Advanced company searchLink opens in new window

CORINTHIAN HEALTHCARE LIMITED

Company number 06268563

Filter charges

Filter charges
32 charges registered
1 outstanding, 31 satisfied, 0 part satisfied

Charge code 0626 8563 0032

Satisfy charge 0626 8563 0032 on the Companies House WebFiling service

Created
21 December 2021
Delivered
30 December 2021
Status
Outstanding

Persons entitled

  • Glas Trust Corporation Limited as Security Agent

Brief description

The property known as 32 ferme park road, london N4 4ED…

Charge code 0626 8563 0031

Created
12 February 2021
Delivered
12 February 2021
Status
Satisfied on 30 September 2021

Persons entitled

  • Glas Trust Corporation Limited

Brief description

The freehold property known as 310 totteridge road, high…

Charge code 0626 8563 0030

Created
13 September 2019
Delivered
18 September 2019
Status
Satisfied on 30 September 2021

Persons entitled

  • Glas Trust Corporation Limited as Security Agent

Brief description

The freehold property known as land on the south east side…

Charge code 0626 8563 0029

Created
13 September 2019
Delivered
18 September 2019
Status
Satisfied on 30 September 2021

Persons entitled

  • Horizon Capital LLP as Security Agent

Brief description

The freehold property known as land on the south east side…

Charge code 0626 8563 0028

Created
28 November 2018
Delivered
4 December 2018
Status
Satisfied on 30 September 2021

Persons entitled

  • Horizon Capital LLP

Brief description

The property known as knoll house, 1 common lane, dartford…

Charge code 0626 8563 0027

Created
28 November 2018
Delivered
4 December 2018
Status
Satisfied on 30 September 2021

Persons entitled

  • Glas Trust Corporation Limited (As Security Agent)

Brief description

The property known as knoll house, 1 common lane, dartford…

Charge code 0626 8563 0026

Created
3 October 2018
Delivered
9 October 2018
Status
Satisfied on 30 September 2021

Persons entitled

  • Glas Trust Corporation Limited as Security Agent (As Trustee for the Secured Parties)

Brief description

The chargor with full title guarantee charges in favour of…

Charge code 0626 8563 0025

Created
3 October 2018
Delivered
4 October 2018
Status
Satisfied on 30 September 2021

Persons entitled

  • Lyceum Capital Parters LLP (As Security Agent)

Brief description

The property known as 310 totteridge road, high wycombe…

Charge code 0626 8563 0023

Created
28 March 2017
Delivered
3 April 2017
Status
Satisfied on 8 October 2018

Persons entitled

  • Lyceum Capital Partners LLP as Security Trustee

Brief description

Bramshaw house, 13 shakespeare road, worthing, west sussex…

Charge code 0626 8563 0022

Created
28 March 2017
Delivered
30 March 2017
Status
Satisfied on 4 October 2018

Persons entitled

  • Santander UK PLC as Security Trustee

Brief description

Bramshaw house, 13 shakespeare road, worthing, west sussex…

Charge code 0626 8563 0024

Created
10 February 2017
Delivered
29 November 2017
Status
Satisfied on 30 September 2021

Persons entitled

  • Lyceum Capital Partners LLP

Brief description

Olive grove & eden court 71 st paul's road london t/nos…

Charge code 0626 8563 0021

Created
9 January 2014
Delivered
16 January 2014
Status
Satisfied on 8 October 2018

Persons entitled

  • Lyceum Capital Partners LLP, as Security Trustee

Brief description

All that freehold land and buildings known as 67 crossbank…

Charge code 0626 8563 0020

Created
9 January 2014
Delivered
14 January 2014
Status
Satisfied on 4 October 2018

Persons entitled

  • Santander UK PLC as Security Trustee

Brief description

F/H land and buildings 67 crossbrook street cheshunt…

Charge code 0626 8563 0019

Created
7 October 2013
Delivered
14 October 2013
Status
Satisfied on 8 October 2018

Persons entitled

  • Lyceum Capital Partners LLP (As Security Trustee)

Brief description

All that freehold land and buildings known as 53 and 55…

Charge code 0626 8563 0018

Created
7 October 2013
Delivered
14 October 2013
Status
Satisfied on 8 October 2018

Persons entitled

  • Lyceum Capital Partners LLP (As Security Trustee)

Brief description

All that freehold land and buildings known as 20 connington…

Charge code 0626 8563 0017

Created
7 October 2013
Delivered
10 October 2013
Status
Satisfied on 4 October 2018

Persons entitled

  • Santander UK PLC as Security Trustee

Brief description

F/H land and buildings 53 and 55 spital street and no. 1 st…

Charge code 0626 8563 0016

Created
7 October 2013
Delivered
10 October 2013
Status
Satisfied on 5 October 2018

Persons entitled

  • Santander UK PLC as Security Trustee

Brief description

Land and buildings 20 connington crescent chigford london…

Charge code 0626 8563 0015

Created
26 July 2013
Delivered
1 August 2013
Status
Satisfied on 8 October 2018

Persons entitled

  • Lyceum Capital Partners LLP (As Security Trustee)

Brief description

All the freehold land and buildings known as 67 crossbrook…

Charge code 0626 8563 0014

Created
26 July 2013
Delivered
30 July 2013
Status
Satisfied on 4 October 2018

Persons entitled

  • Santander UK PLC as Security Trustee

Brief description

F/H land and buildings k/a 67 crossbrook street cheshunt…

Charge code 0626 8563 0013

Created
31 May 2013
Delivered
8 June 2013
Status
Satisfied on 4 October 2018

Persons entitled

  • Santander UK PLC

Brief description

Property known as olive grove and eden grove, 71 st pauls…

Charge code 0626 8563 0012

Created
31 May 2013
Delivered
7 June 2013
Status
Satisfied on 30 September 2021

Persons entitled

  • Lyceum Capital Partners LLP (As Security Trustee)

Brief description

The freehold land and buildings known as olive grove and…

Legal charge

Created
29 August 2012
Delivered
30 August 2012
Status
Satisfied on 4 June 2013

Persons entitled

  • National Westminster Bank PLC

Short particulars

32 ferme park road london t/n AGL106329 by way of fixed…

Legal charge

Created
21 February 2012
Delivered
23 February 2012
Status
Satisfied on 4 June 2013

Persons entitled

  • National Westminster Bank PLC

Short particulars

F/H property at 32 ferme park road london.

Legal charge

Created
16 February 2012
Delivered
3 March 2012
Status
Satisfied on 4 June 2013

Persons entitled

  • George Sideras

Short particulars

Freehold property 29 purley oaks road south croydon title…

Legal charge

Created
24 February 2011
Delivered
10 March 2011
Status
Satisfied on 4 June 2013

Persons entitled

  • Louis Sideras

Short particulars

F/H property k/a 1-7 bloomfield court, 69 bloomfield road…