ELIM TRUST CORPORATION(THE)

ELIM TRUST CORPORATION(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameELIM TRUST CORPORATION(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00290974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELIM TRUST CORPORATION(THE)?

    • Activities of religious organisations (94910) / Other service activities

    Where is ELIM TRUST CORPORATION(THE) located?

    Registered Office Address
    Elim International Centre
    De Walden Road
    WR14 4DF Malvern
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELIM TRUST CORPORATION(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ELIM TRUST CORPORATION(THE)?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for ELIM TRUST CORPORATION(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Rev Mark Pugh as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of Christopher Paul Cartwright as a director on May 16, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Rev Harold Frederick Afflu as a director on May 10, 2022

    2 pagesAP01

    Appointment of Rev Michelle Ann Nunn as a director on May 10, 2022

    2 pagesAP01

    Appointment of Rev Mark Gordon Ryan as a director on May 10, 2022

    2 pagesAP01

    Appointment of Rev Kojo Wood as a director on May 10, 2022

    2 pagesAP01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kumar Devabalan as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Robert Millar as a director on May 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Termination of appointment of Kevin Malcolm Peat as a director on Nov 01, 2020

    1 pagesTM01

    Termination of appointment of Colin Walter Dye as a director on Sep 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 002909740351 in full

    4 pagesMR04

    Registration of charge 002909740358, created on Feb 26, 2021

    8 pagesMR01

    Full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 330 in full

    2 pagesMR04

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    10 pagesAA

    Who are the officers of ELIM TRUST CORPORATION(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMARTEY, Olivia Laverne, Rev
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Secretary
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    255194520001
    AFFLU, Harold Frederick, Rev
    Kingfisher Avenue
    IP2 0QL Ipswich
    5
    England
    Director
    Kingfisher Avenue
    IP2 0QL Ipswich
    5
    England
    EnglandBritishMinister Of Religion302227230001
    BALL, Stephen John
    Heol Urban
    CF5 2QP Cardiff
    30
    Wales
    Director
    Heol Urban
    CF5 2QP Cardiff
    30
    Wales
    WalesBritishMinister Of Religion255195380001
    BLOUNT, Stuart, Rev
    28 Cutlers Rough Close
    Northfield
    B31 1LX Birmingham
    West Midlands
    Director
    28 Cutlers Rough Close
    Northfield
    B31 1LX Birmingham
    West Midlands
    EnglandBritishMinister Of Religion113004090001
    CAMPBELL, David
    60 Linden Crescent
    AL1 5DD St. Albans
    Hertfordshire
    Director
    60 Linden Crescent
    AL1 5DD St. Albans
    Hertfordshire
    United KingdomBritishMinister Of Religion70346900002
    CLARK, Duncan James, Rev
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    EnglandUnited KingdomMinister Of Religion163657970001
    DE SOUZA, Dominic Neil Lyndon, Rev
    Newark Close
    NR7 0YJ Norwich
    12
    England
    Director
    Newark Close
    NR7 0YJ Norwich
    12
    England
    EnglandBritishMinister Of Religion247336240001
    DEVABALAN, Kumar
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    EnglandBritishFinance Director296111350001
    GLASS, James Jeffrey, Rev
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    ScotlandUnited KingdomMinister Of Religion187271300001
    HUDSON, Andrew Paul, Rev
    Pembroke Way
    DY13 8RY Stourport-On-Severn
    3
    England
    Director
    Pembroke Way
    DY13 8RY Stourport-On-Severn
    3
    England
    EnglandEnglishMinister Of Religion247383760001
    MICHAEL, Edwin William, Rev
    Clonroot Road
    Portadown
    BT62 4HG Craigavon
    37
    Northern Ireland
    Director
    Clonroot Road
    Portadown
    BT62 4HG Craigavon
    37
    Northern Ireland
    Northern IrelandBritishMinister Of Religion247530670001
    NUNN, Michelle Ann, Rev
    Naylor Crescent
    Stapeley
    CW5 7GE Nantwich
    1
    England
    Director
    Naylor Crescent
    Stapeley
    CW5 7GE Nantwich
    1
    England
    EnglandBritishMinister Of Religion195969850001
    PUGH, Mark, Rev
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    EnglandBritishMinister Of Religion151980030002
    RYAN, Mark Gordon, Rev
    Heronsforde
    W13 8JE London
    22
    England
    Director
    Heronsforde
    W13 8JE London
    22
    England
    EnglandBritishMinister Of Religion302225960001
    WOOD, Kojo, Rev
    Durham Road
    SG1 4HT Stevenage
    28
    England
    Director
    Durham Road
    SG1 4HT Stevenage
    28
    England
    EnglandBritishMinister Of Religion302225340001
    HUNTER, Bruce
    26 Beverley
    Toothill
    SN5 8BH Swindon
    Secretary
    26 Beverley
    Toothill
    SN5 8BH Swindon
    British52613050006
    MATHIAS, Alun John
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Secretary
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    194538300001
    CARTWRIGHT, Christopher Paul, Reverend
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    WalesUnited KingdomMinister Of Religion152007940001
    CORSIE, Eldin Russell, Rev Dr
    14 Kingfisher Drive
    WA11 9YQ St. Helens
    Merseyside
    Director
    14 Kingfisher Drive
    WA11 9YQ St. Helens
    Merseyside
    BritishMinister Of Religion74109480001
    DICK, James Hawkins, Rev
    146 Wishaw Road
    Waterloo
    ML2 8EN Wishaw
    Lanarkshire
    Director
    146 Wishaw Road
    Waterloo
    ML2 8EN Wishaw
    Lanarkshire
    BritishMinister Of Religion28368070004
    DYE, Colin Walter
    34 Mount Park Road
    Ealing
    W5 2RS London
    Director
    34 Mount Park Road
    Ealing
    W5 2RS London
    EnglandBritishMinister Of Religion38979970002
    DYE, Colin Walter
    34 Mount Park Road
    Ealing
    W5 2RS London
    Director
    34 Mount Park Road
    Ealing
    W5 2RS London
    EnglandBritishMinister Of Religion38979970002
    EDWARDS, Brian Glynne, Rev
    The Old Chestnut Cottage Green Lane
    Little Witcombe
    GL3 4TX Gloucester
    Director
    The Old Chestnut Cottage Green Lane
    Little Witcombe
    GL3 4TX Gloucester
    BritishMinister Of Religion62742550001
    EPTON, Michael, Reverend
    7 Carsworth Way
    BH17 8SP Poole
    Dorset
    Director
    7 Carsworth Way
    BH17 8SP Poole
    Dorset
    BritishMinister Of Religion70347660001
    FEASEY, Geoffrey James, Rev
    Muirfield Sheep Cote Road
    Shrogs Wood Brecks
    S60 4BZ Rotherham
    South Yorkshire
    Director
    Muirfield Sheep Cote Road
    Shrogs Wood Brecks
    S60 4BZ Rotherham
    South Yorkshire
    United KingdomBritishMinister Of Religion28368080001
    FOSTER, Simon Daniel, Reverend
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Director
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    United KingdomIrishMinister Of Religion152043650001
    GLASS, John James, Rev
    Saxonwood
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Saxonwood
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    EnglandBritishMinister Of Religion75515600001
    GREEN, Derek John, Rev
    110 Meols Parade
    Hoylake
    L47 5AY Wirral
    Merseyside
    Director
    110 Meols Parade
    Hoylake
    L47 5AY Wirral
    Merseyside
    BritishMinister Of Religion10637310001
    HILLS, Thomas Gordon, Rev
    14 Court Road
    Strensham
    WR8 9LP Worcester
    Worcestershire
    Director
    14 Court Road
    Strensham
    WR8 9LP Worcester
    Worcestershire
    BritishField Superintendent28368100001
    JONES, Christopher William Philip, Reverend
    c/o Bruce Hunter
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    Worcestershire
    United Kingdom
    Director
    c/o Bruce Hunter
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    Worcestershire
    United Kingdom
    United KingdomBritishMinister Of Religion106583350001
    KILLICK, Barry James, Reverend
    10 Antrim Close
    Allesley Village
    CV5 9FY Coventry
    Director
    10 Antrim Close
    Allesley Village
    CV5 9FY Coventry
    United KingdomBritishMinister Of Religion98208140001
    LEWIS, Idris Wynne, Rev
    Greenwood 37 Charlton Close
    Charlton Kings
    GL53 8DH Cheltenham
    Gloucestershire
    Director
    Greenwood 37 Charlton Close
    Charlton Kings
    GL53 8DH Cheltenham
    Gloucestershire
    BritishGeneral Superintendent28368110001
    MCCOMB, Eric Reverend, Rev
    16 Lord Wardens Chase
    BT19 1YX Bangor
    County Down
    Director
    16 Lord Wardens Chase
    BT19 1YX Bangor
    County Down
    United KingdomBritishIrish Superintendent145360900001
    MILLAR, Robert, Reverend
    27 Wigeon Lane
    Walton Cardiff
    GL20 7RS Tewkesbury
    Gloucestershire
    Director
    27 Wigeon Lane
    Walton Cardiff
    GL20 7RS Tewkesbury
    Gloucestershire
    United KingdomBritishFinance Director79919760001
    NEALE, Gordon Howard, Reverend
    Ash Grove
    Dalbury Lees, Ashbourne
    DE6 5BE Derby
    Derbyshire
    Director
    Ash Grove
    Dalbury Lees, Ashbourne
    DE6 5BE Derby
    Derbyshire
    United KingdomBritishMinistr Of Religion70348000002

    Who are the persons with significant control of ELIM TRUST CORPORATION(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elim Foursquare Gospel Alliance
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    Jun 15, 2016
    De Walden Road
    WR14 4DF Malvern
    Elim International Centre
    England
    No
    Legal FormRegistered Charity
    Country RegisteredEngland
    Legal AuthorityCharities Act
    Place RegisteredCharity Commission England And Wales
    Registration Number251549
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELIM TRUST CORPORATION(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2021
    Delivered On Feb 26, 2021
    Outstanding
    Brief description
    Lands and premises situate at and comprising elim pentecostal church, 13 balloo crescent, bangor, co down and as comprised in land registry folio DN18958L county down.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Feb 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 20, 2018
    Delivered On Feb 23, 2018
    Outstanding
    Brief description
    St andrews church hall and land on the east side of st andrews road bootle merseyside t/nos: MS643808 and MS643807.
    Chargor Acting as Bare Trustee: Yes
    Persons Entitled
    • Liverpool Diocesan Board of Finance
    Transactions
    • Feb 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 18, 2017
    Delivered On Jan 31, 2017
    Outstanding
    Brief description
    F/H st catherine's church 698 woolwich road london t/no. LN79931.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 02, 2016
    Delivered On Aug 04, 2016
    Outstanding
    Brief description
    Elim pentecostal church 50 marischal street aberdeen.
    Persons Entitled
    • Aberdeen City Heritage Trust
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Outstanding
    Brief description
    F/H property k/a 16-18 kings square bristol t/no. BL38229.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Outstanding
    Brief description
    F/H 1 burlington road ipswich suffolk t/no. SK48841.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 18, 2015
    Outstanding
    Brief description
    72A mayeswood road london.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 07, 2015
    Delivered On Sep 17, 2015
    Satisfied
    Brief description
    236 wellington street grimsby.
    Chargor Acting as Bare Trustee: Yes
    Persons Entitled
    • North East Lincolnshire Borough Council
    Transactions
    • Sep 17, 2015Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 10, 2015
    Delivered On Aug 20, 2015
    Outstanding
    Brief description
    F/H 235 morley rd, barking t/no TGL378809.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 10, 2015
    Delivered On Aug 20, 2015
    Outstanding
    Brief description
    Freehold 89 axe street barking t/n EGL312308.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 10, 2015
    Delivered On Aug 12, 2015
    Outstanding
    Brief description
    F/H the cornerstone, braypool lane, patcham, brighton t/no ESX266408.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2015
    Delivered On Aug 03, 2015
    Outstanding
    Brief description
    The freehold property known as elim centre, darlington royal oak yard, bondgate, darlington, durham DL3 7JD registered at the land registry with title number DU79833. Please see charge document for details of further property.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 03, 2015
    Delivered On Feb 09, 2015
    Outstanding
    Brief description
    The freehold property elim centre darlington royal oak yard, bondgate, darlington, durham DL3 7JD registered at the land registry with title number DU79833. The freehold property elim church larkhill, larkhill rd, yeovil, somerset BA21 3HW registered at the land registry with title number WS49297.. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2014
    Delivered On Jul 12, 2014
    Outstanding
    Brief description
    F/H heaton assembly buildings, 45 heaton road, newcastle-upon-tyne t/no TY400329 and ND2002.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Goshen Trust
    Transactions
    • Jul 12, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 21, 2013
    Outstanding
    Brief description
    10 main street donaghcloney oterwise 10 main street donaghcloney craigavon being the lands comprised in folio 22203 county down. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Dec 03, 2012
    Delivered On Dec 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    St peter's parish church storer road loughborough leicestershire.
    Persons Entitled
    • Open Heaven Church
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Nov 29, 2012
    Delivered On Dec 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a trinity urc church, ifield drive crawley t/no's WSX325807 and WSX325812. Together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 14, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Sep 24, 2012
    Delivered On Sep 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 318 high road iiford essex t/no NGL148970 EGL313470 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Sep 24, 2012
    Delivered On Sep 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever
    Short particulars
    F/H property 20 clements lane iiford essex t/no EGL22046 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    Mortgage
    Created On Sep 20, 2012
    Delivered On Oct 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever
    Short particulars
    F/H property k/a elim church the waterside centre waterside road ashbourne t/no. DY467441 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 09, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Aug 16, 2012
    Delivered On Aug 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H royal british legion club, 9 bell street, princes risborough, bucks t/no BM346022;. Together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2012Registration of a charge (MG01)
    Mortgage
    Created On Aug 16, 2012
    Delivered On Aug 17, 2012
    Outstanding
    Amount secured
    All monies not exceeding £970,000.00 due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bristol city temple, bristol together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Mar 21, 2012
    Delivered On Mar 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 30 chatsworth road charminster bournemouth t/no DT387549 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2012Registration of a charge (MG01)
    Mortgage deed
    Created On Mar 21, 2012
    Delivered On Mar 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from elim foursquare gospel alliance to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H springbourne christian centre curzon road bournemouth t/no DT387548 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2012Registration of a charge (MG01)
    Mortgage deed to secure third party liabilities
    Created On Jan 03, 2012
    Delivered On Jan 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the elim foursquare gospel alliance to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 25-29 clements road ilford essex t/nos. EX44727 EGL289206 EX44820 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0