ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

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

    Company NameELYSIUM HEALTHCARE (HEALTHLINC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01440442
    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 ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED located?

    Registered Office Address
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHLINC INDIVIDUAL CARE LIMITEDNov 05, 2007Nov 05, 2007
    MIKE ALFORD (WELTON) LIMITEDJul 30, 1979Jul 30, 1979

    What are the latest accounts for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025

    1 pagesTM01

    Appointment of Miss Sheetal Shah as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Kathryn Mary Murphy as a director on Oct 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    27 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Keith James Anthony Browner as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    25 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022

    1 pagesTM01

    Satisfaction of charge 014404420022 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    26 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Sarah Juliette Livingston as a secretary on Jun 14, 2021

    1 pagesTM02

    Who are the officers of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLAND, John Philip
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    284189170001
    HAQUE, Quazi Shams Mahfooz, Dr
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishExecutive Medical Director168033190001
    MCCREADY, Colin Bruce
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer205913080002
    SHAH, Sheetal
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector Of Policy And Regulation327765640001
    ALFORD, Leonie Gay Lee
    74 Ryland Road
    Welton
    LN2 3LZ Lincoln
    Lincolnshire
    Secretary
    74 Ryland Road
    Welton
    LN2 3LZ Lincoln
    Lincolnshire
    British2744270001
    GOWERS, Tobias Zachary
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Secretary
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    BritishFinance Director135898160001
    HADDON, Edward Anthony Deacon
    45 Tunis Road
    W12 7EZ London
    Secretary
    45 Tunis Road
    W12 7EZ London
    BritishDirector83205740002
    HORTON, Alison Elizabeth
    32 Hartsholme Drive
    LN6 0HQ Lincoln
    Lincolnshire
    Secretary
    32 Hartsholme Drive
    LN6 0HQ Lincoln
    Lincolnshire
    British77095010001
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    236736930001
    WAIN, Chris
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Secretary
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    180528640001
    WILLIS, Keith Andrew
    2 Green Leys
    West Bridgford
    NG2 7RX Nottingham
    Secretary
    2 Green Leys
    West Bridgford
    NG2 7RX Nottingham
    BritishChartered Accountant45936450002
    ALFORD, Benjamin Simon Lee
    The Old Post Office 1 Church Street
    Scothern
    LN2 2UA Lincoln
    Director
    The Old Post Office 1 Church Street
    Scothern
    LN2 2UA Lincoln
    BritishSound Engineer73609770002
    ALFORD, Leonie Gay Lee
    The Old Rectory
    Riseholme Lane
    LN2 2LE Lincoln
    Director
    The Old Rectory
    Riseholme Lane
    LN2 2LE Lincoln
    EnglandBritishSecretary2744270002
    ALFORD, Melanie Tanya Lee
    10 Ruther Close
    Orton Longueville
    PE2 9RX Peterborough
    Cambridgeshire
    Director
    10 Ruther Close
    Orton Longueville
    PE2 9RX Peterborough
    Cambridgeshire
    BritishAdministrator73609820004
    ALFORD, Michael Gilbert
    The Old Rectory
    Riseholme
    LN2 2LE Lincoln
    Lincs
    Director
    The Old Rectory
    Riseholme
    LN2 2LE Lincoln
    Lincs
    EnglandBritishBuilder & Electrical Engineer121526780001
    BALL, Julian Charles
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer138044110001
    BLACKOE, George Henry
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Director
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    United KingdomBritishCompany Director3431630001
    BROWNER, Keith James Anthony
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishChief Financial Officer175293410001
    CHAMBERLAIN, Lesley Joy
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishGroup Chief Executive148001260001
    COLE, David John
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Director
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    EnglandBritishChairman194885080001
    CORK, Margaret Ann, Professor
    Callans Lane
    Calke
    LE65 1RJ Ashby-De-La-Zouch
    Cottesmore House
    Leicestershire
    Director
    Callans Lane
    Calke
    LE65 1RJ Ashby-De-La-Zouch
    Cottesmore House
    Leicestershire
    EnglandBritishCeo131820190001
    GOWERS, Tobias Zachary
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Director
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    United KingdomBritishFinance Director135898160002
    HADDON, Edward Anthony Deacon
    45 Tunis Road
    W12 7EZ London
    Director
    45 Tunis Road
    W12 7EZ London
    EnglandBritishDirector83205740002
    KTORI, Nicholas George Andreas
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director105411050001
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishCommercial Director273172740001
    MUCHATUTA, Angela Chiwoniso
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Director
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    EnglandBritishOperations Director149185500001
    MURPHY, Kathryn Mary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector Of Policy And Regulation274249180001
    ROBSON, Mark
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer236456890001
    SWEETLAND, Duncan Barrington John
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    Director
    Bradgate Park View
    DE73 5UH Chellaston
    2nd Floor Bezant House
    Derbyshire
    United KingdomBritishChartered Accountant174810560001
    WHITTAKER, George Anthony David
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    Director
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    EnglandBritishDirector125108980001
    WOOLGAR, Steven John
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishDirector Of Policy And Regulation196514900001

    Who are the persons with significant control of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elysium Healthcare (Lighthouse) Limited
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredUk Register Of Companies
    Registration Number05820919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 14, 2018
    Delivered On Jun 21, 2018
    Satisfied
    Brief description
    Freehold properties known as nursing home, bradley road, bradley, grimsby and heathlinc house, cliff road, welton, lincoln, LN2 3JN registered at hm land registry under title numbers HS306079 and LL40754.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Jun 21, 2018Registration of a charge (MR01)
    • Jan 31, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 19, 2017
    Delivered On Sep 22, 2017
    Satisfied
    Brief description
    Properties known as (I) bradley woodlands, located at nursing home, bradley road, bradley, grimsby (title no. HS306079) and (ii) healthlinc house, located at cliff road, welton, lincoln, LN2 3JN (title no. LL40754).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch (The 'Security Agent')
    Transactions
    • Sep 22, 2017Registration of a charge (MR01)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2014
    Delivered On Sep 08, 2014
    Satisfied
    Brief description
    Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Trustee)
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Health linc house cliff road welton t/no's LL40754,LL190085,LL276558 and LL153262,nursing home bradley road bradley northeast lincolnshire t/no's HS306079,HS313593 and the building and car park at rear of 76 ryland road t/no's LL2888082 and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Alcentra Limited (As "Security Trustee")
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 12, 2004
    Delivered On Jan 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 5 acres or thereabouts of land at bradley road, bradley, grimsby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2004Registration of a charge (395)
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1998
    Delivered On Nov 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 church lane lincoln lincolnshire t/no.LL15444.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 1998Registration of a charge (395)
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1997
    Delivered On Dec 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Health linc house cliff road welton lincoln lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1997Registration of a charge (395)
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1996
    Delivered On Apr 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots of land off brant road, waddington, lincoln, lincolnshire t/no. LL126161.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1996Registration of a charge (395)
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at honeyholes lane, dunholme, lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1991
    Delivered On Jun 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Honeysuckle cottage benniworth, lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1991Registration of a charge
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1991
    Delivered On Jun 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of silver street, benniworth lincolnshire. T/n ll 45202.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1991Registration of a charge
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at ryland road welton formerly known as hartford morors site. Lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1991Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1990
    Delivered On May 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at rear of 26 high street saxilby lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1990Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hillside farm, silver street, benniworth lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1989Registration of a charge
    • Oct 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1988
    Delivered On Jul 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece or parcel of land having an area of 1 acre 80 sq.yds situate at saxilby lincolnshire (formerly the old saxilby station yard).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1988Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1987
    Delivered On Apr 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at high street, sherton by stow lincolnshire formerly the site of 3 cottages numbered 30, 32 & 34 high street.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1987Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 3,4 & 5 farrington crescent, hampton park, lincoln, lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1986Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Westleigh", sudbrooke lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1986Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1985
    Delivered On Apr 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1985Registration of a charge
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1984
    Delivered On Apr 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being the northern portion of the garden of the property k/a ingleside, 3 lincoln rd, dunholme in the county of lincoln.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    • Jul 24, 2007Statement of satisfaction of a charge in full or part (403a)

    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