Advanced company searchLink opens in new window

SAFE COMPUTING LIMITED

Company number 01202124

Filter charges

Filter charges
16 charges registered
0 outstanding, 16 satisfied, 0 part satisfied

Charge code 0120 2124 0016

Created
10 August 2021
Delivered
13 August 2021
Status
Satisfied on 1 July 2022

Persons entitled

  • Intermediate Capital Group PLC as Security Trustee

Brief description

None…

Charge code 0120 2124 0015

Created
20 July 2018
Delivered
25 July 2018
Status
Satisfied on 1 July 2022

Persons entitled

  • Intermediate Capital Group PLC as Security Trustee

Brief description

Material intellectual property - trade marks:. Trade mark:…

Charge code 0120 2124 0014

Created
17 March 2015
Delivered
26 March 2015
Status
Satisfied on 21 February 2017

Persons entitled

  • Safe Computing (Pensions) Limited (as Trustee of the Safe Computing Pension Fund)

Brief description

Freehold factory premises on the south side of freeschool…

Charge code 0120 2124 0013

Created
12 December 2014
Delivered
23 December 2014
Status
Satisfied on 26 March 2015

Persons entitled

  • Safe Computing (Pensions) Limited

Brief description

F/H factory premises on the south side of freeschool lane…

Charge code 0120 2124 0012

Created
12 December 2014
Delivered
23 December 2014
Status
Satisfied on 4 April 2017

Persons entitled

  • Nigel Edwards
  • Jack Horlock
  • David Coates
  • Mark James

Brief description

F/H factory premises on the south side of freeschool lane…

Trust deed

Created
18 January 2006
Delivered
28 January 2006
Status
Satisfied on 9 January 2015

Persons entitled

  • Phillip Leinard Rule and Alexander Wright Scott

Short particulars

Fixed and floating charges over the undertaking and all…

Legal mortgage

Created
18 January 2006
Delivered
20 January 2006
Status
Satisfied on 21 March 2017

Persons entitled

  • Hsbc Bank PLC

Short particulars

L/H 2ND floor 89-91 high street leicester t/no LT331310…

Legal mortgage

Created
18 January 2006
Delivered
20 January 2006
Status
Satisfied on 10 March 2017

Persons entitled

  • Hsbc Bank PLC

Short particulars

F/H factory premises on the south side of freeschool lane…

Legal mortgage

Created
18 January 2006
Delivered
20 January 2006
Status
Satisfied on 10 March 2017

Persons entitled

  • Hsbc Bank PLC

Short particulars

L/H premises lying to the south of freeschool lane…

Debenture

Created
18 January 2006
Delivered
20 January 2006
Status
Satisfied on 10 March 2017

Persons entitled

  • Hsbc Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Legal charge

Created
11 December 2000
Delivered
19 December 2000
Status
Satisfied on 18 January 2006

Persons entitled

  • Barclays Bank PLC

Short particulars

Property k/a factory premises on the south side of…

Legal charge

Created
9 October 1997
Delivered
15 October 1997
Status
Satisfied on 18 January 2006

Persons entitled

  • Barclays Bank PLC

Short particulars

Factory premises on the south side of freeschool lane…

Debenture

Created
9 October 1997
Delivered
15 October 1997
Status
Satisfied on 18 January 2006

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Legal charge

Created
24 January 1986
Delivered
7 February 1986
Status
Satisfied on 4 March 1999

Persons entitled

  • The Royal Bank of Scotland PLC.

Short particulars

F/Hold land & buildings on the south side of freeschool…

Trust deed

Created
21 September 1982
Delivered
1 October 1982
Status
Satisfied

Persons entitled

  • Chubb & Son PLC.

Short particulars

Floating charge on the undertaking & all the property &…

Debenture

Created
21 September 1982
Delivered
24 September 1982
Status
Satisfied on 4 March 1999

Persons entitled

  • Williams & Glyn's Bank PLC.

Short particulars

Fixed & floating charge over undertaking and all property…