248 duchess parade high street…
5 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H 21-23 meard street london t/no NGL814023 and l/h 72…
24 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Site c severn view industrial park avonmouth south…
22 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lake house phoenix road barrow in furness cumbria t/no…
22 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18-20 bridge street st helens merseyside…
8 March 2006
Charge and assignment
Delivered: 14 March 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Corporation PLC
Description: By way of fixed equitable charge all present and future…
28 February 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings lying to the south of…
14 February 2006
Charge and assignment
Delivered: 22 February 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights titles…
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 91 and 85-89 great titchfield street london t/no NGL547223…
3 January 2006
Mortgage
Delivered: 7 January 2006
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being ye olde red cow public house 71 long…
9 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 08/12/04
Delivered: 22 December 2005
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 November 2005
Mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 159 wardour street & 5 wardour…
30 November 2005
Charge and assignment
Delivered: 7 December 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed equitable charge all present and…
21 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 190A 191 and 192 moulsham street chelmsford essex t/no…
8 November 2005
Mortgage
Delivered: 11 November 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the quarry house inn bingley road lees…
17 October 2005
Rent assignment deed
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rents and other sums payable under the…
17 October 2005
Charge over units
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The charged units being all units in the unit trust and all…
7 October 2005
Charge and assignment
Delivered: 13 October 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assigns all present and future equitable estates rights…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 56 tranquil vale blackheath…
6 October 2005
Mortgage
Delivered: 13 October 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 226/227/228 the strand, london…
28 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 263 clapham road london t/no TGL238156,265 clapham road…
7 September 2005
Charge and assignment
Delivered: 14 September 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: With full title guarantee all present and future rights in…
25 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h property k/a 393, 393A and 395 city road t/n's…
16 August 2005
Charge and assignment
Delivered: 19 August 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a fosse way, suston, leicestershire t/no…
9 August 2005
Charge and assignment
Delivered: 19 August 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 12 well court, london, t/no NGL848722…
29 July 2005
Mortgage
Delivered: 10 August 2005
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a units 1, 1B & 1D phoenix wharf, towpath road…
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 2 newland street kettering…
27 July 2005
Charge and assignment
Delivered: 4 August 2005
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corportaion PLC
Description: F/H 21 john street and duke of york public house 7 roger…
26 July 2005
Mortgage deed
Delivered: 29 July 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2-5 portland walk barrow-in-furness…
26 July 2005
Mortgage deed
Delivered: 29 July 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 13-15 lake street leighton buzzard t/n…
22 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cornwall road industrial estate smethwick west midlands…
4 July 2005
Charge and assignment
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
23 June 2005
A standard security which was presented for registration in scotland on 08 july 2005 and
Delivered: 15 July 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 culduthel road inverness.
17 June 2005
Mortgage
Delivered: 23 June 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 36-37 furnival street london t/n's 128749 and…
16 June 2005
Mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 charlotte street, london t/no. 294119…
12 May 2005
Mortgage deed
Delivered: 18 May 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 352 north end road fulham london t/n…
3 May 2005
Mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a broadcasting station at the universaty…
22 April 2005
Mortgage
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 85/87 borough high street, london t/no…
13 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings on the north east side…
8 April 2005
Mortgage deed
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a fairfield house fairfield road brentwood…
17 March 2005
Legal charge
Delivered: 23 March 2005
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 38 old street, london EC1V 9AE,. By way of…
9 February 2005
Mortgage
Delivered: 15 February 2005
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as unit 7 grampian shopping centre…
4 February 2005
Mortgage
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 38-44 middlesex street & 1-18…
21 January 2005
Mortgage deed
Delivered: 27 January 2005
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 49 lexington street, london t/no…
6 January 2005
Mortgage
Delivered: 8 January 2005
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 high street maidstone kent t/no…
5 January 2005
Mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a allied house, 154-156 the broadway…
16 December 2004
Mortgage deed
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59 charlotte street, london. T/no 277145. together with…
6 December 2004
Charge and assignment
Delivered: 18 December 2004
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed equitable charge all equitable…
26 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 69-69A and 71-71A clynes road grangetown…
26 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Second floor flat at 17 bath street redcar t/no CE178302…
25 November 2004
Charge and assignment
Delivered: 7 December 2004
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed equitable charge all equitable…
8 October 2004
Omnibus guarantee and set-off agreement
Delivered: 20 October 2004
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 October 2004
Mortgage deed
Delivered: 20 October 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a walnut gardens 63 st davids hill exeter…
8 October 2004
Mortgage deed
Delivered: 20 October 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 shoreham street sheffield t/no SYK244922 and…
8 October 2004
Mortgage deed
Delivered: 20 October 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a broadcasting station st helens street…
8 October 2004
Mortgage deed
Delivered: 20 October 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bryn meiron college road bangor. Together with all…
8 October 2004
Mortgage deed
Delivered: 20 October 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20-26 dunraven street blackburn t/no LA579186. Together…
15 September 2004
Mortgage deed
Delivered: 25 September 2004
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a broadheath farm over alderley cheshire…
27 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a units 1 - 15 sheddingdean business…
26 August 2004
Charge and assignment
Delivered: 8 September 2004
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Property situate at churchfield house, churchfield road…
24 August 2004
Mortgage
Delivered: 1 September 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 50-74 station parade barking t/n EGL237846. Together with…
4 August 2004
Legal mortgage
Delivered: 6 August 2004
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property known as 59 chepstow road london t/no 378487…
23 July 2004
Deed of charge security over shares
Delivered: 30 July 2004
Status: Satisfied on 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale all dividends…
25 June 2004
Mortgage
Delivered: 2 July 2004
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a lea mill eastway london t/n LN70923…
17 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 35 riding house street london t/no 269430…
17 February 2004
Charge and assignment
Delivered: 20 February 2004
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property being 59/60 cornhill, london the rents and…
13 January 2004
Charge and assignment
Delivered: 19 January 2004
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
1 December 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1 newfoundland court, newfoundland…
2 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 18 broadwick street london W1 t/n LN63062…
2 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) PLC
Description: 89-91 (odd) great titchfield street london W1 and the…
2 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a hanley workshops hanley swan malvern hills…
2 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) PLC
Description: 313-321 north end road and 89 lillie road fulham london SW6…
7 August 2003
Mortgage deed
Delivered: 21 August 2003
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being chelmer house 19-21 springfield rd,chelmsford…
7 August 2003
Security agreement
Delivered: 21 August 2003
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All documents or certificates of title in respect of the…
7 August 2003
Charge on shares
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The company charges to the bank the one share in the…
18 July 2003
Mortgage deed
Delivered: 23 July 2003
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 5/5A sandy's row and 16…
4 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property k/a 40-46 lambs'…
30 June 2003
Charge and assignment
Delivered: 10 July 2003
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a burton house and casina house repton place…
12 June 2003
Mortgage deed
Delivered: 19 June 2003
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 57 doughty street london WC1 t/n…
29 May 2003
Charge and assignment
Delivered: 4 June 2003
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed equitable charge all equitable…
28 May 2003
Third party charge deed
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property known as 34, 36 and 38 boleyn road t/n…
1 May 2003
Charge and assignment
Delivered: 20 May 2003
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights titles…
1 May 2003
Charge on shares
Delivered: 20 May 2003
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: One ordinary share in the borrower of £1 together with all…
1 May 2003
Legal mortgage
Delivered: 3 May 2003
Status: Satisfied on 8 April 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property 393, 393A and 395 city road london t/n's…
11 April 2003
Mortgage deed
Delivered: 16 April 2003
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 31 percy street london borough of…
25 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: First charge on f/h property situate at 153 and 155 high…
18 March 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 thayer street london W1 t/no: LN9684…
18 March 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 blandford street london W1 t/no: 359091…
18 March 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 blandford street london W1 t/no:…
18 March 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 poland street london W1 t/no:…
11 March 2003
Commecial mortgage deed
Delivered: 14 March 2003
Status: Satisfied on 8 April 2014
Persons entitled: West Bromwich Building Society
Description: Damgate lane industrial estate damgate lane acle norfolk…
8 January 2003
Commercial mortgage deed
Delivered: 11 January 2003
Status: Satisfied on 8 April 2014
Persons entitled: West Bromwich Building Society
Description: Aztec building abercynon mid glamorgan south wales t/n…
12 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 24-25 great tower street london t/n…
12 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 89 fleet street london t/n LN93552…
12 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 3 fleet street london t/n LN99609…
19 November 2002
Third party legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: A charge by way of legal mortgage of the f/h property k/a…
30 September 2002
Legal charge
Delivered: 15 October 2002
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a centric parade 196-200 high road loughton…
8 August 2002
Mortgage deed
Delivered: 14 August 2002
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 2/3 advance factory (no 3),the county estate,nunn…
25 June 2002
Share charge
Delivered: 10 July 2002
Status: Satisfied on 8 April 2014
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: All shares and all related rights. See the mortgage charge…
19 June 2002
Charge and assignment
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates. See the mortgage…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold 151 high street billericay. By way of fixed charge…
15 April 2002
Mortgage on beneficial interests
Delivered: 19 April 2002
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: All equitable rights titles claims and interests in the…
25 March 2002
Third party legal cahrge
Delivered: 28 March 2002
Status: Satisfied on 8 April 2014
Persons entitled: Halifax PLC
Description: The l/h property 140 high street oxford together with all…
11 February 2002
Assignation of rental income
Delivered: 19 February 2002
Status: Satisfied on 8 April 2014
Persons entitled: West Bromwich Buildinhg Society
Description: All payments of rent under any lease for the property k/a…
29 January 2002
A standard security which was presented for registration in scotland on 14TH february 2002 and
Delivered: 19 February 2002
Status: Satisfied on 8 April 2014
Persons entitled: West Bromwich Building Society
Description: Property k/a 10 south avenue clydebank business park…
21 December 2001
Mortgage on beneficial interests
Delivered: 4 January 2002
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
12 December 2001
Mortgage
Delivered: 22 December 2001
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 70/72 chase side southgate london N14…
7 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property situate at 11, 13 and 15 grover walk…
13 November 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ye old cock tavern 22 fleet street london.
16 August 2001
Charge on beneficial interests
Delivered: 31 August 2001
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Specific equitable charge over all present and future…
16 August 2001
Assignment of rents
Delivered: 17 August 2001
Status: Satisfied on 6 December 2013
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
13 August 2001
Charge and assignment
Delivered: 31 August 2001
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All interest in the f/h property k/a 89, 90, 91 chapel…
20 July 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 6 December 2013
Persons entitled: Investec Bank (UK) Limited
Description: All the l/h property k/a 226, 227 and 228 strand london. By…
29 June 2001
Mortgage deed
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 55 cleveland street london W1 t/no:…
22 June 2001
Mortgage deed
Delivered: 4 July 2001
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 18 stannary street…
22 June 2001
Mortgage deed
Delivered: 4 July 2001
Status: Satisfied on 17 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 119 camberwell road…
22 June 2001
Mortgage deed
Delivered: 4 July 2001
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 21 crown passage…
22 June 2001
Mortgage deed
Delivered: 4 July 2001
Status: Satisfied on 8 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 35 whitehall london…
22 June 2001
Mortgage deed
Delivered: 4 July 2001
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 346 hoe street…
22 June 2001
Mortgage deed
Delivered: 4 July 2001
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 121,123 and…
13 June 2001
Mortgage deed
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 42 borough high…
8 June 2001
Mortgage
Delivered: 26 June 2001
Status: Satisfied on 30 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1/7 boughton workshops meden road boughton…
26 March 2001
Charge and assignment
Delivered: 5 April 2001
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 101 borough high street london SE1 SGL363792 all rental…
23 March 2001
Charge and assignment
Delivered: 5 April 2001
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First equitable charge over estates rights claims and…
22 February 2001
Charge and assignment
Delivered: 9 March 2001
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights titles…
9 January 2001
Mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 57 greek street london t/n 379331. together with all…
3 January 2001
Charge and assignment
Delivered: 19 January 2001
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights titles…
21 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 13 and 14 king street cheapside london EC2V 8LB.
15 December 2000
Mortgage of shares
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Charges all the shares of the borrower from time to time…
15 December 2000
Charge and assignment
Delivered: 23 December 2000
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future equitable estates rights titles…
30 November 2000
Legal charge
Delivered: 14 December 2000
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 63 paddington street london W1 t/no.385243 And l/h…
24 November 2000
Mortgage
Delivered: 13 December 2000
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 86/96 leather lane london EC1 t/n ngl 80621.
28 September 2000
Commercial mortgage
Delivered: 3 October 2000
Status: Satisfied on 8 April 2014
Persons entitled: Bristol & West PLC
Description: 258, 460 & 462 holloway road and 1 and 1A seven sisters…
28 September 2000
Deed of rental assignment
Delivered: 3 October 2000
Status: Satisfied on 8 April 2014
Persons entitled: Bristol & West PLC
Description: 258,460 &462 holloway road and 1 and 1A seven sisters road…
26 September 2000
Legal charge
Delivered: 4 October 2000
Status: Satisfied on 8 April 2014
Persons entitled: Nationwide Building Society
Description: The freehold property known as ensign court 28 ensign…
11 July 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: The freehold property known as 112 & 113 crawford street…
3 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property 29 newman street in the city of westminster…
29 July 1999
Deed of subordination
Delivered: 2 August 1999
Status: Satisfied on 3 May 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future liabilities of the borrower to the…
29 July 1999
Third party deed of charge over securities
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the issued share capital of romenglen limited which…
1 April 1999
Mortgage of equitable interest
Delivered: 10 April 1999
Status: Satisfied on 13 January 2001
Persons entitled: Aib Group (UK) PLC
Description: Legal charge on 58/62 white lion street and 8/13 godson…
1 March 1999
Charge of beneficial interest
Delivered: 3 March 1999
Status: Satisfied on 13 January 2001
Persons entitled: Leopold Joseph & Sons Limited
Description: 104 and 106 great portland street london W1 t/n…
23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 2/3 sandys row london. By way of fixed…
23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 20/21 widegate street london. By way of fixed…
5 September 1997
Legal charge
Delivered: 11 September 1997
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: F/H 204 shaftesbury avenue london WC2. .. floating charge…
29 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied on 13 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 16/16A wellfield road streatham london t/n…
13 May 1997
Mortgage
Delivered: 15 May 1997
Status: Satisfied on 5 January 2001
Persons entitled: Wolfe Securities Limited
Description: All that l/h property k/a 57 greek street london W1 t/n…
17 August 1995
Third party charge
Delivered: 25 August 1995
Status: Satisfied on 8 April 2014
Persons entitled: Bank Leumi (UK) PLC
Description: L/Hold property at 30 shepherd market mayfair london W.1;…
6 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 grays inn road london WC1 t/n ngl 717046 and the…
6 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 40 grays inn road london WC1 t/n ngl 717045…
9 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 13 January 2001
Persons entitled: Bank Leumi (UK) Limited
Description: F/H property k/a 513/525 high road tottenham l/b haringey…
20 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 8 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: A).f/h property situate at 40/42 and 102 old street london…
6 May 1993
Legal mortgage
Delivered: 15 May 1993
Status: Satisfied on 13 January 2001
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property at 513/525 high road tottenham l/b of haringey…
9 June 1988
Legal charge
Delivered: 13 June 1988
Status: Satisfied on 13 January 2001
Persons entitled: H F C Bank PLC.
Description: F/H land k/a 513/525 high road tottenham london title no…
28 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC
Description: Unit k, quarry industrial estate mere, witshire.
25 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 13 January 2001
Persons entitled: H.F.C. Trust and Savings Limited.
Description: 1 f/h land & premises k/a 515/525 (odd nos) high rd…