Company NameAngel Leasing Company Limited
Company StatusActive
Company Number03114476
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Previous NamesBonusmicro Limited and Royscot Asset Management (March) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Edward Lowe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr David Michael Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew James Prosser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Claire Garcia
StatusCurrent
Appointed17 January 2023(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameJohn Huw Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleCompany Executive
Correspondence AddressGreystones
Syreford Road Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JG
Wales
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleCompany Executive
Correspondence AddressNorthfield
147a Wroslyn Road
Freeland Whitney
Oxfordshire
OX8 8HR
Director NameJohn Reginald Pollard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrome Hall Frome Hall Lane
Stroud
Gloucestershire
GL5 3JH
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed01 November 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameClive Richard Dobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 January 1999)
RoleBank Official
Correspondence AddressThe Rowans Gravel Pits Close
Bredon
Tewkesbury
Gloucestershire
GL20 7QL
Wales
Director NameMichael Ian Charles Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 January 1999)
RoleSolicitor
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameAllan Charles Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHighfield House 12 The Martins
High Halden
Ashford
Kent
TN26 3LD
Director NamePeter John Rigby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressNonesuch Hill Farm Lane
Duns Tew
Bicester
Oxfordshire
OX6 4JH
Director NameMr John Vale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hampton Grange
Meriden
Coventry
West Midlands
CV7 7RU
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameArthur Bryan Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 May 1999)
RoleSafety Advisor
Correspondence AddressOld School House
Northleigh
Colyton
Devon
EX13 6BL
Director NameMr George Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrown House
12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameDr John Denys Charles Anstice Prideaux
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 1999)
RoleCompany Director
Correspondence Address17 Highgate West Hill
London
N6 6NP
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2001)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMr Robert Edward Verrion
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Tim Richard Dugher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHill Brick Barn Lenborough
Buckingham
MK18 4BP
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 July 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Kevin George Tribley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMiss Claire Smith
NationalityBritish
StatusResigned
Appointed23 June 2009(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2016)
RoleSecretary
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Mark Andrew Hicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2019)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameAlan Lowe
StatusResigned
Appointed18 October 2016(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2017)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMrs Nesha Holas
StatusResigned
Appointed25 September 2017(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameMr Alan Lowe
StatusResigned
Appointed21 June 2022(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 17 January 2023)
RoleCompany Director
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteangeltrains.com

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Great Rolling Stock Company PLC
100.00%
Ordinary

Financials

Year2014
Turnover£103,706,000
Gross Profit£62,929,000
Net Worth£141,467,000
Cash£40,000
Current Liabilities£29,181,000

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 Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 March 2011Delivered on: 1 April 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2002Delivered on: 3 October 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited) the Securitytrustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
11 October 2008Delivered on: 24 October 2008
Satisfied on: 5 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Creditors

Classification: A deed of accession
Secured details: All monies due or to become due from each of the obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 March 2005Delivered on: 14 March 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The title and interest, present and future, in and to the mortgage new vehicle being serial number 68810. see the mortgage charge document for full details.
Fully Satisfied
25 February 2005Delivered on: 28 February 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessors rights title and interest present and future in and to the mortgaged new vehicle serial number 68811.
Fully Satisfied
15 February 2005Delivered on: 17 February 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights,title and interest,present and future,in and to the mortgaged new vehicle. See the mortgage charge document for full details.
Fully Satisfied
3 February 2005Delivered on: 4 February 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) and to the chargee or any lessor secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in and to the mortgaged new vehicle meaning the new vehicle with s/no 68825. see the mortgage charge document for full details.
Fully Satisfied
2 February 2005Delivered on: 3 February 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) and to the chargee or any lessor secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the mortgaged new vehicle meaning the new vehicle with s/no 68829. see the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 31 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights,title and interest,present and future,in and to the mortgaged new vehicle. See the mortgage charge document for full details.
Fully Satisfied
27 January 2005Delivered on: 28 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title and interest in the new vehicle. See the mortgage charge document for full details.
Fully Satisfied
21 January 2005Delivered on: 24 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title and interest in the new vehicle. See the mortgage charge document for full details.
Fully Satisfied
19 January 2005Delivered on: 21 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
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: All rights, title and interest, present and future, in and to the mortgaged new vehicle with serial number 68828. see the mortgage charge document for full details.
Fully Satisfied
22 July 2002Delivered on: 23 July 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
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: All rights title and interest in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 20 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the mortgaged new vehicle with serial number 68820. see the mortgage charge document for full details.
Fully Satisfied
13 January 2005Delivered on: 20 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights,title and interest,present and future,in and to the mortgaged new vehicle being serial number 68822. see the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 20 January 2005
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor rights,title and interest,present and future,in and to the mortgaged new vehicle.
Fully Satisfied
17 December 2004Delivered on: 21 December 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights,title ,present and future, in and to the mortgaged new vehicle. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 24 December 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the chargee to the lessor secured parties (or any of them) or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 8 December 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Ormerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All liabilities due or to become ue from the company to the lessor secured parties (or ny of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the mortga,ser/no 68803. see the mortgage charge document for full details.
Fully Satisfied
9 November 2004Delivered on: 10 November 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due fom the company to the lesor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessors rights title and interest present and future in and to the mortgaged new train being serial numbers 390001 consisting of 9 cars with vehicle numbers 69101, 69401, 69501, 69601, 69701, 69801, 69901, 69201 & 68801.
Fully Satisfied
30 September 2004Delivered on: 1 October 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
29 September 2004Delivered on: 30 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new vehicle. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 28 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future to new vehicle s/no 68823. see the mortgage charge document for full details.
Fully Satisfied
5 July 2002Delivered on: 8 July 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train being new train with serial number 390010 consisting of 8 cars with vehicle numbers 69110, 69210, 69410, 69510, 69610, 69710, 69810 and 69910.
Fully Satisfied
24 September 2004Delivered on: 28 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future to the mortgaged new train s/n 390052. see the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 28 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future to new vehicle s/no 68817.
Fully Satisfied
21 September 2004Delivered on: 22 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutshe Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in the mortgaged new train serial no. 390051,. see the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 17 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustess Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights title and interest in the mortgaged new vehicle meaning new vehicle with s/no 68816. see the mortgage charge document for full details.
Fully Satisfied
17 September 2004Delivered on: 17 September 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's title and interest, present and future in the mortgaged new vehicle with serial number 68812,. see the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 20 August 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All teh rights title and interest to the new train. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 19 August 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new vehicle being new vehicle with s/no 68805. see the mortgage charge document for full details.
Fully Satisfied
18 August 2004Delivered on: 18 August 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new vehicle being new vehicle with s/no 68815. see the mortgage charge document for full details.
Fully Satisfied
4 August 2004Delivered on: 4 August 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New vehicle with serial number 68821.
Fully Satisfied
30 July 2004Delivered on: 2 August 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them), under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the mortgaged new train being new train with serial number 390049 consisting of 9 cars with vehicle numbers 69149, 69449, 69549, 69649, 69749, 69849, 69949, 69249 and 68849,. see the mortgage charge document for full details.
Fully Satisfied
3 July 2002Delivered on: 4 July 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, in and to the mortgaged new train being new train with serial number 390007 consisting of 8 cars with vehicle numbers 69107, 69207, 69407, 69507, 69607, 69707, 69807 and 69907.
Fully Satisfied
16 July 2004Delivered on: 27 July 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
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: All of the lessors rights, title and interest in the new train P. see the mortgage charge document for full details.
Fully Satisfied
9 July 2004Delivered on: 12 July 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new vehicle (being vehicle with serial number 68814). see the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 28 June 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys rights title and interest present and future in and to the mortgaged new train being serial number 390047 consisting of 9 cars with vehicle numbers 69147, 69447, 69547, 69647, 69747, 69847, 69947, 69247 & 68847.
Fully Satisfied
23 June 2004Delivered on: 24 June 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new vehicle with s/no 68830. see the mortgage charge document for full details.
Fully Satisfied
11 June 2004Delivered on: 14 June 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest present and future in and to the mortgaged new vehicle with serial number 68806. see the mortgage charge document for full details.
Fully Satisfied
27 May 2004Delivered on: 3 June 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New train with serial number 390046 consisting of 9 cars with vehicle numbers 69146,69446,69546,69646,69746,69846,69946,69246 and 68846.
Fully Satisfied
11 May 2004Delivered on: 13 May 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Al rights title and interest in and to the mortgaged new train: with serial number 390045 consisting of 9 cars with vehicle numbers 69145, 69445, 69545, 69645, 69745, 69845, 69945, 69245 and 68845.
Fully Satisfied
23 April 2004Delivered on: 27 April 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the mortgaged new vehicle with serial number 68813. see the mortgage charge document for full details.
Fully Satisfied
8 April 2004Delivered on: 13 April 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest, present and future, in and to the mortgaged new train, means new train with serial number 68833. see the mortgage charge document for full details.
Fully Satisfied
30 March 2004Delivered on: 1 April 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New train with serial number 390043 consisting of 9 cars with vehicle numbers 69143,69443,69543,69643,69743,69843,69943,69243 and 68843.
Fully Satisfied
21 June 2002Delivered on: 2 July 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 1 April 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New train with serial number 390044 consisting of 9 new cars with vehicle numbers 69144,69444,69544,69644,69744,69844,69944,69244 and 68844.
Fully Satisfied
26 March 2004Delivered on: 29 March 2004
Satisfied on: 3 July 2008
Persons entitled: Deutche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train being new train with s/no 390042 consisting of 9 cars with vehicle numvers 69142, 69442, 69542, 69642, 69742, 69842, 69942, 69242 and 68842. see the mortgage charge document for full details.
Fully Satisfied
22 March 2004Delivered on: 23 March 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train with s/no 390008 consisting of 9 cars with vehicle nos 69108, 69408, 69508, 69608, 69808, 69908, 69208 and 68808. see the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 16 March 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new vehicle with serial number 68831. see the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 16 March 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new train with serial number 390041. see the mortgage charge document for full details.
Fully Satisfied
27 February 2004Delivered on: 9 March 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessors right title and interest present and future in and to the mortgaged new train being with serial number 390039 consisting of 9 cars with vehicle numbers 69139, 69439, 69539, 69639, 69739, 69839, 69939, 69239 & 68839 which is subject to the security created or expressed to be created by the mortgage.
Fully Satisfied
26 February 2004Delivered on: 27 February 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new vehicle being vehicle with serial number 68832. see the mortgage charge document for full details.
Fully Satisfied
17 February 2004Delivered on: 18 February 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
13 February 2004Delivered on: 16 February 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in and to new train with serial number 390040 consisting of 9 cars v/nos 69140,69440,69540,69640,69740,69840,69940,69240 and 68840.
Fully Satisfied
23 January 2004Delivered on: 26 January 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
8 September 1999Delivered on: 23 September 1999
Satisfied on: 21 July 2008
Persons entitled: Bankers Trustee Company Limited

Classification: Supplemental lessor deed of charge and assignment
Secured details: All present and future liabilities due or to become due from the company to the chargee (in its capacity as security trustee) or the lessor secured parties (as defined) (or any of them) under or in connection with any of the lessor finance documents (as defined) on any account whatsoever and under any transaction document (as defined).
Particulars: All its rights title and interest present and future in and to the lessor train assets. See the mortgage charge document for full details.
Fully Satisfied
22 January 2004Delivered on: 26 January 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new vehicle. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 5 January 2004
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessors rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 22 December 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
4 December 2003Delivered on: 8 December 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company from the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest, present and future, in and to the mortgaged new train, means new train with serial number 390035. see the mortgage charge document for full details.
Fully Satisfied
8 December 2003Delivered on: 8 December 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company from the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest, present and future, in and to the mortgaged new train, means new train with serial number 390035. see the mortgage charge document for full details.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest, present and future, in and to the mortgaged new trains, with serial number 390033. see the mortgage charge document for full details.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest, present and future, in and to the mortgaged new train, with serial number 390032. see the mortgage charge document for full details.
Fully Satisfied
26 September 2003Delivered on: 26 September 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
25 September 2003Delivered on: 26 September 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
25 September 2003Delivered on: 26 September 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train.
Fully Satisfied
8 September 1999Delivered on: 15 September 1999
Satisfied on: 3 July 2008
Persons entitled: Bankers Trustee Company Limited,as Security Trustee for the Lessor Secured Parties

Classification: Supplemental lessor deed of charge and assignment
Secured details: The full and punctual payment,performance and discharge of all the lessor secured liabilities (as defined) from the company to the chargee.
Particulars: The full title guarantee,the additional lessor assigned assets,the full title guarantee to the security trustee to hold absolutely as trustee for the lessor secured parties. See the mortgage charge document for full details.
Fully Satisfied
25 September 2003Delivered on: 26 September 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train.
Fully Satisfied
22 August 2003Delivered on: 26 August 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train.. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 5 August 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
24 July 2003Delivered on: 25 July 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest in and to the mortgaged new train being new train with s/n 390027 consisting of 8 cars with vehicle numbers 69127, 69427, 69527, 69627, 69727, 69827, 69927 and 69227. see the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 15 July 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
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: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train being new train with serial no. 390026 consisting of 8 cars with vehicle numbers 69126, 69426, 69526, 69626, 69726, 69826, 69926 and 69226.
Fully Satisfied
30 June 2003Delivered on: 1 July 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 1 July 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 23 June 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 2 June 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights title and interest present and future in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 2 June 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited) (the Securitytrustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the mortgaged new train being new train with s/n 390004 consisting of 8 cars with vehicles no.s 69104, 69404, 69504, 69604, 69704, 69804, 69904 and 69204. see the mortgage charge document for full details.
Fully Satisfied
9 February 1999Delivered on: 16 February 1999
Satisfied on: 3 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Lessor deed of charge and assignment
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor senior secured parties (as defined) under or in connection with any of the lessor finance documents (as defined) together with all costs charges and expenses incurred by the chargee or any lessor senior secured party under any lessor finance document and any payments made by or on behalf of any lessor senior finance documents and any payments made by or on behalf of any lessor senior secured party on account of any liability of the company under any lessor project document (as defined)and all present and future liabilities due or to become due from the company to the lessor subordinated creditors (as defined) under or in connection with any of the lessor finance documents (as defined) together with all costs charges and expenses incurred by the chargee or any lessor subordinated creditor under any lessor finance document (as defined) and any payments of any lessor subordinated creditor on account of any liability of the company under any lessor project document (as defined).
Particulars: All its rights title and interest present and future in and to the lessor train assets. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All present and future liabilities due or to become due from the company to the chargee (the "security trustee") or the lessor secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
17 January 2003Delivered on: 23 January 2003
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company)

Classification: Charge
Secured details: All monies due or to become due from the company to the lessor secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights title and interest in and to the mortgaged new train.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited)

Classification: Mortgage
Secured details: All liabilities and obligations due or to become due from the company to the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in and to the mortgaged new train with ser/no 390012 consisting of 8 cars with vehicle nos. 69112,69412,69512,69612,69712,69812,69912 and 69212. see the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 3 October 2002
Satisfied on: 3 July 2008
Persons entitled: Deutsche Trustee Company Limited (Formerly Bankers Trustee Company Limited) the Securitytrustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the lessor secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the lessor's rights, title and interest, present and future, in and to the mortgaged new train. See the mortgage charge document for full details.
Fully Satisfied
9 February 1999Delivered on: 16 February 1999
Satisfied on: 3 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge (incorporating a pledge)
Secured details: All sums and obligations due or to become due from the company to the chargee (the "security trustee") as trustee for the lessor secured parties (as defined).
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 December 2020Full accounts made up to 31 December 2019 (41 pages)
1 September 2020Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 July 2020Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page)
29 July 2019Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages)
23 May 2019Full accounts made up to 31 December 2018 (35 pages)
6 December 2018Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 August 2018Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (35 pages)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
3 October 2017Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 31 December 2016 (34 pages)
28 April 2017Full accounts made up to 31 December 2016 (34 pages)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Alan Lowe on 3 March 2017 (1 page)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (34 pages)
9 May 2016Full accounts made up to 31 December 2015 (34 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (34 pages)
30 April 2015Full accounts made up to 31 December 2014 (34 pages)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (35 pages)
15 May 2014Full accounts made up to 31 December 2013 (35 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
17 April 2013Full accounts made up to 31 December 2012 (35 pages)
17 April 2013Full accounts made up to 31 December 2012 (35 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
5 July 2012Termination of appointment of George Lynn as a director (1 page)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
29 May 2012Appointment of Mr Alan Edward Lowe as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (36 pages)
3 May 2012Full accounts made up to 31 December 2011 (36 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
13 April 2011Full accounts made up to 31 December 2010 (32 pages)
13 April 2011Full accounts made up to 31 December 2010 (32 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
5 April 2011Termination of appointment of Timothy Dugher as a director (1 page)
5 April 2011Appointment of Mr Mark Andrew Hicks as a director (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 90 (25 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 90 (25 pages)
31 December 2010Full accounts made up to 31 March 2010 (34 pages)
31 December 2010Full accounts made up to 31 March 2010 (34 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
9 July 2010Resolutions
  • RES13 ‐ Enter into agreements 25/06/2010
(3 pages)
4 February 2010Full accounts made up to 31 March 2009 (31 pages)
4 February 2010Full accounts made up to 31 March 2009 (31 pages)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
5 August 2009Appointment terminated director robert verrion (1 page)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 June 2009Appointment terminated director louise oddy (1 page)
26 June 2009Appointment terminated director louise oddy (1 page)
23 June 2009Director appointed mr kevin george tribley (1 page)
23 June 2009Secretary appointed miss claire smith (1 page)
23 June 2009Appointment terminated secretary louise oddy (1 page)
23 June 2009Secretary appointed miss claire smith (1 page)
23 June 2009Director appointed mr kevin george tribley (1 page)
23 June 2009Appointment terminated secretary louise oddy (1 page)
2 February 2009Auditor's resignation (2 pages)
2 February 2009Auditor's resignation (2 pages)
21 November 2008Director appointed mr malcolm brown (1 page)
21 November 2008Director appointed mr tim richard dugher (1 page)
21 November 2008Director appointed mr malcolm brown (1 page)
21 November 2008Director appointed mr tim richard dugher (1 page)
14 November 2008Full accounts made up to 31 March 2008 (26 pages)
14 November 2008Full accounts made up to 31 March 2008 (26 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 89 (18 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 89 (18 pages)
12 September 2008Appointment terminated director john vale (1 page)
12 September 2008Appointment terminated director john vale (1 page)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
7 August 2008Appointment terminated director haydn abbott (1 page)
7 August 2008Director appointed mr robert edward verrion (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
14 May 2008Declaration of assistance for shares acquisition (8 pages)
11 December 2007Full accounts made up to 31 March 2007 (24 pages)
11 December 2007Full accounts made up to 31 March 2007 (24 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Full accounts made up to 31 March 2006 (28 pages)
1 August 2006Full accounts made up to 31 March 2006 (28 pages)
13 January 2006Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH (1 page)
13 January 2006Registered office changed on 13/01/06 from: c/o angel trains LTD portland house stag place london SW1E 5BH (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 August 2005Return made up to 01/08/05; full list of members (3 pages)
24 May 2005Full accounts made up to 31 March 2005 (13 pages)
24 May 2005Full accounts made up to 31 March 2005 (13 pages)
14 March 2005Particulars of mortgage/charge (13 pages)
14 March 2005Particulars of mortgage/charge (13 pages)
28 February 2005Particulars of mortgage/charge (3 pages)
28 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (13 pages)
17 February 2005Particulars of mortgage/charge (13 pages)
4 February 2005Particulars of mortgage/charge (13 pages)
4 February 2005Particulars of mortgage/charge (13 pages)
3 February 2005Particulars of mortgage/charge (13 pages)
3 February 2005Particulars of mortgage/charge (13 pages)
31 January 2005Particulars of mortgage/charge (13 pages)
31 January 2005Particulars of mortgage/charge (13 pages)
28 January 2005Particulars of mortgage/charge (13 pages)
28 January 2005Particulars of mortgage/charge (13 pages)
24 January 2005Particulars of mortgage/charge (13 pages)
24 January 2005Particulars of mortgage/charge (13 pages)
21 January 2005Particulars of mortgage/charge (13 pages)
21 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (13 pages)
21 December 2004Particulars of mortgage/charge (13 pages)
8 December 2004Particulars of mortgage/charge (13 pages)
8 December 2004Particulars of mortgage/charge (13 pages)
10 November 2004Particulars of mortgage/charge (13 pages)
10 November 2004Particulars of mortgage/charge (13 pages)
1 October 2004Particulars of mortgage/charge (13 pages)
1 October 2004Particulars of mortgage/charge (13 pages)
30 September 2004Particulars of mortgage/charge (13 pages)
30 September 2004Particulars of mortgage/charge (13 pages)
28 September 2004Particulars of mortgage/charge (13 pages)
28 September 2004Particulars of mortgage/charge (13 pages)
28 September 2004Particulars of mortgage/charge (13 pages)
28 September 2004Particulars of mortgage/charge (13 pages)
28 September 2004Particulars of mortgage/charge (13 pages)
28 September 2004Particulars of mortgage/charge (13 pages)
22 September 2004Particulars of mortgage/charge (13 pages)
22 September 2004Particulars of mortgage/charge (13 pages)
17 September 2004Particulars of mortgage/charge (13 pages)
17 September 2004Particulars of mortgage/charge (13 pages)
17 September 2004Particulars of mortgage/charge (13 pages)
17 September 2004Particulars of mortgage/charge (13 pages)
26 August 2004Return made up to 01/08/04; full list of members (8 pages)
26 August 2004Return made up to 01/08/04; full list of members (8 pages)
20 August 2004Particulars of mortgage/charge (13 pages)
20 August 2004Particulars of mortgage/charge (13 pages)
19 August 2004Particulars of mortgage/charge (13 pages)
19 August 2004Particulars of mortgage/charge (13 pages)
18 August 2004Particulars of mortgage/charge (13 pages)
18 August 2004Particulars of mortgage/charge (13 pages)
4 August 2004Particulars of mortgage/charge (13 pages)
4 August 2004Particulars of mortgage/charge (13 pages)
2 August 2004Particulars of mortgage/charge (13 pages)
2 August 2004Particulars of mortgage/charge (13 pages)
27 July 2004Particulars of mortgage/charge (13 pages)
27 July 2004Particulars of mortgage/charge (13 pages)
12 July 2004Particulars of mortgage/charge (13 pages)
12 July 2004Particulars of mortgage/charge (13 pages)
6 July 2004Full accounts made up to 31 March 2004 (14 pages)
6 July 2004Full accounts made up to 31 March 2004 (14 pages)
28 June 2004Particulars of mortgage/charge (13 pages)
28 June 2004Particulars of mortgage/charge (13 pages)
24 June 2004Particulars of mortgage/charge (13 pages)
24 June 2004Particulars of mortgage/charge (13 pages)
14 June 2004Particulars of mortgage/charge (13 pages)
14 June 2004Particulars of mortgage/charge (13 pages)
3 June 2004Particulars of mortgage/charge (13 pages)
3 June 2004Particulars of mortgage/charge (13 pages)
13 May 2004Particulars of mortgage/charge (14 pages)
13 May 2004Particulars of mortgage/charge (14 pages)
27 April 2004Particulars of mortgage/charge (13 pages)
27 April 2004Particulars of mortgage/charge (13 pages)
13 April 2004Particulars of mortgage/charge (13 pages)
13 April 2004Particulars of mortgage/charge (13 pages)
1 April 2004Particulars of mortgage/charge (13 pages)
1 April 2004Particulars of mortgage/charge (13 pages)
1 April 2004Particulars of mortgage/charge (13 pages)
1 April 2004Particulars of mortgage/charge (13 pages)
29 March 2004Particulars of mortgage/charge (13 pages)
29 March 2004Particulars of mortgage/charge (13 pages)
23 March 2004Particulars of mortgage/charge (13 pages)
23 March 2004Particulars of mortgage/charge (13 pages)
16 March 2004Particulars of mortgage/charge (13 pages)
16 March 2004Particulars of mortgage/charge (13 pages)
16 March 2004Particulars of mortgage/charge (13 pages)
16 March 2004Particulars of mortgage/charge (13 pages)
9 March 2004Particulars of mortgage/charge (13 pages)
9 March 2004Particulars of mortgage/charge (13 pages)
27 February 2004Particulars of mortgage/charge (13 pages)
27 February 2004Particulars of mortgage/charge (13 pages)
18 February 2004Particulars of mortgage/charge (13 pages)
18 February 2004Particulars of mortgage/charge (13 pages)
16 February 2004Particulars of mortgage/charge (13 pages)
16 February 2004Particulars of mortgage/charge (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
26 January 2004Particulars of mortgage/charge (13 pages)
26 January 2004Particulars of mortgage/charge (13 pages)
26 January 2004Particulars of mortgage/charge (13 pages)
26 January 2004Particulars of mortgage/charge (13 pages)
5 January 2004Particulars of mortgage/charge (13 pages)
5 January 2004Particulars of mortgage/charge (13 pages)
22 December 2003Particulars of mortgage/charge (13 pages)
22 December 2003Particulars of mortgage/charge (13 pages)
8 December 2003Particulars of mortgage/charge (13 pages)
8 December 2003Particulars of mortgage/charge (13 pages)
8 December 2003Particulars of mortgage/charge (13 pages)
8 December 2003Particulars of mortgage/charge (13 pages)
27 November 2003Particulars of mortgage/charge (13 pages)
27 November 2003Particulars of mortgage/charge (13 pages)
27 November 2003Particulars of mortgage/charge (13 pages)
27 November 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 September 2003Particulars of mortgage/charge (13 pages)
26 August 2003Particulars of mortgage/charge (13 pages)
26 August 2003Particulars of mortgage/charge (13 pages)
13 August 2003Return made up to 01/08/03; full list of members (8 pages)
13 August 2003Return made up to 01/08/03; full list of members (8 pages)
5 August 2003Particulars of mortgage/charge (13 pages)
5 August 2003Particulars of mortgage/charge (13 pages)
25 July 2003Particulars of mortgage/charge (13 pages)
25 July 2003Particulars of mortgage/charge (13 pages)
15 July 2003Particulars of mortgage/charge (13 pages)
15 July 2003Particulars of mortgage/charge (13 pages)
1 July 2003Particulars of mortgage/charge (13 pages)
1 July 2003Particulars of mortgage/charge (13 pages)
1 July 2003Particulars of mortgage/charge (13 pages)
1 July 2003Particulars of mortgage/charge (13 pages)
23 June 2003Particulars of mortgage/charge (13 pages)
23 June 2003Particulars of mortgage/charge (13 pages)
2 June 2003Particulars of mortgage/charge (13 pages)
2 June 2003Particulars of mortgage/charge (13 pages)
2 June 2003Particulars of mortgage/charge (13 pages)
2 June 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
2 April 2003Particulars of mortgage/charge (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003Particulars of mortgage/charge (13 pages)
23 January 2003Particulars of mortgage/charge (13 pages)
19 December 2002Particulars of mortgage/charge (13 pages)
19 December 2002Particulars of mortgage/charge (13 pages)
3 October 2002Particulars of mortgage/charge (13 pages)
3 October 2002Particulars of mortgage/charge (13 pages)
3 October 2002Particulars of mortgage/charge (13 pages)
3 October 2002Particulars of mortgage/charge (13 pages)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(7 pages)
14 August 2002New director appointed (1 page)
14 August 2002New director appointed (1 page)
14 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(7 pages)
23 July 2002Particulars of mortgage/charge (13 pages)
23 July 2002Particulars of mortgage/charge (13 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
8 July 2002Particulars of mortgage/charge (13 pages)
8 July 2002Particulars of mortgage/charge (13 pages)
4 July 2002Particulars of mortgage/charge (13 pages)
4 July 2002Particulars of mortgage/charge (13 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
9 August 2001Return made up to 01/08/01; full list of members (8 pages)
9 August 2001Return made up to 01/08/01; full list of members (8 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Auditor's resignation (4 pages)
13 April 2000Auditor's resignation (4 pages)
23 September 1999Particulars of mortgage/charge (35 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
23 September 1999Particulars of mortgage/charge (35 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
15 September 1999Particulars of mortgage/charge (45 pages)
15 September 1999Particulars of mortgage/charge (45 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
11 August 1999Return made up to 01/08/99; full list of members (12 pages)
11 August 1999Return made up to 01/08/99; full list of members (12 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Particulars of mortgage/charge (39 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
16 February 1999Registered office changed on 16/02/99 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
16 February 1999Particulars of mortgage/charge (11 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Particulars of mortgage/charge (39 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Particulars of mortgage/charge (11 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
25 January 1999Company name changed royscot asset management (march) LIMITED\certificate issued on 25/01/99 (2 pages)
25 January 1999Company name changed royscot asset management (march) LIMITED\certificate issued on 25/01/99 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
1 September 1998Return made up to 01/08/98; no change of members (6 pages)
1 September 1998Return made up to 01/08/98; no change of members (6 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
8 July 1998Full accounts made up to 31 March 1998 (14 pages)
8 July 1998Full accounts made up to 31 March 1998 (14 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
5 August 1997Return made up to 01/08/97; full list of members (7 pages)
5 August 1997Return made up to 01/08/97; full list of members (7 pages)
5 July 1997Full accounts made up to 31 March 1997 (15 pages)
5 July 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1996Return made up to 17/10/96; full list of members (7 pages)
29 October 1996Return made up to 17/10/96; full list of members (7 pages)
25 January 1996Company name changed bonusmicro LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed bonusmicro LIMITED\certificate issued on 26/01/96 (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
17 October 1995Incorporation (12 pages)
17 October 1995Incorporation (12 pages)