Advanced company searchLink opens in new window

ANGLIAN GROUP LIMITED

Company number 02585581

Filter charges

Filter charges
12 charges registered
6 outstanding, 6 satisfied, 0 part satisfied

Charge code 0258 5581 0012

Satisfy charge 0258 5581 0012 on the Companies House WebFiling service

Created
30 December 2021
Delivered
4 January 2022
Status
Outstanding

Persons entitled

  • Arbuthnot Commercial Asset Based Lending Limited

Brief description

N/A…

Charge code 0258 5581 0011

Satisfy charge 0258 5581 0011 on the Companies House WebFiling service

Created
24 July 2020
Delivered
24 July 2020
Status
Outstanding

Persons entitled

  • Aso Victoria 3 S.a R.L

Brief description

Registered land with title number NK38389. For more…

Charge code 0258 5581 0010

Satisfy charge 0258 5581 0010 on the Companies House WebFiling service

Created
24 July 2020
Delivered
24 July 2020
Status
Outstanding

Persons entitled

  • Aso Victoria 3 S.a R.L

Brief description

Registered land with title number NK38389. For more…

Charge code 0258 5581 0008

Satisfy charge 0258 5581 0008 on the Companies House WebFiling service

Created
25 June 2019
Delivered
1 July 2019
Status
Outstanding

Persons entitled

  • Arbuthnot Commercial Asset Based Lending Limited

Brief description

Each chargor, as continuing security for the payment…

Charge code 0258 5581 0007

Satisfy charge 0258 5581 0007 on the Companies House WebFiling service

Created
25 June 2019
Delivered
28 June 2019
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Brief description

Contains fixed charge…

Charge code 0258 5581 0009

Satisfy charge 0258 5581 0009 on the Companies House WebFiling service

Created
24 June 2019
Delivered
28 June 2019
Status
Outstanding

Persons entitled

  • Alchemy Special Opportunities (Guernsey) Limited

Brief description

59 hurricane way norwich airport industrial estate norwich…

Charge code 0258 5581 0006

Created
22 December 2017
Delivered
27 December 2017
Status
Satisfied on 3 July 2019

Persons entitled

  • Glas Trust Corporation Limited

Brief description

Contains fixed charge…

Charge code 0258 5581 0005

Created
19 October 2017
Delivered
23 October 2017
Status
Satisfied on 3 July 2019

Persons entitled

  • Glas Trust Corporation Limited

Brief description

Contains fixed charge…

Charge code 0258 5581 0004

Created
21 December 2015
Delivered
24 December 2015
Status
Satisfied on 3 July 2019

Persons entitled

  • Barclays Bank PLC as Security Agent on Behalf of Each Lender

Brief description

Contains fixed charge…

Debenture

Created
27 June 2003
Delivered
15 July 2003
Status
Satisfied on 3 July 2019

Persons entitled

  • Barclays Bank PLC the Security Agent

Short particulars

Fixed and floating charges over the undertaking and all…

Deed of accession

Created
20 June 2001
Delivered
5 July 2001
Status
Satisfied on 7 August 2003

Persons entitled

  • Westdeutsche Landesbank Girozentrale, London Branch

Short particulars

.. fixed and floating charges over the undertaking and all…

Supplemental deed

Created
27 March 1992
Delivered
10 April 1992
Status
Satisfied on 17 July 1995

Persons entitled

  • N M Rothschild & Sons Limited (As Trustee for the Parties, as Defined Therein)

Short particulars

(Including trade fixtures). Fixed and floating charges over…