CABLE CORPORATION LIMITED(THE)

CABLE CORPORATION LIMITED(THE)

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

    Company NameCABLE CORPORATION LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CABLE CORPORATION LIMITED(THE)?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CABLE CORPORATION LIMITED(THE) located?

    Registered Office Address
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CABLE CORPORATION LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    CHADBRACE LIMITEDNov 18, 1986Nov 18, 1986

    What are the latest accounts for CABLE CORPORATION LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CABLE CORPORATION LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    17 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on Jun 08, 2018

    • Capital: GBP 1.922539
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and merger reserve 01/06/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 08, 2017 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    17 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Nov 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 11,056,347.75
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    15 pagesAA

    legacy

    94 pagesPARENT_ACC

    Who are the officers of CABLE CORPORATION LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151400760001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BRYSON, Gary Spath
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    Director
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    American36182070001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    DELAHUNTY, Joseph John
    6 Thornhill Way
    TW17 0AW Shepperton
    Middlesex
    Director
    6 Thornhill Way
    TW17 0AW Shepperton
    Middlesex
    British2077360001
    FLATHER, Shreela, Baroness
    Treveni
    Ascot Road
    SL6 2HT Maidenhead
    Berkshire
    Director
    Treveni
    Ascot Road
    SL6 2HT Maidenhead
    Berkshire
    United KingdomBritish12807510001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Director
    10 Rue De La Cure
    75016 Paris
    France
    French34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HOWE, Adrian Trevor
    St Albans Road
    KT2 5HQ Kingston-On-Thames
    12
    Surrey
    Director
    St Albans Road
    KT2 5HQ Kingston-On-Thames
    12
    Surrey
    EnglandBritish130448940002
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    JOHNSON, Edward Neil
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    Director
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    British37444720001
    LARSSON, Hans Tage
    Backvageu 6
    13900 Varnido
    Sweden
    Director
    Backvageu 6
    13900 Varnido
    Sweden
    Swedish32083550001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MASKELL, Philip John
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    Director
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    British5733160002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    NEARY, Christopher John
    4 Effingham Place
    KT24 5JT Effingham
    Surrey
    Director
    4 Effingham Place
    KT24 5JT Effingham
    Surrey
    British47022960003
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Director
    10 Rue Lafayette
    Versailles 78000
    France
    French39159970001
    POTTER, Ernest Frank
    Longmeadow Gorse Hill Road
    Wentworth
    GU25 4AS Virginia Water
    Surrey
    Director
    Longmeadow Gorse Hill Road
    Wentworth
    GU25 4AS Virginia Water
    Surrey
    British23504300001
    REES, Peter Wynford Innes, Lord Rees
    Goytre Hall
    NP7 9DL Abergavenny
    Gwent
    Director
    Goytre Hall
    NP7 9DL Abergavenny
    Gwent
    British9234550002
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    American49075080001
    SCHAEFFER, Thomas Rebadow
    Mill Run Mill Lane
    White Lilies Island
    SL4 5JH Windsor
    Berkshire
    Director
    Mill Run Mill Lane
    White Lilies Island
    SL4 5JH Windsor
    Berkshire
    Usa27263600001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    SONN, Barbara
    5132 South Hanover Street
    Englewood
    Colorado 80111
    Usa
    Director
    5132 South Hanover Street
    Englewood
    Colorado 80111
    Usa
    American15300220001
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001

    Who are the persons with significant control of CABLE CORPORATION LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2798236
    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 CABLE CORPORATION LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    A composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Dec 21, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    New composite guarantee and debenture
    Created On Jul 14, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    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
    Short particulars
    A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    New composite guarantee and debenture
    Created On Jul 14, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    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
    Short particulars
    A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Created On Mar 16, 2001
    Delivered On Mar 23, 2001
    Satisfied
    Amount secured
    A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Short particulars
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii). All rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement, the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture, including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge .. see the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • Mar 23, 2001Registration of a charge (395)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
    Created On May 20, 1999
    Delivered On Jun 03, 1999
    Satisfied
    Amount secured
    (A) all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Short particulars
    By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all the company's right, title and interest in and to all claims to which the company is at the date of the debenture or may thereafter become entitled under and in relation to each of the lease documents to which it is a party.. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • Jun 03, 1999Registration of a charge (395)
    • Dec 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Collateral account security assignment
    Created On May 18, 1999
    Delivered On Jun 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the lease documents
    Short particulars
    The assignor assigns and agrees to assign the lessor collateral account and the deposit (the deposit being all sums standing to the credit of the collateral account) for full details of charged assets please refer to form 395.
    Persons Entitled
    • Lloyds (Nimrod) Specialist Finance Limited
    Transactions
    • Jun 03, 1999Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Collateral account security assignment
    Created On Aug 25, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the lease agreements and the other operative documents to which the company is or may become a party
    Short particulars
    The lessor collateral account and the deposit and all the right title benefit and interest of the assignor whatsoever present and future therein.. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Collateral account security assignment dated 26TH february 1996 as amended and restated by a first amendment and restatement agreement
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All moneys debts liabilities and obligations (whether actual or contingent whether existing on 26TH february 1996 or thereafter arising whether or not for the payment of money and including without limitation any obligation or liability to pay damages) which are on 26TH february 1996 or which may at any time and from time to time thereafter be or become due owing payable or incurred or be expressed to be due owing payable or incurred from or incurred from or by the company to the chargee under or in connection with any of the lease agreements and the other operative documents to which the company is or may become a party (the secured obligations which reference includes any part of them)
    Short particulars
    The company assigns and agrees to assign to the chargee the lessor collateral account being initially the sterling account no 553107 and the deposit being all sums standing to the credit of the lessor collateral account together with interest accrued and accruing thereon and all other rights of the company in relation to the lessor collateral account and all the right title benefit and interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming Leasing (Number 4) Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Commercial Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on any account whatsoever under or pursuant to the finance documents (including the debenture)
    Short particulars
    Fixed and floating charge over all undertaking property and assets present and future including goodwill intellectual property benefit of licences all earnings all debts shares and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility documents (including the debenture) including any liability in respect of any further advances made thereunder
    Short particulars
    Fixed and floating charges over. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co Limited(As Trustee for the Beneficiaries) and Any Person for the Time Being Appointed as Trustee for the Purpose of, and in Accordance with, the Security Trust Deed
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the operative documents (including the debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Security deposit agreement
    Created On Feb 26, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the operative documents (as defined)
    Short particulars
    All sums from time to time stading to the credit of the account and the transit account of the company with the bank together with interest credited thereto or such other accounts as the bank may with the consent of the company elect to become the account or the transit account respectively from time to time and all rights and benefit accruing to or arising in connection therewith.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Collateral account security assignment
    Created On Feb 26, 1996
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any of the lease agreements and other operative documents (as defined)
    Short particulars
    The lessor collateral account and the deposit and all the right, title, benefit and interest of the assignor whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Jan 28, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from windsor television limited to the chargee under the terms of an agreement dated 31 december 1993
    Short particulars
    3,305,716 of ordinary shares of 25 pence each in windsor television limited and all present and future rights moneys benefits and other property which may at any time accrue or to be offered or arise by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming Nominees Limitedas Security Trustee for the Beneficiaries
    Transactions
    • Feb 09, 1994Registration of a charge (395)
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Jan 28, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from windsor television limited to the chargee under the terms of an agreement dated 31 december 1993
    Short particulars
    2 ordinary shares of £1 each in middlesex cable limited and all present and future rights benefits and other property which may at any time accrue or be offered or arise by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming Nominees Limitedas Security Trustee for the Beneficiaries
    Transactions
    • Feb 09, 1994Registration of a charge (395)
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Mar 09, 1992
    Delivered On Mar 24, 1992
    Satisfied
    Amount secured
    £81654.30 pursunt to the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable (including by way of refund) under the insurance (see form 395 doc 238 for details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Feb 22, 1996Statement 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