Company NameCanary Wharf Limited
Company StatusActive
Company Number01971312
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2019(34 years after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameJane Hollinshead
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(35 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(37 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Paul Reichmann
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address241 Strathallan Wood
Boulevard
Toronto
Ontario
Foreign
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameMr Albert Reichmann
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration12 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address25 Forest Wood Road
Toronto
Ontario
Foreign
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameMr Stanley Holmes Honeyman
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleChartered Surveyor
Correspondence Address157 Old Church Street
London
SW3 6EH
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Director NamePeter David Sandwith Dale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RU
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed07 March 1992(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameSir Alex Sandor Alexander
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 March 1994)
RoleCompany Director
Correspondence Address13/14 Bryanston Square
London
W1H 7FF
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameLord Peter Keith Levene
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Terrace
London
NW1 4HJ
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 10 months after company formation)
Appointment Duration-1 years, 4 months (resigned 07 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed07 March 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(10 years after company formation)
Appointment Duration24 years (resigned 31 December 2019)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(10 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 1996(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed08 November 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed18 January 1999(13 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(16 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(19 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 August 2005)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameAnna Marie Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed14 December 2007(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameMr Giovanni Antonio Pagano
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2013(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London.
E14 5ab.
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB

Contact

Websitewww.canarywharf.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

662.5m at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,100,893
Gross Profit-£7,500,416
Net Worth£963,934,908
Cash£243,491,995
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

30 September 2003Delivered on: 8 October 2003
Persons entitled: Barclays Capital Leasing (No. 166) Limited

Classification: Transaction composite debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 June 2003Delivered on: 30 June 2003
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee and each issue party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 10 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite debenture
Secured details: All present and future obligations and liabilities due or to become due from the chargor to the chargee as agent and security trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest in any eligible investments in which any amount standing to the credit of a cash cover account is invested.
Outstanding
22 October 2002Delivered on: 7 November 2002
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl

Classification: Third supplemental composite debenture
Secured details: All monies due or to become due from each obligor to canary wharf finance ii PLC (the issuer), cwcb finance ii limited and canary wharf limited (cwl) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first mortgage, the property belonging to it. By way of fixed charge all its rights and interests in any cash cover account and any eligible investments, all plant and machinery, all benefits in respect of insurances, each occupational lease, benefit of all licences, consents and authorisations. See the mortgage charge document for full details.
Outstanding
22 March 2002Delivered on: 10 April 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch,Asagent and Trustee for the Finance Parties

Classification: Charge
Secured details: All obligations and liabilities due or to become due from the company to each finance party and each spv to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the whole of the property comprising parts of title no.egl 316758 with all plant and machinery thereon; all benefits in respect of insurances and all claims and returns of premiums,all licences,consents and other interests whatsoever; see form 395 for details.
Outstanding
22 March 2002Delivered on: 10 April 2002
Persons entitled: Canary Wharf Holdings (BP1) Limited

Classification: Charge
Secured details: All monies due or to become due from each trustee to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in the whole of the property comprising parts of title no.egl 316758 with all plant and machinery thereon; all benefits in respect of insurances and all claims and returns of premiums,all licences,consents and other interests whatsoever; see form 395 for details.
Outstanding
21 February 2002Delivered on: 8 March 2002
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Second supplemental composite debenture and made between cw lending ii limited (the "borrower") canary wharf finance ii PLC (the "issuer") bankers trustee company limited (the "trustee") the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and lease of building to be k/a 20 bank street t/nos: EGL387040 (part) and EGL430892 (pending) f/h of building to be k/a 25/30 bank street t/no: EGL387040 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 June 2001Delivered on: 29 June 2001
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
Secured details: All present and future obligations and liabilities of each obligor to the issuer under each finance document (all terms as defined).
Particulars: By way of first mortgage the property specified in schedule 3 of the form 395 by way of fixed charge subject to any rental undertaking intercreditor deed, all its rights and interests in the cash cover account all plant and machinery..assigned to the issuer by way of first ranking security, subject to any security created under the DS5 borrower deed of charge, all rental income, all its rights and interests in each rental undertaking... See the mortgage charge document for full details.
Outstanding
1 November 1999Delivered on: 12 November 1999
Persons entitled: Barclays Capital Leasing (No.166) Limited

Classification: Lease 3 security deed (made between (1) canary wharf (DS6) T1 limited and canary wharf (DS6) T2 limited (together the "trustees") (2) canary wharf limited ("cwl") and (3) barclays capital leasing (no.166) limited ("barclays")
Secured details: All the "trustees" and "cwl's" liabilities and obligations to the chargee of any kind under or in respect of those of the transaction documents (as defined) under which the "trustees" and "cwl" may be liable to the chargee (whether present or future or actual or contingent) (including, without limitation, the obligations of the "trustees" and "cwl" to perfect the transfer and perform their remaining obligations under the agreement for transfer (as defined)); and all canary wharf investments limited ("investments") liabilities and obligations to the chargee of any kind under or in respect of those of the transaction documents under which "investments" may be liable to the chargee (whether present or future or actual or contingent) in each case together with all interest, fees and bank and discount charges payable with respect thereto.
Particulars: Charges and assigns first fixed charge all interest in l/h land k/a parcel DS6 canary wharf london E14 t/n EGL35770, assigns benefit of all contracts agreements rights...., Interest in the deposit (as defined on the M395), fixed charge rights to recover any vat on any supplies relating to the property. See the mortgage charge document for full details.
Outstanding
28 January 1999Delivered on: 13 February 1999
Persons entitled: London Underground Limited

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee under the funding agreement dated 28TH october 1993 (as defined) and this mortgage.
Particulars: The deed of novation dated 28/1/99 (as defined) and the density cap agreement dated 16/3/98 (as defined) over l/hold land at canary wharf,london E.14; t/no egl 202850; various other properties listed with all fixtures/fittings,plant/machinery thereon. See the mortgage charge document for full details.
Outstanding
30 March 1998Delivered on: 9 April 1998
Persons entitled: W & G Lease Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement for lease and leaseback dated 27TH december 1995.
Particulars: All rental monies payable under the terms of a lease of premises forming part of 20 cabot square canary wharf made between the company, canary wharf management and morgan stanley group inc.. See the mortgage charge document for full details.
Outstanding
30 March 1998Delivered on: 15 April 1998
Persons entitled: W&G Lease Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation which has the meaning attributed to it in an agreement for lease and leaseback dated 23 december 1996 and/or this legal charge or on any account whatsoever.
Particulars: The property k/a those parts of the promenade floor and floor M1 of 5 north colonnade/10 cabot square canary wharf london E14.. See the mortgage charge document for full details.
Outstanding
30 March 1998Delivered on: 15 April 1998
Persons entitled: Capital Bank Property Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation which has the meaning attributed to it in an agreement for lease dated 22 november 1996 and/or the legal charge or on any account whatsoever.
Particulars: An assignment by way of security of the right to receive the rent payable under clause 3.1(a) of a lease of premises forming part of 10 south colonnade/20 cabot square canary wharf.
Outstanding
23 December 1996Delivered on: 10 January 1997
Persons entitled: W&G Lease Finance Limited

Classification: Deed of charge
Secured details: All obligations and liabilities due, owing or incurred by the company to the chargee under or in respect of the documentation (as defined).
Particulars: The company assigns security fund 2, security fund 3, security fund 4, security fund 6, and security fund 7 to the chargee absolutely. See the mortgage charge document for full details.
Outstanding
23 December 1996Delivered on: 3 January 1997
Persons entitled: W&G Lease Finance Limited

Classification: First legal charge
Secured details: All monies due or to become due under or pursuant to the documentation (as defined) and/or this charge.
Particulars: Floors 1 to 8 (inclusive) and part of level M1 all present and future contracts of insurance. See the mortgage charge document for full details.
Outstanding
22 November 1996Delivered on: 10 December 1996
Persons entitled: Nws Property Investments Limited

Classification: Legal charge (property charge 3)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the documentaion and/or this charge.
Particulars: F/H property 20 cabot square/10 south colonnade canary wharf london and all buildings fixtures (including trade fixtures) and fixed plant and machinery fixed charge over all moneys from time to time payable pursuant to the insurances including without limitation the refund of any premium. See the mortgage charge document for full details.
Outstanding
22 November 1996Delivered on: 10 December 1996
Persons entitled: Nws Property Investments Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge and the documentation.
Particulars: 20 cabot sqaure/10 south colonnade canary wharf london and all buildings fixtures (including trade fixtures) and fixed plant and machinery fixed charge on all of the moneys. See the mortgage charge document for full details.
Outstanding
22 November 1996Delivered on: 9 December 1996
Persons entitled: Nws Property Investments Limited

Classification: Account charge 4
Secured details: All damages and all monies due or to become due from the company to the chargee under the terms of clause 2.1 of the account charge 4.
Particulars: "Security fund 4" meaning all sums (whether of principal interest or otherwise) now or hereafter standing to the credit of the sterling deposit account number 20355984 opened with barclays bank PLC designated "capital allowances account".
Outstanding
22 November 1996Delivered on: 9 December 1996
Persons entitled: Nws Property Investments Limited

Classification: Account charge 3
Secured details: All monies due or to become due from the company to the chargee under the terms of the account charge 3.
Particulars: The "stamp duty fund" meaning all sums (whether of principal interest or otherwise) now or hereafter standing to the credit of the sterling deposit account number 10069892 opened with barclays bank PLC and designated "stamp duty account".
Outstanding
22 November 1996Delivered on: 9 December 1996
Persons entitled: Nws Property Investments Limited

Classification: Account charge 2
Secured details: All monies due or to become due from the company to the chargee under the terms of the account charge 2.
Particulars: Security fund 2 meaning all sums (whether of principal interest or otherwise) now or hereafter standing to the credit of the sterling deposit account number 00722898 opened with barclays bank PLC designated "rent collection account".
Outstanding
27 December 1995Delivered on: 15 January 1996
Persons entitled: W & G Lease Finance Limited as Trustee for Itself and the Royal Bank of Scotland PLC Under Adeclaration of Turst of Even Date

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as hereinafter defined) and/or the deed of charge and all other liabilities due in any other manner whatsoever.
Particulars: Such parts of 20 cabot square london E14 in the L.b of tower hamlets and all buidings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to, or benefitting the same.. See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 15 January 1996
Persons entitled: W & G Lease Finance Limited as Trustee for Itself and the Royal Bank of Scotland PLC Under Adeclaration of Trust of Even Date

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as hereinafter defined) and/or the deed of charge and all other liabilities due in any other manner whatsoever.
Particulars: Part of ground floor and first to sixth floors 20 cabot square london E14 in the L.B. of tower hamlets and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefitting the same. See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 15 January 1996
Persons entitled: W & G Lease Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the damages (as hereinafter defined).
Particulars: The company assigns and agrees to assign the damages fund to w&g absolutely (but subject to redemption upon payment and discharge in full of all actual and potential liabilities). See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 15 January 1996
Persons entitled: W & G Lease Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the agreement for lease (as hereinafter defined).
Particulars: The company assigns and agrees to assign the stamp duty fund to w&g absolutely (but subject to redemption upon payment and discharge in full of all actual and potential liabilities. See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 15 January 1996
Persons entitled: W & G Lease Finance Limited as Trustee for Itself and the Royal Bank of Scotland PLC Under Adeclaration of Trust of Even Date

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of the documentation (as hereinafter defined).
Particulars: The company assigns and agrees to assign the rbs security fund to w&g absolutely (but subject to redemption upon payment and discharge in full of all actual and potential liabilities). See the mortgage charge document for full details.
Outstanding
31 March 2023Delivered on: 4 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 March 2023Delivered on: 24 March 2023
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 25 April 2022
Persons entitled: Barclays Bank PLC as Common Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
8 April 2022Delivered on: 11 April 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
20 March 2020Delivered on: 25 March 2020
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property (beneficial interest) known as 25 churchill place (parcel BP4), canary wharf, london E14, registered at hm land registry under title number agl 248406 (legal interest).
Outstanding
20 November 2019Delivered on: 27 November 2019
Persons entitled: Situs Asset Management Limited (As Common Security Agent for the Common Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2018Delivered on: 26 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land being pavilion deck, middle dock, heron quay, london as registered at the hm land registry with title absolute under title number AGL408729.
Outstanding
26 July 2017Delivered on: 7 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
19 June 2017Delivered on: 26 June 2017
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 13 December 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Overriding lease relating to parcel DS8A - canada place under title number EGL316758.. Overriding lease relating to nash court building under title number EGL202850.
Outstanding
25 April 2016Delivered on: 3 May 2016
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 29 July 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: 25 churchill place (parcel BP4) canary wharf london t/no.AGL248406.
Outstanding
22 July 2015Delivered on: 29 July 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Retail unit DS8A concourse level the south colonnade canary wharf t/no'S. EGL506758, EGL532569 and EGL293934 at parcel DS8A canada place t/no.t/no.EGL316758(part).
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 September 2013Delivered on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
20 March 2009Delivered on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Charge
Secured details: All monies due or to become due from the third party security provider to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Headlease, the retail premises at retail unit DS8A concourse level the south colonnade canary wharf london t/n EGL316758, plant machinery, insurance, all rights under each lease document, all rental income, buildings and fixtures, see image for full details.
Outstanding
13 February 2007Delivered on: 27 February 2007
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Charge
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property under t/n EGL316758 and the underlease of utilities rooms and promenade and basement 3 levels in the churchill place car park and land at mezzanine and ground levels at parcel BP2 canary wharf london, plant machinery, insurance, licences rental income,. See the mortgage charge document for full details.
Outstanding
3 November 2006Delivered on: 9 November 2006
Persons entitled: Kpmg LLP

Classification: Legal charge
Secured details: All monies due or to become due from each relevant cw obligor to the buyer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises including dockbed and water thereover, the quayside and the parts of the dock walls located therein and k/a 15 canada square canary wharf london for details of further properties charged please refer to form 395, and all the right title and interest of any present or future insurances, and return of any premiums in respect of them, relating to the property. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 8 March 2006
Persons entitled: Prudential Retirement Income Limited

Classification: Legal charge
Secured details: All monies due or to become due from each relevant cw obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being land and premises k/a 20 churchill place, canary wharf, london t/no ELG316758 and all the right title and interest in any proceeds of any present or future insurances. See the mortgage charge document for full details.
Outstanding
16 March 2005Delivered on: 24 March 2005
Persons entitled: W&G Lease Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the whole of floors 1-8 (inclusive) and part of level M1 and part of the plaza, 5 north colonade/10 cabot square, canary wharf, london and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights, easements and privileges are pertinent to, or benefiting, the same.
Outstanding
25 January 2005Delivered on: 28 January 2005
Persons entitled: Rbssaf (15) Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part ground and first to sixth floors 20 cabot square london all buildings fixtures fixed plant and machinery with all rights easements and privileges and insurances.
Outstanding
4 November 2003Delivered on: 20 November 2003
Persons entitled: W & G Lease Finance Limited as Trustee for Itself and the Royal Bank of Scotland PLC Under Adeclaration of Trust Dated 27 December 1995

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment by way of security of the right to receive the rent payable under clause 3.1 (a) of the lease of premises forming part of 20 cabot square, canary wharf; together with all rights and privileges of cwl under the provisions (if any) for the review of rent contained therein;.
Outstanding
30 September 2003Delivered on: 8 October 2003
Persons entitled: Barclays Bank PLC as Trustee for the Issue Parties

Classification: Supplemental composite debenture
Secured details: All monies due or to become due from the company to the chargee and each issue party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates and interests in the property. All rental income in relation to the mortgaged property. Any guarantee of rental income contained in or relating to any occupational lease in relation to the mortgaged property.. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London

Classification: A second further rental undertaking composite debenture
Secured details: All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank, N.A., Lehaman Brothers Holdings Inc, Morgan Stanley UK Group and the Royal Bank of Scplc

Classification: Supplemental rental undertaking composite debenture
Secured details: All monies due or to become due from cw lending ii limited (the borrower), each charging subsidiary, each other obligor and the company to the chargee (the further rental undertaking providers) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the chargor's rights under the custody agreement. By way of assignment all the chargor's rights under the custody agreement.
Fully Satisfied
22 October 2002Delivered on: 6 November 2002
Satisfied on: 24 June 2005
Persons entitled: Deutsche Bank Ag London

Classification: Charge
Secured details: All monies due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parcel of land known as parcel DS8 heron quays london E14. See the mortgage charge document for full details.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself the Paying Agent and the Lenders

Classification: Sixth supplemental debenture
Secured details: All moneys due from each obligor (as defined) to the chargee under each of the financing documents (as defined).
Particulars: By way of first fixed charge the accountnumbered 50146218 together with all moneys benefits and advantages (see form 395 for full details).
Fully Satisfied
28 February 2002Delivered on: 15 March 2002
Satisfied on: 11 February 2004
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group and Citibank, N.A. (Each Arental Undertaking Provider and Together the Rental Undertaking Providers)

Classification: Supplemental composite debenture
Secured details: All present and future obligations and liabilities of canary wharf limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a legal mortgage all of the property belonging to the company specified in schedule 4 to the 395 form by way of a fixed charge: (a) all plant and machinery owned by it at its mortgaged property and its interest in any plant or machinery in its possession at the mortgaged property (b) all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts and the debts represented by them (c) all benefits in respect of the insurances... See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Morgan Stanley UK Group

Classification: A charge between amongst others the chargor and morgan stanley UK group (the bank)
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H of building to be k/a 20 upper bank street t/n EGL387040 (part) new title pending and lease of building to be k/a 20 bank street t/n EGL430892 all plant and machinery all monies standing to the credit of the security accounts, all benefits in respect of insurances, all its right under each development document and lease document. Assigns all rights under each development document, lease document and all rental income or guarantee of rental income. Floating charge all assets of the HQ1 partnership.
Fully Satisfied
21 February 2002Delivered on: 11 March 2002
Satisfied on: 24 June 2005
Persons entitled: Citibank,N.A.,Lehman Brothers Holdings Inc.,UK Branch, Morgan Stanley UK Group and the Royalbank of Scotland PLC

Classification: A composite debenture
Secured details: All present and future obligations and liabilities due or to become due from the company,each other charging subsidiary and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Heron Quays Holdings (HQ1) Limited (the "Secured Party")

Classification: Security agreement between the chargor acting in its capacity as partner in the partnership carrying a business under the name of heron quays (hq-1) partnership and the agent (as defined)
Secured details: All present and future obligations and liabilities due or to become due from the chargor and hqpl to the secured party under the intercompany loan agreement (all terms as defined).
Particulars: By way of second legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all benefits in respect of insurances, the benefit of all licenses, consents and authorisations and all other interests. Assigns by way of security all its rights under the standby agreement for lease and the standby lease.
Fully Satisfied
2 November 2001Delivered on: 23 November 2001
Satisfied on: 29 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch (The "Agent")

Classification: Legal charge between the chargor acting in its capacity as partner in the partnership carrying a business under the name of heron quays (hq-1) partnership and the agent (as defined)
Secured details: All present and future obligations and liabilities due or to become due from (a) the chargor and hqpl to each finance party under each finance document in so far as those obligations and liabilities relate to or are in connection with the development or an spv; and (b) each spv to each finance party under each finance document, except for any obligation if it were so included would result in the deed contravening section 151 of the companies act 1985 (all terms as defined).
Particulars: By way of a first legal mortgage the beneficial interest in the whole of the property transferred by a transfer of parcel HQ2, canary wharf south, london, E14. By way of first fixed charge all plant and machinery, all moneys, all benefits in respect of insurances, all its rights under each lease document, under each development document, the benefit of all licenses, consents and authorisations and all other interests. By way of floating charge all the assets of the partnership not otherwise effectively mortgaged or charged by way of fixed mortgage or charge. Assigns by way of security all its rights under each development document, each lease document, all rental income and any guarantee of rental income.. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 28 August 2003
Persons entitled: Depfa Bank Ag (The Agent)

Classification: Subordination deed
Secured details: In favour the chargee all present and future obligations and liabilities of each obligor to the finance parties under each finance document (all terms as defined).
Particulars: Any amount of the subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set off or in any other manner in breach of clauses 2, 3 or 5 of the deed. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 30 October 2001
Satisfied on: 28 August 2003
Persons entitled: Depfa Bank Ag (The Agent)

Classification: Legal charge
Secured details: In favour the chargee all present and future obligations and liabilities of each obligor to the finance parties under each finance document (all terms as defined).
Particulars: The whole of the property transferred by a transfer of parcel DS4 canary wharf london E14 and all plant & machinery and all monies standing to the credit of any account in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 2 July 2001
Satisfied on: 11 February 2004
Persons entitled: Credit Suisse First Boston International, Morgan Stanley UK Group, Citibankn.A. (Each a "Rental Undertaking Provider" and Together the Rental Undertaking Providers")

Classification: Composite debenture (the "debenture") between the chargor and the rental undertaking providers (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of canary wharf limited (cwl) to each rental undertaking provider under each finance document all terms as defined.
Particulars: By way of legal mortgage the freehold of building known as 1 westferry circus title number EGL403252 (pending) lease of building known as 1 westferry circus title number EGL303886 for further details of the property charged please refer to the form 395 by way of a fixed charge all plant and machinery all moneys and any eligible investments representing any amount standing to the credit of the security accounts and the debts represented by them, all benefits in respect of the insurances the benefit of all licences consents and authorisations its rights under any appointment of a managing agent its rights under the building professional and other contracts all its rights under each development document and all rental income. See the mortgage charge document for full details.
Fully Satisfied
14 February 1992Delivered on: 25 February 1992
Satisfied on: 23 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due.
Particulars: 10 cabot square canary wharf london.
Fully Satisfied
12 June 2001Delivered on: 27 June 2001
Satisfied on: 24 June 2005
Persons entitled: Credit Suisse First Boston International

Classification: Charge
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or in any other capacity whatsoever of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which if it were so included, would result in the deed contravening section 151 of the companies act 1985.
Particulars: By way of a legal mortgage all interst in the mortgaged property, first fixed charge all notes held by it or on its behalf, fixed charge all plant and machinery relating to the mortgaged property, benefits of insurance, all related rights; assigns all rights under each development document (other than the brackendown contract)... All rental income in relation to the mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 27 June 2001
Satisfied on: 24 June 2005
Persons entitled: Morgan Stanley UK Group

Classification: Charge
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 15 westferry circus (parcel WF9) canary wharf,london E14 and all plant machinery thereon; the benefit of insurances and all claims/returns of premiums and all related rights; all licences, consents and all other interests whatsoever under any contractual agreements or warranties; all rights under cash development document (as defined) and other rights under each lease document, custody agreement and any guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 27 June 2001
Satisfied on: 24 June 2005
Persons entitled: Citibank N.A.

Classification: Charge
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 15 westferry circus (parcel WF9) canary wharf,london E14 and all plant machinery thereon; the benefit of insurances and all claims/returns of premiums and all related rights; all licences,consents and all other interests whatsoever under any contractual agreements or warranties; all rights under cash development document (as defined) and other rights under each lease document,custody agreement and any guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 7 December 2000
Satisfied on: 11 February 2004
Persons entitled: Canary Wharf Holdings (DS5) Limited ("the Secured Party")

Classification: Charge
Secured details: All obligations and liabilities due or to become due from the trustees (as defined therein) to the chargee under the intercompany loan agreement (as defined therein).
Particulars: The beneficial interest in the property k/a parcel ds-5, canary wharf, london, all plant and machinery, insurances, the benfit of all licences, consents and authorisations and all other interests. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 5 December 2000
Satisfied on: 11 February 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank London Branch Asagent and Trustee for the Finance Parties (The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to each finance party (as defined therein) under each finance document (as defined) in so far as those obligations and liabilities relate to or are in connection with the development or an spv,or are incurred by the chargor in its capacity as facility administrator;and each spv to each finance party under each finance document,except for any obligation which,if it were so included,would result in the charge contravening section 151 of the companies act 1985 (the secured liabilities).
Particulars: All the legal and beneficial interests in the mortgaged property and all plant and machinery relating to the mortgaged property,all monies standing to the credit of the security accounts and any other account relating to the mortgaged property and the debts represented by them,all benefits in respect of the insurances and all claims and returns of premiums in respect of them,all its rights under each lease document and development document and an assignment of all rental income and any guarantee of rental income. See the mortgage charge document for full details.
Fully Satisfied
21 December 1999Delivered on: 30 December 1999
Satisfied on: 11 February 2004
Persons entitled: Barclays Capital Leasing (No.166) Limited

Classification: Security assignment (supplemental to a security deed dated 1 november 1999)
Secured details: All the "trustees" and "cwl's" liabilities and obligations to the chargee of any kind under or in respect of those of the transaction documents (as defined) under which the "trustees" and "cwl" may be liable to the chargee (whether present or future or actual or contingent) (including, without limitation, the obligations of the "trustees" and "cwl" to perfect the transfer and perform their remaining obligations under the agreement for transfer (as defined)); and all canary wharf investments limited ("investments") liabilities and obligations to the chargee of any kind under or in respect of those of the transaction documents under which "investments" may be liable to the chargee (whether present or future or ac tual or contingent) in each case together with all interest, fees and bank and discount charges payable with respect thereto.
Particulars: Assigns the benefit of any sums by way of rentals or otherwise payable to the trustees under the rack rent lease.... See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 12 November 1999
Satisfied on: 11 February 2004
Persons entitled: Barclays Capital Leasing (No.166) Limited

Classification: Deposit account security deed (made between (1) canary wharf (DS6) T1 limited and canary wharf (DS6) T2 limited (together the "trustees") (2) canary wharf limited ("cwl") and (3) barclays capital leasing (no.166) limited ("barclays")
Secured details: All the "trustees" and "cwl's" liabilities to the chargee of any kind under or in respect of those of the transaction documents (as defined) under which the "trustees" and "cwl" may be liable to the chargee (whether present or future or actual or contingent); and all canary wharf investments limited ("investments") liabilities to the chargee of any kind under or in respect of those of the transaction documents under which "investments" may be liable to the chargee (whether present or future or actual or contingent) in each case together with all interest, fees and bank and discount charges payable with respect thereto.
Particulars: Assigns all rights in relation to the account number 50161179 designated "DS6 deposit account" and to the credit balance. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 12 November 1999
Satisfied on: 11 February 2004
Persons entitled: Barclays Capital Leasing (No.166) Limited

Classification: Collection account security deed (made between (1) canary wharf (DS6) T1 limited and canary wharf (DS6) T2 limited (together the "trustees") (2) canary wharf limited ("cwl") and (3) barclays capital leasing (no.166) limited ("barclays")
Secured details: All the "trustees" and "cwl's" liabilities to the chargee of any kind under or in respect of those of the transaction documents (as defined) under which the "trustees" and "cwl" may be liable to the chargee (whether present or future or actual or contingent); and all canary wharf investments limited ("investments") liabilities to the chargee of any kind under or in respect of those of the transaction documents under which "investments" may be liable to the chargee (whether present or future or actual or contingent) in each case together with all interest, fees and bank and discount charges payable with respect thereto.
Particulars: All rights of every kind in realtion to the account number 70631078 with the account bank designated "DS6 rent collection account" and to the credit balance. See the mortgage charge document for full details.
Fully Satisfied
14 February 1992Delivered on: 25 February 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself the Paying Agent and the Lenders

Classification: Fifth supplemental debenture
Secured details: All monies due from each obligor to the chargee under each of the finacing docs.
Particulars: 10 cabot square canary wharf london E14 and all buildings fixtures plant and machinery (see form 395 for full details).
Fully Satisfied
23 December 1998Delivered on: 7 January 1999
Satisfied on: 21 August 2000
Persons entitled: Bayerische Hypo-Und-Vereinsbank Aktiengesellschaft, London Branch(As Agent and Trustee for the Finance Parties)

Classification: Charge ("cwl charge")
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (as "obligor") to each finance party (as defined therein) under each finance document except for any obligation which, if it were so included would result in the charge contravening section 151 of the companies act 1985.
Particulars: 1). all rental income derived from the chargor's property being the riverside car park canary wharf and 2). any guarantee of that rental income.. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 31 December 1998
Satisfied on: 14 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from each obligor (as therein defined) to the finance parties (as therein defined) under each finance document (as therein defined) except for any obligation which, if it were so included, would result in the charge contravening section 151 of the companies act 1985.
Particulars: F/H land and premises including the building (if any) the dock bed and water thereover the quayside and the parts of the banana walls located therein k/a parcel B4 columbus courtyard canary wharf london E14, fixed charge all plant and machinery, monies standing to the credit of the security accounts any and other account relating to the property, benefit of all insurances, all licences. See the mortgage charge document for full details.
Fully Satisfied
19 October 1998Delivered on: 3 November 1998
Satisfied on: 11 February 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage over freehold
Secured details: All present and future obligations due or to become due from any of the cw obligors (as defined)or by some other person of: each of the company and cwhl (as defined in the deed) to the chargee under the agreement for lease of even date; cwc (DS2)(as defined) to the chargee under the milestone agreement of even date; each of the parties to the ancillary agreement to the chargee under such agreement; and each of the parties to the payments deed of even date to the chargee under such deed and the company's obligations to the chargee over purchase price account and on any account whatsoever.
Particulars: Land and premises k/a parcel DS2, canary wharf london E14. See the mortgage charge document for full details.
Fully Satisfied
19 October 1998Delivered on: 3 November 1998
Satisfied on: 11 February 2004
Persons entitled: Midland Bank PLC

Classification: Charge over purchase price account
Secured details: All present and future obligations due or to become due from any of the cw obligors (as defined)or by some other person of: each of the company and cwhl (as defined in the deed) to the chargee under the agreement for lease of even date; cwc (DS2)(as defined) to the chargee under the milestone agreement of even date; each of the parties to the ancillary agreement to the chargee under such agreement; and each of the parties to the payments deed of even date to the chargee under such deed and on any account whatsoever.
Particulars: All its right title and interest in and to the moneys and the deposit. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 30 December 1997
Satisfied on: 11 February 2000
Persons entitled: Credit Suisse First Boston(Europe) Limited

Classification: Charge over moneys
Secured details: The full payment performance and discharge of the "secured obligations" meaning the moneys and liabilities which the chartgor is liable under clause 2.1 of the charge to pay or discharge and all claims demands and damages for breach of such indemnity and references to the secured obligations include references to any of them as defined therein.
Particulars: Fixed charge to csfb all its right title and interest in and to the moneys as a continuing security for the payment and discharge of the secured obligations.
Fully Satisfied
24 July 1997Delivered on: 13 August 1997
Satisfied on: 11 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)

Classification: Subordination deed between (amongst others) the subordinated creditor and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Secured details: All liabilities arising under or in connection with the finance documents (as defined) to each finance party (as defined).
Particulars: Any amount of subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the terms of the subordination deed and which is actually received by the subordinated creditor.
Fully Satisfied
8 December 1991Delivered on: 12 December 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself the Paying Agent and the Lenders

Classification: Fourth supplemental debenture
Secured details: All moneys due from each obligor to the chargee under the terms of each of the financing documents (as defined).
Particulars: All those premises floor 10 of no. One canada square isle of dogs and all buildings fixtures plant and machinery (see form 395 for full details).
Fully Satisfied
24 July 1997Delivered on: 13 August 1997
Satisfied on: 11 February 2000
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch(The Agent)

Classification: Developer charge between the developer (the company) and bayerische hypotheken- und wechsel-bank aktiengesellschaft, london branch
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the finance parties (as defined) under each finance document (as defined).
Particulars: Land and premises k/a parcel DS6 canary wharf london E14 t/no.EGL357770 and all plant and machinery relating to the mortgaged property. (To the extent of the developer) all monies standing to the credit of the security accounts etc. see the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: The payment and discharge of all liabilities (as defined) in favour of the chargee.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including book debts and bank accounts investments goodwill uncalled capital plant and machinery benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")

Classification: Defeasance debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were so included would result in the debenture contravening section 151 of the companies act 1985.
Particulars: By way of a second legal mortgage, the charged property, by way of a second fixed charge all plant and machinery, all moneys standing to the credit of the chargor's receipts account and the debts represented by it, all benefits in respect of the insuarnces, the benefit of all licences, consents and authorisations, the chargor's rights under the development documents trust deed, by way of a second ranking assignment by way of security, all rental income, any guarantee of rental income contained in or relating to any occupational lease, and any debt owed to the chargor by the borrower, the charged property:-l/h-floor 17 one canada square canary wharf london E14 t/n-egl 343477.. see the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 9 December 1997
Persons entitled: Morgan Stanley & Co. International Limited (The "Agent")

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were so included would result in the debenture contravening section 151 of the companies act 1985.
Particulars: By way of a first legal mortgage the charged property, by way of a first fixed charge all plant and machinery, all moneys standing to the credit of the chargor's receipts account and the debts represented by it, all benefits in respect of the insuarnces, the benefit of all licences, consents and authorisations, the chargor's rights under the development documents trust deed, by way of assignment by way of security, all rental income, any guarantee of rental income contained in or relating to any occupational lease, and any debt owed to the chargor by the borrower, the charged property:-l/h-25 the north colonnade canary wharf london E14 t/n-EGL202850. L/h-31-49 (inclusive) one canada square canary wharf london E14 t/n-EGL202850. L/h-concourse retail one canada square canary wharf london E14 t/n-EGL343403.. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 9 January 1997
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All moneys debts and liabilities due or to become due from the company or any obligor to the chargee under the terms of any finance document (as defined).
Particulars: By way of legal mortgage all of the cwl real property. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 3 January 1997
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited,as Trustee for the Lenders (As Defined)

Classification: Legal charge
Secured details: All monies due or to become due from any member of the obligor group (as defined) to the chargee under or in connection with the facility agreement dated 27TH december 1995 (as defined) or any finance document (as defined).
Particulars: L/Hold property known as part of the plaza,part of level M1,floors 1-4,5(part),6(part),7 and 8,5 north colonnade/10 cabot sq,canary wharf,london E.14 with all plant,machinery,licences,consents,shares and deposits thereon. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 11 December 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from any obligor (as defined) to the chargee on any account whatsoever under or in connection with any finance document (as defined).
Particulars: L/H property k/a floors 7, 8, 9 and 10, 20 cabot square london. See the mortgage charge document for full details.
Fully Satisfied
22 August 1991Delivered on: 5 September 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Third supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 canada square and cabot place. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 2 December 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Supplemental charge
Secured details: The liabilities of any nature of any member of the obligor group (as defined) to bankers trustee company limited (as security agent), continental casualty company (as facility agent), the payment agent, any of the lenders (as defined) and/or any receiver under or in connection with the facility agreement (including without limitation, under clause 18.4 of the facility agreement) or under any other finance document and whether existing as at 27TH december 1995 or arising thereafter.
Particulars: All that l/h property k/a floors 7,8,9 and 10, 20 cabot square london E14 and all plant and machinery the benefit of all licences consents and authorisations.. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 2 December 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Supplemental charge
Secured details: The liabilities of any nature of any member of the obligor group (as defined) to bankers trustee company limited (as security agent), continental casualty company (as facility agent), the payment agent, any of the lenders (as defined) and/or any receiver under or in connection with the facility agreement (including without limitation, under clause 18.4 of the facility agreement) or under any other finance document and whether existing as at 27TH december 1995 or arising thereafter.
Particulars: 99 £1.00 shares in cwr spv co no 2 held by canary wharf limited and all dividends and interest paid or payable in relation thereto and all shares securities rights moneys or property. All sums from time to time standing to the credit of each of the accounts. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trust Company Limited(As Security Agent)

Classification: Supplemental debenture
Secured details: And varying the terms of the "core debenture" dated 27TH december 1995.
Particulars: Fixed and floating charge over all property and assets (other than excluded assets) as defined in form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 17 September 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited(As Security Agent)

Classification: Supplemental charge
Secured details: The liabilities of any member of the obligor group to the facility agent, the payment agent bankers trustee company limited (as security agent) any of the lenders and/or any receiver under or in connection with the facility agreement (including without limitation under clause 18.4 of the facility agreement) or under any other finance document and whether existing as at 27TH december 1995 or arising thereafter.
Particulars: The shares any stocks shares debentures bonds and other securities and any warrants options or other rights. See the mortgage charge document for full details.
Fully Satisfied
19 August 1996Delivered on: 29 August 1996
Satisfied on: 17 September 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel - Bank Aktiengesellschaft, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under any finance document (as defined).
Particulars: L/H property k/a 11 westferry circus / 5 west india avenue, canary wharf london t/no: EGL345037. See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 10 July 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under or in connection with any finance document (as defined).
Particulars: L/H property k/a unit 2: pk 32 and certain common parts at 10 cabot square london. See the mortgage charge document for full details.
Fully Satisfied
11 August 1991Delivered on: 14 August 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Second supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cabot place canary wharf t/no EGL202850.
Fully Satisfied
26 June 1996Delivered on: 10 July 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under or in connection with any finance document (as defined).
Particulars: L/H property k/a 30 the south colonnade (formerly k/a parcel fc-6) canary wharf london. See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 5 July 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Legal charge
Secured details: All liabilities of any nature due or to become due from any member of the obligor group to the chargee under or in connection with the facility agreement (including, without limitation, under clause 18.4 of the facility agreement) or under any other finance document (as defined) and whether existing as at 27TH december 1995, or arising thereafter.
Particulars: (A) l/h-30 the south colonnade (parcel FC6) canary wharf london E14. By way of first fixed charge:- (I) all plant and machinery owned by the company situated now or in the future on the real property and its interest in any such plant or machinery in its possession;. See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 5 July 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited (As Security Agent)

Classification: Legal charge
Secured details: All liabilities of any nature due or to become due from any member of the obligor group to the chargee under or in connection with the facility agreement (including, without limitation, under clause 18.4 of the facility agreement) or under any other finance document (as defined) and whether existing as at 27TH december 1995, or arising thereafter.
Particulars: (A) l/h-unit 2:pk:32 and certain common parts at 10 cabot square london E14 registered under number EGL313095. L/h-property adjacent to canary wharf london E14 registered under title number EGL202810. By way of first fixed charge:- (I) all plant and machinery owned by the company situated now or in the future on the real property and its interest in any such plant or machinery in its possession;. See the mortgage charge document for full details.
Fully Satisfied
28 February 1996Delivered on: 29 February 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited as Security Trustee Fro Itself and the Lenders (As Defined)

Classification: Charge on cash deposit
Secured details: All liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of a facility agreement dated 27/12/95 and thsi charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 29 February 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company Limited as Trustee for Itself and the Lenders (As Defined)

Classification: Legal charge
Secured details: All liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of a facility agreement dated 27/12/95 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 28 February 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any finance document (as defined) and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 2 May 1997
Persons entitled: Bankers Trustee Company (As Security Agent)

Classification: Debenture
Secured details: All liabilities and obligations due or to become due from any member of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined).
Particulars: L/H property k/a floor 17 one canada square canary wharf ondon t/no EGL202850. See the mortgage charge document for full details.
Fully Satisfied
26 November 1990Delivered on: 13 December 1990
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent & Trustee for Itself, the Paying Agentand the Lendis

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined).
Particulars: A) l/hold land being part of canary wharf adjoining, parts of west india dock and additional land between maron wall and the river thomas t/n:- egl 202850 b) buildings structures & airspace at isle of dogs l/b of tower hamlets t/n:- egl 202849. & all plant & machinery floating charge over all undertaking property assets & riqhts present & future. (See form 395 ref M96 for full details).
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: All present and future claw back rights the take-over liabilities account and all balances standing to the credit of that account and by way of first floating charge all undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 9 December 1997
Persons entitled: European Investment Bank

Classification: Second fixed and floating charge debenture
Secured details: All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined).
Particulars: By way of legal mortgage,all real property in england and wales including that described in schedule 2,but excluding the lul real property.all that l/h property k/as floors 31-49 (inclusive),one canada square,canary wharf,london E14.part of property under t/no.EGL202850:all that l/h property k/as 10 cabot square (other than floors 6,9 and 10 and units 2:p:10 and units r:pk:32,canary wharf,london E14.t/no.EGL313097:all that l/h property k/as unit 2:pk:32 and certain common parts at 10 cabot square,london E14.t/no.EGL313095 see ch microfiche for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 December 1995Delivered on: 5 January 1996
Satisfied on: 11 February 2004
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Each of Therelevant Lenders (As Defined)

Classification: Charge and assignment
Secured details: All monies due or to become due from international property corporation (B.V.I.) LTD (the "purchaser") to the chargee arising under the sale and purchase agreement (as defined) in connection with the administration funds (as defined), including (without limitation) the obligations and liabilities of the "purchaser" relating to the administration funds arising under clause 3.4 (deferred settlement sum) of the sale and purchase agreement provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were so included, the charge and assignment (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: First fixed charge and assigns all of its right title and interest in and to the administration funds. See the mortgage charge document for full details.
Fully Satisfied
30 March 1995Delivered on: 19 April 1995
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Finance Parties (As Defined)

Classification: Fourth supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee in respect of the lifo liabilities; the construction loan liabilities; the residual dlr loan liabilities; the counter-indemnity liabilities; and the all- money liabilities (all as defined).
Particulars: All moneys payable. See the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 25 October 1994
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Finance Parties

Classification: Fourth supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee in respect of the lifo liabilities, the construction loan liabilities, the residual dlr loan liabilities and the counter-indemnity liabilities and as security for the payment of all the all money liabilities (all as defined).
Particulars: All rights title & interest in & to the gourmet pizza finance documents, all moneys payable all rights & powers under such finance documents. See the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 2 September 1994
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC,

Classification: Second supplemental debenture,
Secured details: All moneys due or to become due from the company to lloyds bank PLC, as security agent and trustee for itself and the finance parties -as defined, supplemental to the terms of the debenture.
Particulars: All the company's right title and interest in and under the northern foods finance documents .please see doc for further details.
Fully Satisfied
24 August 1994Delivered on: 2 September 1994
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC,

Classification: Third supplemental debenture.
Secured details: All moneys due or to become due from the company to lloyds bank PLC, as security agent and trustee for itself and the finance parties - as defined, supplemental to the terms of the debenture.
Particulars: All right title and interest in and under the finance documents, including all moneys payable, all rights and powers under such canary wharf finance documents . please see doc for full details,.
Fully Satisfied
10 February 1994Delivered on: 1 March 1994
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Finance Parties)

Classification: A first supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee in respect of the lifo liabilities, the construction loan liabilities, the residual dlr loan liabilities, the counter indemnity liabilities and the all monies liabilities (all as defined).
Particulars: All its right title and interest in and to the cwil loan letter and all moneys payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
20 February 1991Delivered on: 22 February 1991
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself, the Paying Agent and the Lenders.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1993Delivered on: 23 November 1993
Satisfied on: 11 February 2004
Persons entitled: C.M.Sharman, Nwm May, Ie Barlow as Partners for and on Behalf of the Firm of Kpmg Peat Marwick (The Partnership)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge on cash dated 07.09.93.
Particulars: The total required security value in the charge on cash the amount of the total required security value is reduced from £5,000,000 to £4,607,829. see the mortgage charge document for full details.
Fully Satisfied
11 May 1992Delivered on: 18 November 1993
Satisfied on: 23 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Acquisition
Secured details: All present and future obligations and liabilities whatsoever of each obligor to the agents and lenders under the financing documents to whuch each is a party.
Particulars: The debt owed by cabot place limited to 10 cabot square limited. See the mortgage charge document for full details.
Fully Satisfied
28 October 1993Delivered on: 9 November 1993
Satisfied on: 16 June 1999
Persons entitled: London Underground Limited

Classification: Mortgage
Secured details: Up to £300,500,000 due from the company to london underground limited under the terms of a funding agreement dated 28.10.93 and all other monies due under the terms of the mortgage.
Particulars: L/H land being part of canary wharf london E14 comprising part of t/no.EGL202850 and the whole of t/no.EGL298293 and all fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 1993Delivered on: 5 November 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Finance Parties

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee in respect of the lifo liabilities, the construction loan liabilities, the residual dlr loan liabilities, the counter-indemnity liabilities and the all monies liabilities.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 1993Delivered on: 28 October 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for Each Lender)

Classification: Eleventh supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of each of the financing documents (as defined).
Particulars: All that l/h property being part of churchill place car park at canary wharf west india docks isle of dogs london E14 and all plant & machinery etc. see the mortgage charge document for full details.
Fully Satisfied
7 September 1993Delivered on: 14 September 1993
Satisfied on: 11 February 2004
Persons entitled: Kpmg Peat Marwick.

Classification: Charge on cash
Secured details: All moneys due or to become due from the company to kpmg peat marwick (the partnership -as defined) under or pursuant to the terms of the charge,.
Particulars: Fixed charge over the account, and the debt or debts represented therto, the account being held with barclays bank PLC,account no 00702749,sort code 20-34-45 ,and interest accrued or to be accrued thereon. Please see doc for further details,.
Fully Satisfied
6 September 1993Delivered on: 14 September 1993
Satisfied on: 5 February 1996
Persons entitled: Aloyds Bank PLC, as Agent for the Lenders -as Defined.

Classification: Suplemental debenture,
Secured details: All moneys due or to become due or to become due from the company to lloyds bank PLC as agent for each of the lenders -as defined, under or pursuant to the terms of each of the financing agreements(as defined) and/or this charge,.
Particulars: All the company's right title and interests in the steplaunch loan, as defiend) please see doc for full details,.
Fully Satisfied
7 September 1993Delivered on: 9 September 1993
Satisfied on: 23 October 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Each Lender

Classification: Supplemental debenture
Secured details: All monies due from each obligor (as defined) to the chargee.
Particulars: First fixed charge over the accounts and the debts thereby.........with all monies,benefits accrued.........see form 395.
Fully Satisfied
16 December 2011Delivered on: 22 December 2011
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent and Trustee for the Finance Parties

Classification: Charge
Secured details: All monies due or to become due from the company and each transaction obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 25 churchill place (parcel PB4) canary wharf london t/no EGL316758 see image for full details.
Fully Satisfied
8 April 1993Delivered on: 23 April 1993
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Each Lender

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 26.11.90.
Particulars: All the company's right title and interest in to and under the methodtask finance documents and all moneys payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
28 April 2005Delivered on: 9 May 2005
Satisfied on: 27 January 2006
Persons entitled: Deutsche Bank Ag, London, as Security Trustee for Itself and the Other Finance Parties(The Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) f/h property k/a building FC4, canary wharf, london, E14 t/n EGL343458, 2) l/h property k/a floors ground (part) one to six and part of unit FC4: s: 45 (and associated structure), building FC4, canary wharf, london, E14 t/n EGL343370, 3) l/h property k/a floors ground (part) and one to six (and associated structure) building FC4, canary wharf, london E14, t/n EGL484209, together with all buildings and fixtures (including trade fixtures); see form 395 for other properties charged;. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 26 March 2005
Satisfied on: 27 January 2006
Persons entitled: Deutsche Bank Ag, London as Security Trustee for Itself and the Other Finance Parties (Theagent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h properties being floors ground (part) one to six and part of unit FC4:s:45 (and associated structure) building FC4, canary wharf london, t/n EGL343370, floors ground (part) and one to six (and associated structure) building FC4, canary wharf london, t/n EGL343370, floors ground (part) and one to six (and associated structure) building FC4, canary wharf london, t/n EGL484209, for details of further properties charged, please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
11 May 1992Delivered on: 22 May 1992
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank Plcas Agent & Trustee for Itself the Paying Agentand Each Lender

Classification: Supplemental debenture
Secured details: All monies due from each obligor to the chargee under the financing documents.
Particulars: Goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 September 1990Delivered on: 28 September 1990
Satisfied on: 23 September 1991
Persons entitled: Credit Suisse

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 31.7.90 and this charge.
Particulars: All that l/hold property at and around canary wharf isle of dogs t/no egl 202850 & all buildings fixtures & fittings plant & machinery.
Fully Satisfied

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (32 pages)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
22 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
4 April 2023Registration of charge 019713120128, created on 31 March 2023 (36 pages)
24 March 2023Registration of charge 019713120127, created on 22 March 2023 (31 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (35 pages)
30 June 2022Registration of charge 019713120126, created on 29 June 2022 (33 pages)
25 April 2022Registration of charge 019713120125, created on 8 April 2022 (24 pages)
11 April 2022Registration of charge 019713120124, created on 8 April 2022 (24 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
27 August 2021Appointment of Jane Hollinshead as a director on 25 August 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (36 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
28 June 2021Satisfaction of charge 019713120117 in full (4 pages)
28 June 2021Satisfaction of charge 019713120123 in full (4 pages)
28 June 2021Satisfaction of charge 019713120116 in full (4 pages)
28 June 2021Satisfaction of charge 019713120119 in full (4 pages)
21 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (35 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
25 March 2020Registration of charge 019713120123, created on 20 March 2020 (34 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
17 December 2019Appointment of Shoaib Z Khan as a director on 13 December 2019 (2 pages)
27 November 2019Registration of charge 019713120122, created on 20 November 2019 (26 pages)
9 July 2019Full accounts made up to 31 December 2018 (32 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (31 pages)
26 June 2018Registration of charge 019713120121, created on 25 June 2018 (31 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
15 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
15 March 2018Notification of Canary Wharf Central Limited as a person with significant control on 28 February 2018 (4 pages)
7 August 2017Registration of charge 019713120120, created on 26 July 2017 (24 pages)
7 August 2017Registration of charge 019713120120, created on 26 July 2017 (24 pages)
18 July 2017Full accounts made up to 31 December 2016 (31 pages)
18 July 2017Full accounts made up to 31 December 2016 (31 pages)
6 July 2017Registration of charge 019713120119, created on 29 June 2017 (47 pages)
6 July 2017Registration of charge 019713120119, created on 29 June 2017 (47 pages)
26 June 2017Registration of charge 019713120118, created on 19 June 2017 (31 pages)
26 June 2017Registration of charge 019713120118, created on 19 June 2017 (31 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 January 2017Satisfaction of charge 109 in full (18 pages)
19 January 2017Satisfaction of charge 019713120113 in full (4 pages)
19 January 2017Satisfaction of charge 019713120112 in full (4 pages)
19 January 2017Satisfaction of charge 019713120113 in full (4 pages)
19 January 2017Satisfaction of charge 109 in full (18 pages)
19 January 2017Satisfaction of charge 019713120112 in full (4 pages)
13 December 2016Registration of charge 019713120117, created on 24 November 2016 (78 pages)
6 July 2016Full accounts made up to 31 December 2015 (33 pages)
6 July 2016Full accounts made up to 31 December 2015 (33 pages)
3 May 2016Registration of charge 019713120116, created on 25 April 2016 (28 pages)
3 May 2016Registration of charge 019713120116, created on 25 April 2016 (28 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 662,516,350
(6 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 662,516,350
(6 pages)
16 December 2015Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Giovanni Antonio Pagano as a director on 27 November 2015 (1 page)
29 July 2015Registration of charge 019713120114, created on 22 July 2015 (27 pages)
29 July 2015Registration of charge 019713120114, created on 22 July 2015 (27 pages)
29 July 2015Registration of charge 019713120115, created on 22 July 2015 (33 pages)
29 July 2015Registration of charge 019713120115, created on 22 July 2015 (33 pages)
23 July 2015Satisfaction of charge 110 in full (1 page)
23 July 2015Satisfaction of charge 110 in full (1 page)
1 July 2015Full accounts made up to 31 December 2014 (29 pages)
1 July 2015Full accounts made up to 31 December 2014 (29 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 662,516,350
(7 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 662,516,350
(7 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 662,516,350
(7 pages)
7 October 2014Registration of charge 019713120113, created on 1 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(73 pages)
7 October 2014Registration of charge 019713120113, created on 1 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(73 pages)
7 October 2014Registration of charge 019713120113, created on 1 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(73 pages)
2 October 2014Registration of charge 019713120112, created on 1 October 2014 (21 pages)
2 October 2014Registration of charge 019713120112, created on 1 October 2014 (21 pages)
2 October 2014Registration of charge 019713120112, created on 1 October 2014 (21 pages)
6 August 2014Full accounts made up to 31 December 2013 (28 pages)
6 August 2014Full accounts made up to 31 December 2013 (28 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 662,516,350
(7 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 662,516,350
(7 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 662,516,350
(7 pages)
23 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Giovanni Pagano
(5 pages)
23 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Giovanni Pagano
(5 pages)
17 September 2013Registration of charge 019713120111 (25 pages)
17 September 2013Registration of charge 019713120111 (25 pages)
25 July 2013Appointment of Antonio Giovanni Pagano as a director
  • ANNOTATION A second filed AP01 was registered on 17/01/2014
(4 pages)
25 July 2013Appointment of Antonio Giovanni Pagano as a director
  • ANNOTATION A second filed AP01 was registered on 17/01/2014
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (27 pages)
3 July 2013Full accounts made up to 31 December 2012 (27 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 97 (3 pages)
22 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 97 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 110 (19 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 110 (19 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 662,516,350
(4 pages)
15 August 2011Statement of capital on 8 August 2011
  • GBP 662,516,350
(5 pages)
15 August 2011Statement of capital on 8 August 2011
  • GBP 662,516,350
(5 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 662,516,350
(4 pages)
15 August 2011Statement of capital on 8 August 2011
  • GBP 662,516,350
(5 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 662,516,350
(4 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
29 June 2011Full accounts made up to 31 December 2010 (27 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (27 pages)
2 July 2010Full accounts made up to 31 December 2009 (27 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (30 pages)
7 July 2009Full accounts made up to 31 December 2008 (30 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 109 (17 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 109 (17 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (26 pages)
11 July 2007Full accounts made up to 31 December 2006 (26 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
27 February 2007Particulars of mortgage/charge (12 pages)
27 February 2007Particulars of mortgage/charge (12 pages)
9 November 2006Particulars of mortgage/charge (12 pages)
9 November 2006Particulars of mortgage/charge (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (27 pages)
11 July 2006Full accounts made up to 31 December 2005 (27 pages)
29 March 2006Return made up to 07/03/06; full list of members (3 pages)
29 March 2006Return made up to 07/03/06; full list of members (3 pages)
8 March 2006Particulars of mortgage/charge (9 pages)
8 March 2006Particulars of mortgage/charge (9 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
18 July 2005Full accounts made up to 31 December 2004 (26 pages)
18 July 2005Full accounts made up to 31 December 2004 (26 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2005Particulars of mortgage/charge (9 pages)
9 May 2005Particulars of mortgage/charge (9 pages)
7 April 2005Return made up to 07/03/05; full list of members (3 pages)
7 April 2005Return made up to 07/03/05; full list of members (3 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
26 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
24 March 2005Particulars of mortgage/charge (7 pages)
28 January 2005Particulars of mortgage/charge (6 pages)
28 January 2005Particulars of mortgage/charge (6 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (24 pages)
13 January 2005Full accounts made up to 30 June 2004 (24 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Full accounts made up to 30 June 2003 (26 pages)
10 February 2004Full accounts made up to 30 June 2003 (26 pages)
21 January 2004Declaration of mortgage charge released/ceased (4 pages)
21 January 2004Declaration of mortgage charge released/ceased (4 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (10 pages)
8 October 2003Particulars of mortgage/charge (14 pages)
8 October 2003Particulars of mortgage/charge (14 pages)
8 October 2003Particulars of mortgage/charge (10 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (9 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (4 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (9 pages)
30 June 2003Particulars of mortgage/charge (12 pages)
30 June 2003Particulars of mortgage/charge (12 pages)
10 April 2003Particulars of mortgage/charge (12 pages)
10 April 2003Particulars of mortgage/charge (12 pages)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
13 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (2 pages)
8 November 2002Particulars of mortgage/charge (10 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
8 November 2002Particulars of mortgage/charge (63 pages)
8 November 2002Particulars of mortgage/charge (10 pages)
8 November 2002Particulars of mortgage/charge (63 pages)
8 November 2002Particulars of mortgage/charge (61 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
7 November 2002Particulars of mortgage/charge (47 pages)
6 November 2002Particulars of mortgage/charge (15 pages)
6 November 2002Particulars of mortgage/charge (15 pages)
31 October 2002Full accounts made up to 30 June 2002 (28 pages)
31 October 2002Full accounts made up to 30 June 2002 (28 pages)
4 September 2002Notice of completion of voluntary arrangement (3 pages)
4 September 2002Notice of completion of voluntary arrangement (3 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (5 pages)
10 August 2002Auditor's resignation (5 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
10 April 2002Particulars of mortgage/charge (11 pages)
10 April 2002Particulars of mortgage/charge (11 pages)
10 April 2002Particulars of mortgage/charge (19 pages)
10 April 2002Particulars of mortgage/charge (19 pages)
19 March 2002Return made up to 07/03/02; full list of members (8 pages)
19 March 2002Return made up to 07/03/02; full list of members (8 pages)
15 March 2002Particulars of mortgage/charge (27 pages)
15 March 2002Particulars of mortgage/charge (27 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
11 March 2002Particulars of mortgage/charge (54 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
8 March 2002Particulars of mortgage/charge (48 pages)
8 March 2002Particulars of mortgage/charge (48 pages)
13 February 2002Full accounts made up to 30 June 2001 (26 pages)
13 February 2002Full accounts made up to 30 June 2001 (26 pages)
23 November 2001Particulars of mortgage/charge (18 pages)
23 November 2001Particulars of mortgage/charge (13 pages)
23 November 2001Particulars of mortgage/charge (13 pages)
23 November 2001Particulars of mortgage/charge (18 pages)
9 November 2001Certificate of reduction of issued capital (1 page)
9 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2001Certificate of reduction of issued capital (1 page)
8 November 2001Reduction of iss capital and minute (oc) (3 pages)
8 November 2001Reduction of iss capital and minute (oc) (3 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (2 pages)
5 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (2 pages)
30 October 2001Particulars of mortgage/charge (19 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (19 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
2 July 2001Particulars of mortgage/charge (26 pages)
2 July 2001Particulars of mortgage/charge (26 pages)
29 June 2001Particulars of mortgage/charge (26 pages)
29 June 2001Particulars of mortgage/charge (26 pages)
27 June 2001Particulars of mortgage/charge (14 pages)
27 June 2001Particulars of mortgage/charge (14 pages)
27 June 2001Particulars of mortgage/charge (14 pages)
27 June 2001Particulars of mortgage/charge (14 pages)
27 June 2001Particulars of mortgage/charge (14 pages)
27 June 2001Particulars of mortgage/charge (14 pages)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (11 pages)
7 December 2000Particulars of mortgage/charge (11 pages)
5 December 2000Particulars of mortgage/charge (16 pages)
5 December 2000Particulars of mortgage/charge (16 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2000 (2 pages)
4 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2000 (2 pages)
24 October 2000Full accounts made up to 30 June 2000 (24 pages)
24 October 2000Full accounts made up to 30 June 2000 (24 pages)
21 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2000Return made up to 07/03/00; no change of members (8 pages)
6 April 2000Return made up to 07/03/00; no change of members (8 pages)
14 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Particulars of mortgage/charge (11 pages)
30 December 1999Particulars of mortgage/charge (11 pages)
25 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1999 (2 pages)
25 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1999 (2 pages)
12 November 1999Particulars of mortgage/charge (11 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (11 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
12 November 1999Particulars of mortgage/charge (11 pages)
12 November 1999Particulars of mortgage/charge (11 pages)
1 November 1999Full accounts made up to 30 June 1999 (23 pages)
1 November 1999Full accounts made up to 30 June 1999 (23 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
12 March 1999Return made up to 07/03/99; no change of members (11 pages)
12 March 1999Return made up to 07/03/99; no change of members (11 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
13 February 1999Particulars of mortgage/charge (5 pages)
13 February 1999Particulars of mortgage/charge (5 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (15 pages)
31 December 1998Particulars of mortgage/charge (15 pages)
29 December 1998Full accounts made up to 30 June 1998 (20 pages)
29 December 1998Full accounts made up to 30 June 1998 (20 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1998 (2 pages)
2 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1998 (2 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
3 November 1998Particulars of mortgage/charge (7 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
5 March 1998Return made up to 07/03/98; full list of members (12 pages)
5 March 1998Return made up to 07/03/98; full list of members (12 pages)
11 February 1998Declaration of assistance for shares acquisition (81 pages)
11 February 1998Declaration of assistance for shares acquisition (81 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (5 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (5 pages)
3 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1997 (2 pages)
3 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1997 (2 pages)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Full accounts made up to 30 June 1997 (19 pages)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Full accounts made up to 30 June 1997 (19 pages)
22 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 October 1997Declaration of assistance for shares acquisition (6 pages)
12 October 1997Declaration of assistance for shares acquisition (6 pages)
12 October 1997Declaration of assistance for shares acquisition (6 pages)
12 October 1997Declaration of assistance for shares acquisition (6 pages)
12 October 1997Declaration of assistance for shares acquisition (6 pages)
12 October 1997Declaration of assistance for shares acquisition (6 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
13 August 1997Particulars of mortgage/charge (14 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
13 August 1997Particulars of mortgage/charge (14 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1997Declaration of mortgage charge released/ceased (2 pages)
19 July 1997Declaration of mortgage charge released/ceased (2 pages)
12 June 1997Declaration of mortgage charge released/ceased (4 pages)
12 June 1997Declaration of mortgage charge released/ceased (4 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Particulars of mortgage/charge (35 pages)
11 April 1997Particulars of mortgage/charge (12 pages)
11 April 1997Particulars of mortgage/charge (11 pages)
11 April 1997Particulars of mortgage/charge (11 pages)
11 April 1997Particulars of mortgage/charge (35 pages)
11 April 1997Particulars of mortgage/charge (12 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 April 1997Declaration of assistance for shares acquisition (30 pages)
6 April 1997Declaration of assistance for shares acquisition (30 pages)
6 April 1997Declaration of assistance for shares acquisition (30 pages)
6 April 1997Declaration of assistance for shares acquisition (30 pages)
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Return made up to 07/03/97; full list of members (13 pages)
17 March 1997Return made up to 07/03/97; full list of members (13 pages)
30 January 1997Declaration of mortgage charge released/ceased (2 pages)
30 January 1997Declaration of mortgage charge released/ceased (2 pages)
30 January 1997Declaration of mortgage charge released/ceased (2 pages)
30 January 1997Declaration of mortgage charge released/ceased (2 pages)
10 January 1997Particulars of mortgage/charge (11 pages)
10 January 1997Particulars of mortgage/charge (11 pages)
10 January 1997Particulars of mortgage/charge (19 pages)
9 January 1997Particulars of mortgage/charge (19 pages)
9 January 1997Particulars of mortgage/charge (19 pages)
9 January 1997Particulars of mortgage/charge (11 pages)
3 January 1997Particulars of mortgage/charge (11 pages)
3 January 1997Particulars of mortgage/charge (19 pages)
3 January 1997Particulars of mortgage/charge (19 pages)
3 January 1997Particulars of mortgage/charge (11 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
22 December 1996Declaration of assistance for shares acquisition (23 pages)
22 December 1996Declaration of assistance for shares acquisition (24 pages)
22 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1996Declaration of assistance for shares acquisition (24 pages)
22 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1996Declaration of assistance for shares acquisition (23 pages)
19 December 1996Declaration of mortgage charge released/ceased (2 pages)
19 December 1996Declaration of mortgage charge released/ceased (2 pages)
19 December 1996Declaration of mortgage charge released/ceased (2 pages)
19 December 1996Declaration of mortgage charge released/ceased (2 pages)
19 December 1996Declaration of mortgage charge released/ceased (2 pages)
19 December 1996Declaration of mortgage charge released/ceased (2 pages)
16 December 1996Full accounts made up to 30 June 1996 (23 pages)
16 December 1996Full accounts made up to 30 June 1996 (23 pages)
11 December 1996Particulars of mortgage/charge (19 pages)
11 December 1996Particulars of mortgage/charge (19 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
10 December 1996Particulars of mortgage/charge (11 pages)
9 December 1996Particulars of mortgage/charge (5 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (5 pages)
3 December 1996Secretary's particulars changed (1 page)
3 December 1996Secretary's particulars changed (1 page)
2 December 1996Particulars of mortgage/charge (13 pages)
2 December 1996Particulars of mortgage/charge (13 pages)
2 December 1996Particulars of mortgage/charge (14 pages)
2 December 1996Particulars of mortgage/charge (14 pages)
27 November 1996Declaration of assistance for shares acquisition (8 pages)
27 November 1996Declaration of assistance for shares acquisition (8 pages)
18 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1995 (2 pages)
18 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1996 (2 pages)
18 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1996 (2 pages)
18 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1995 (2 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
14 November 1996Declaration of assistance for shares acquisition (27 pages)
14 November 1996Declaration of assistance for shares acquisition (27 pages)
14 November 1996Declaration of assistance for shares acquisition (26 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
20 September 1996Declaration of assistance for shares acquisition (29 pages)
19 September 1996Declaration of assistance for shares acquisition (30 pages)
19 September 1996Declaration of assistance for shares acquisition (30 pages)
19 September 1996Particulars of mortgage/charge (19 pages)
19 September 1996Particulars of mortgage/charge (19 pages)
17 September 1996Particulars of mortgage/charge (29 pages)
17 September 1996Particulars of mortgage/charge (29 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
29 August 1996Particulars of mortgage/charge (9 pages)
29 August 1996Particulars of mortgage/charge (9 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
5 July 1996Particulars of mortgage/charge (8 pages)
5 July 1996Particulars of mortgage/charge (8 pages)
5 July 1996Particulars of mortgage/charge (9 pages)
5 July 1996Particulars of mortgage/charge (9 pages)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1996Declaration of assistance for shares acquisition (17 pages)
2 July 1996Declaration of assistance for shares acquisition (17 pages)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (24 pages)
24 April 1996Full accounts made up to 30 June 1995 (24 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 07/03/96; change of members (9 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 07/03/96; change of members (9 pages)
29 February 1996Particulars of mortgage/charge (5 pages)
29 February 1996Particulars of mortgage/charge (11 pages)
29 February 1996Particulars of mortgage/charge (5 pages)
29 February 1996Particulars of mortgage/charge (11 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (6 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (6 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1996Nc inc already adjusted 22/12/95 (1 page)
29 January 1996Nc inc already adjusted 22/12/95 (1 page)
29 January 1996Ad 22/12/95--------- £ si 405000000@1=405000000 £ ic 1526278674/1931278674 (2 pages)
29 January 1996Ad 22/12/95--------- £ si 405000000@1=405000000 £ ic 1526278674/1931278674 (2 pages)
28 January 1996Declaration of assistance for shares acquisition (51 pages)
28 January 1996Declaration of assistance for shares acquisition (51 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
16 January 1996Particulars of mortgage/charge (35 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Particulars of mortgage/charge (35 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Particulars of mortgage/charge (23 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Particulars of mortgage/charge (30 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Particulars of mortgage/charge (11 pages)
15 January 1996Particulars of mortgage/charge (23 pages)
15 January 1996Particulars of mortgage/charge (7 pages)
15 January 1996Particulars of mortgage/charge (7 pages)
15 January 1996Particulars of mortgage/charge (11 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Particulars of mortgage/charge (17 pages)
15 January 1996Particulars of mortgage/charge (17 pages)
15 January 1996Particulars of mortgage/charge (30 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(35 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1996Declaration of assistance for shares acquisition (17 pages)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(35 pages)
10 January 1996Declaration of assistance for shares acquisition (17 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (43 pages)
9 January 1996Particulars of mortgage/charge (31 pages)
9 January 1996Particulars of mortgage/charge (31 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
29 November 1995Nc inc already adjusted 19/11/91 (1 page)
29 November 1995Nc inc already adjusted 19/11/91 (1 page)
6 July 1995Ad 30/06/95--------- £ si 10000000@1=10000000 £ ic 1516278674/1526278674 (4 pages)
6 July 1995Ad 30/06/95--------- £ si 10000000@1=10000000 £ ic 1516278674/1526278674 (4 pages)
5 May 1995Full accounts made up to 31 October 1994 (22 pages)
5 May 1995Full accounts made up to 31 October 1994 (22 pages)
19 April 1995Particulars of mortgage/charge (20 pages)
19 April 1995Particulars of mortgage/charge (20 pages)
4 January 1995Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
5 September 1994Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
5 September 1994Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
16 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1994Full accounts made up to 31 October 1993 (28 pages)
14 April 1994Full accounts made up to 31 October 1993 (28 pages)
8 December 1993Memorandum and Articles of Association (30 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 December 1993Memorandum and Articles of Association (30 pages)
26 November 1993Notice of discharge of Administration Order (1 page)
23 November 1993Particulars of mortgage/charge (3 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
23 November 1993Particulars of mortgage/charge (3 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
19 November 1993Full group accounts made up to 31 October 1992 (34 pages)
19 November 1993Full group accounts made up to 31 October 1991 (34 pages)
19 November 1993Full group accounts made up to 31 October 1991 (34 pages)
19 November 1993Full group accounts made up to 31 October 1992 (34 pages)
1 November 1993Company name changed olympia & york canary wharf limi ted\certificate issued on 01/11/93 (2 pages)
1 November 1993Company name changed olympia & york canary wharf limi ted\certificate issued on 01/11/93 (2 pages)
28 October 1993Res re vol arrangement (1 page)
28 October 1993Res re vol arrangement (1 page)
28 October 1993Notice of result of meeting of creditors (4 pages)
28 October 1993Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
28 October 1993Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
28 October 1993Notice of result of meeting of creditors (4 pages)
14 September 1993Particulars of mortgage/charge (11 pages)
14 September 1993Particulars of mortgage/charge (11 pages)
14 September 1993Particulars of mortgage/charge (11 pages)
14 September 1993Particulars of mortgage/charge (11 pages)
23 August 1993Administrator's abstract of receipts and payments (3 pages)
19 August 1993Memorandum and Articles of Association (13 pages)
19 August 1993Memorandum and Articles of Association (13 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1993Administrator's abstract of receipts and payments (4 pages)
5 October 1992Notice of result of meeting of creditors (5 pages)
14 September 1992Notice of result of meeting of creditors (5 pages)
9 September 1992Statement of administrator's proposal (3 pages)
9 September 1992Statement of administrator's proposal (3 pages)
11 June 1992Administration Order (5 pages)
11 June 1992Administration Order (5 pages)
11 June 1992Notice of Administration Order (9 pages)
18 May 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 May 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 April 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
2 April 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
26 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1991Registered office changed on 10/09/91 from: 10, great george street, london. SW1P 3AE (1 page)
10 September 1991Registered office changed on 10/09/91 from: 10, great george street, london. SW1P 3AE (1 page)
4 June 1991Full accounts made up to 31 October 1990 (16 pages)
4 June 1991Full accounts made up to 31 October 1990 (16 pages)
23 February 1990Full accounts made up to 31 October 1989 (16 pages)
23 February 1990Full accounts made up to 31 October 1989 (16 pages)
17 August 1989Memorandum and Articles of Association (13 pages)
17 August 1989Memorandum and Articles of Association (13 pages)
5 December 1988Full accounts made up to 31 August 1988 (16 pages)
27 June 1988Full accounts made up to 31 August 1987 (15 pages)
12 May 1988Registered office changed on 12/05/88 from: blackfriars house, 19, new bridge street, london. EC4V 6BY (1 page)
12 May 1988Registered office changed on 12/05/88 from: blackfriars house, 19, new bridge street, london. EC4V 6BY (1 page)
26 October 1987Company name changed canary wharf development co. Lim ited(the)\certificate issued on 27/10/87 (2 pages)
26 October 1987Company name changed canary wharf development co. Lim ited(the)\certificate issued on 27/10/87 (2 pages)
26 October 1987Accounts made up to 31 December 1986 (13 pages)
17 August 1987Registered office changed on 17/08/87 from: 9 bishopsgate london EC2 (1 page)
17 August 1987Registered office changed on 17/08/87 from: 9 bishopsgate london EC2 (1 page)
31 January 1986Company name changed\certificate issued on 31/01/86 (2 pages)
31 January 1986Company name changed\certificate issued on 31/01/86 (2 pages)
16 December 1985Certificate of incorporation (1 page)
16 December 1985Certificate of incorporation (1 page)