LDC (HOLDINGS) LIMITED

🌳Matureactive
02625007 · ltd · incorporated 1991-06-28
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other letting and operating of own or leased real estate
Sector: Real estate
Investor take
Pursue
Strong opportunity: property-backed borrower with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 68 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

112 live charges · 68 lenders · oldest 34.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 34.6 years old — likely at or near maturity.
  • · 68 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
112 charges (112/112 with lender, 112/112 with type)
90
Directors & officers
32 officers (4 active, 32 linked, 28 with DOB)
88
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
21 connected companies via shared directors
90
Filing history
439 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 mortgage
Last 180 days
5
filings
  • 2 mortgage
  • 1 address
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (299 events)Click to expand
  1. 2026-01-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-01-27
    🔒
    Charge registered #113
    Lender: Mount Street Mortgage Servicing Limited (As Security Agent)
  3. 2026-01-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2026-01-05
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  5. 2025-12-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  6. 2025-12-19
    🔒
    Charge registered #112
    Lender: Cbre Loan Services Limited as Security Trustee
  7. 2025-07-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2025-07-01
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2025-06-30
    🔒
    Charge registered #111
    Lender: Cbre Loan Services Limited as Security Trustee
  10. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  23. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2025-06-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2025-06-23
    🔓
    Charge satisfied #96
  29. 2025-06-23
    🔓
    Charge satisfied #88
  30. 2025-06-23
    🔓
    Charge satisfied #85
  31. 2025-06-23
    🔓
    Charge satisfied #54
  32. 2025-06-23
    🔓
    Charge satisfied #53
  33. 2025-06-23
    🔓
    Charge satisfied #46
  34. 2025-06-23
    🔓
    Charge satisfied #43
  35. 2025-06-23
    🔓
    Charge satisfied #31
  36. 2025-06-23
    🔓
    Charge satisfied #30
  37. 2025-06-23
    🔓
    Charge satisfied #28
  38. 2025-06-23
    🔓
    Charge satisfied #29
  39. 2025-06-23
    🔓
    Charge satisfied #27
  40. 2025-06-23
    🔓
    Charge satisfied #25
  41. 2025-06-23
    🔓
    Charge satisfied #22
  42. 2025-06-23
    🔓
    Charge satisfied #24
  43. 2025-06-23
    🔓
    Charge satisfied #21
  44. 2025-06-23
    🔓
    Charge satisfied #20
  45. 2025-06-23
    🔓
    Charge satisfied #18
  46. 2025-06-23
    🔓
    Charge satisfied #17
  47. 2025-06-23
    🔓
    Charge satisfied #15
  48. 2025-06-23
    🔓
    Charge satisfied #14
  49. 2024-05-01
    🔓
    Charge satisfied #108
  50. 2024-05-01
    🔓
    Charge satisfied #103
Showing most recent 50 of 299 events

Owner dependency

68/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Long-tenure founder: Senior director has been in place 23 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

70/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • primary20+ year tenure: Director in role 23 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 35 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med · 1 low
3 new charges in last 12 months
medium

Heavy recent charge activity can indicate refinancing pressure, aggressive leverage, or multiple lender rotation.

Evidence: 2026-01-27: A registered charge; 2025-12-19: A registered charge; 2025-06-30: A registered charge

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

7 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

The Unite Group Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Unite Group Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
LDC (HOLDINGS) LIMITED
This company · 02625007

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
The Unite Group Plc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
07806564 LIMITED
07806564 · est 2011 · no financials extracted
14y
10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED
02095419 · est 1987 · no financials extracted
39y
103 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED
01295435 · est 1977 · no financials extracted
49y
107 FULFORD ROAD LIMITED
12607631 · est 2020 · no financials extracted
5y
10X GROUP LIMITED
14637108 · est 2023 · no financials extracted
3y
11 RICHMOND TERRACE FLAT MANAGEMENT COMPANY (2) LIMITED
02378467 · est 1989 · no financials extracted
36y
11 SYDENHAM ROAD MANAGEMENT LIMITED
05065874 · est 2004 · no financials extracted
22y
111 TWO MILE LIMITED
13318660 · est 2021 · no financials extracted
5y
113 HAMPTON ROAD MANAGEMENT COMPANY LIMITED
07992537 · est 2012 · no financials extracted
14y
113 WEST STREET MANAGEMENT LIMITED
11465401 · est 2018 · no financials extracted
7y
113/114 HIGH STREET WINCHESTER LIMITED
06482284 · est 2008 · no financials extracted
18y
114 RICHMOND ROAD MANAGEMENT COMPANY LTD
13501359 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1991-06-28
Jurisdictionengland-wales
Primary SIC68209 — Other letting and operating of own or leased real estate

Registered office

1st Floor Welcome Building
Avon Street
Bristol
BS2 0PS
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-28
Last: 2025-11-14

Officers (4 active · 28 resigned)

SZPOJNAROWICZ, Christopher Robert
secretary · appointed 2013-05-01
View their other companies + combined net worth →
Active
BURT, Michael James
director · ~43y · appointed 2022-09-20
View their other companies + combined net worth →
Active
LISTER, Joseph Julian
director · ~55y · appointed 2003-07-25
View their other companies + combined net worth →
Active
SZPOJNAROWICZ, Christopher Robert
director · ~58y · appointed 2013-02-11
View their other companies + combined net worth →
Active
PORTER, Gabrielle Margaret
secretary · resigned 1996-05-20
Resigned
RANSOME, David Peter
secretary · appointed 1996-05-20 · resigned 2000-01-07
Resigned
REID, Andrew Donald
secretary · appointed 2000-01-07 · resigned 2013-04-30
Resigned
ALLAN, Mark Christopher
director · ~54y · appointed 2000-09-01 · resigned 2016-05-20
Resigned
BENNETT, Michael Peter
director · ~68y · appointed 2003-05-15 · resigned 2012-03-01
Resigned
BROADBENT, Walter Louis Farndon
director · ~63y · appointed 1999-05-06 · resigned 1999-09-30
Resigned
FAULKNER, David
director · ~50y · appointed 2016-10-27 · resigned 2022-09-20
Resigned
GRANGER, James Winston Edward
director · ~61y · appointed 2007-11-26 · resigned 2011-09-26
Resigned
GRANT, Stephen Richard
director · ~52y · appointed 2005-11-30 · resigned 2010-04-26
Resigned
GRIFFIN, Peter Andrew Travers
director · ~70y · appointed 1998-07-06 · resigned 2000-07-04
Resigned
HAYES, Nicholas William John
director · ~45y · appointed 2017-05-18 · resigned 2022-12-20
Resigned
HULL, Jonathan
director · ~65y · appointed 2007-11-01 · resigned 2009-03-11
Resigned
KURASH, Perry Ian
director · ~65y · appointed 1996-12-02 · resigned 1998-06-23
Resigned
LIVINGSTONE, David Barry Hindle
director · ~81y · appointed 2003-07-25 · resigned 2004-10-31
Resigned
MCDONALD, David Andrew
director · ~60y · appointed 2003-07-25 · resigned 2008-11-27
Resigned
NAISH, David Frederick
director · ~79y · appointed 1997-02-28 · resigned 2003-03-25
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

112
Total charges
7
Outstanding
6
Active lenders
Status:Lender:112 of 112 shown
TypeProperties
outstanding
Mount Street Mortgage Servicing (As Security Agent)
Mount Street Mortgage Servicing Limited (As Security Agent)
A registered charge27/01/2026
outstanding
Cbre Loan Services as Security Trustee
Cbre Loan Services Limited as Security Trustee
A registered charge19/12/2025
outstanding
Cbre Loan Services as Security Trustee
Cbre Loan Services Limited as Security Trustee
A registered charge30/06/2025
outstanding
Cbre Loan Services as Security Agent and Security Trustee for the Secured Parties
Cbre Loan Services Limited as Security Agent and Security Trustee for the Secured Parties
A registered charge1 property27/03/2024
outstanding
Cbre Loan Services as Security Trustee for the Secured Parties
Cbre Loan Services Limited as Security Trustee for the Secured Parties
A registered charge1 property20/06/2023
satisfied
Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
A registered charge22/04/202001/05/2024
satisfied
Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees)
A registered charge31/10/201816/05/2022
satisfied
Lgim Commercial Lending
Lgim Commercial Lending Limited
A registered charge03/07/201718/05/2022
satisfied
Lgim Commerical Lending
Lgim Commerical Lending Limited
A registered charge03/07/201721/03/2023
outstanding
Cbre Loan Services as Security Agent and Security Trustee for the Finance Parties
Cbre Loan Services Limited as Security Agent and Security Trustee for the Finance Parties
A registered charge09/02/2017
satisfied
Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
A registered charge11/08/201601/05/2024
satisfied
Wells Fargo Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
A registered charge11/08/201601/05/2024
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and Each of the Other Finance Parties
A registered charge09/11/201529/11/2017
satisfied
Wells Fargo Bank, N.A. London Branch
A registered charge27/03/201501/11/2018
satisfied
HSBC
Hsbc Bank PLC Acting as Agent and Security Trustee
A registered charge01/09/201401/11/2018
satisfied
HSBC
Hsbc Bank PLC as Agent and Security Trustee
A registered charge01/08/201401/11/2018
satisfied
Massachusetts Mutual Life Insurance Company as Security Trustee
A registered charge1 property31/01/201424/07/2020
satisfied
Lgim Commercial Lending
Lgim Commercial Lending Limited
A registered charge1 property19/12/201323/06/2025
outstanding
HSBC
Hsbc Bank PLC (As Agent and Security Trustee for Itself and Each of the Other Finance Parties)
A registered charge1 property12/12/2013
satisfied
Bnp Paribas,London Branch (The "Security Agent") as Agent for Itself and the Other Finance Parties
Charge over shares and assignment of contracts by way of security1 property11/02/201312/05/2015
satisfied
Lgim Commercial Lending
Lgim Commercial Lending Limited
Shareholder's security agreement1 property30/04/201207/08/2020
satisfied
HSBC
Hsbc Bank PLC as Agent and Security Trustee (The Security Trustee)
Deed of charge over securities1 property18/01/201207/02/2014
satisfied
Hsh Nordbank Ag, London Branch
Third party charge on shares1 property29/09/201102/12/2013
satisfied
Fortis Bank
Charge over securities1 property27/05/201111/11/2013
satisfied
Santander
Abbey National Treasury Services PLC as Trustee for the Finance Parties (The Agent)
Third party charge on shares1 property25/11/201006/03/2014
satisfied
The Governor & Company of the Bank of Ireland
A charge over shares1 property03/04/200923/06/2025
satisfied
Hsh Nordbank Ag, London Branch (The Agent)
Third party charge on shares1 property22/12/200823/12/2013
satisfied
Hsh Nordbank Ag London Branch
Third party legal charge on shares1 property01/09/200802/12/2013
satisfied
Citicorp Trustee Company (Security Trustee)
Citicorp Trustee Company Limited (Security Trustee)
Security agreement1 property02/07/200823/06/2025
satisfied
Deutsche Postbank Ag, London Branch
Third party charge on shares1 property02/06/200802/09/2011
satisfied
Fortis Bank S.A./N.V.
Charge over securities1 property16/05/200821/01/2010
satisfied
Hsh Nordbank Ag, London Branch, as Trustee for the Finance Parties
Third party charge on shares1 property01/05/200821/01/2010
satisfied
Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Banks (The Agent)
Third party charge on shares1 property22/04/200805/05/2011
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Third party charge2 properties31/03/200814/02/2011
satisfied
Anglo Irish Asset Finance T/a Anglo Irish Development Finance and Aib
Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance and Aib
Deed of charge1 property28/03/200810/07/2008
satisfied
Anglo Irish Asset Finance T/a Anglo Irish Development Finance and Aib
Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance and Aib
Deed of charge1 property28/03/200810/07/2008
satisfied
Hsh Nordbank Ag as Trustee for the Finance Parties
Third party charge on shares1 property05/03/200814/02/2011
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The "Agent")
Third party charge on shares2 properties22/02/200823/12/2013
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (Agent)
Third party charge on shares1 property20/02/200823/12/2013
satisfied
Hsh Nordbank Ag,London Branch as Trustee for the Finance Parties
Third party charge on shares1 property31/01/200802/12/2013
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Third party charge on shares1 property07/12/200717/04/2009
satisfied
Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for the Banks
Third party charge on shares1 property28/09/200707/07/2009
satisfied
Fortis Bank S.A./N.V.
Charge over securities1 property20/09/200721/01/2010
satisfied
Deutsche Postbank Ag
Third party charge on shares1 property30/08/200720/09/2010
satisfied
Fortis Bank S.A./N.V. (The Security Trustee)
Charge over securities1 property16/07/200715/02/2013
satisfied
Fortis Bank S.A./N.V. (Security Trustee)
Charge over securities1 property16/07/200717/04/2009
satisfied
Fortis Bank S.A./N.V. (The Security Trustee)
Charge over securities1 property02/07/200722/03/2010
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Third party charge on shares1 property25/05/200706/12/2012
satisfied
Anglo Irish Asset Finance for Itself and as Agent for the Beneficaries
Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficaries
Deed of charge1 property14/05/200717/04/2009
satisfied
Fortis Bank S.A./N.V. (The "Security Trustee")
Charge over securities1 property10/05/200721/01/2010
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties
Third party charge on shares1 property23/04/200717/04/2009
satisfied
Hsh Nordbank Ag, London Branch as Trustees for the Finance Parties (The Agent)
Third party charge on shares1 property27/03/200723/12/2013
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Deed of charge1 property02/03/200722/03/2010
satisfied
Hsh Nordbank Ag, London Branch as Agent and Security Trustee for the Finance Parties
Charge1 property01/03/200717/04/2009
satisfied
Hsh Nordbank Ag, London Branch as Agent and Security Trustee for the Finance Parties
Charge1 property01/03/200723/12/2013
satisfied
Hsh Nordbank Ag, London Branch as Agent and Security Trustee for the Finance Parties
Charge1 property01/03/200723/12/2013
satisfied
Hsh Nordbank Ag, London Branch as Agent and Security Trustee for the Finance Parties
Charge1 property01/03/200723/12/2013
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties
Third party charge on shares1 property01/03/200702/12/2013
satisfied
Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Third party charge on shares1 property07/02/200717/04/2009
satisfied
Landesbank Hessen-Thuringen Girozentrale
Share charge1 property16/11/200623/06/2025
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Third party charge1 property19/09/200623/06/2025
satisfied
Hsh Nordbank Ag London Branch as Trustee for the Finance Parties (The Agent)
Third party charge on shares1 property07/09/200623/12/2013
satisfied
Julian Hodge Bank
Julian Hodge Bank Limited
Charge1 property15/08/200622/03/2010
satisfied
Julian Hodge Bank
Julian Hodge Bank Limited
Legal mortgage2 properties18/04/200619/01/2007
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Subordination agreement1 property03/10/200524/01/2014
satisfied
Lloyds Banking Group
Halifax PLC as Trustee for the Creditors
Mortgage of shares1 property27/06/200515/12/2009
satisfied
Ldc (Portfolio One)
Ldc (Portfolio One) Limited
Security over shares deed1 property10/02/200523/06/2025
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Deed of charge2 properties20/12/200422/03/2010
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Borrower Security Trustee) as Security Trustee for Thefinance Parties)
Subordination agreement1 property16/11/200419/12/2006
satisfied
Lloyds Banking Group
Halifax PLC in Its Capacity as Security Trustee for the Secured Creditors (The Security Trustee)
Mortgage of shares1 property15/09/200415/12/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Third party charge on shares1 property08/09/200423/06/2025
satisfied
Lloyds Banking Group
Halifax PLC, in Its Capacity as Security Trustee for the Creditors (The Security Trustee)
Mortgage of shares1 property06/07/200422/03/2010
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Deed of charge1 property05/07/200422/03/2010
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Deed of charge1 property02/07/200422/03/2010
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortagge of shares1 property25/06/200429/11/2004
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Deed of charge1 property16/03/200422/03/2010
satisfied
Julian Hodge Bank
Julian Hodge Bank Limited
Legal charge1 property30/01/200422/03/2010
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Deed of charge1 property23/12/200307/12/2009
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Deed of charge1 property23/12/200322/03/2010
satisfied
Nationwide
Nationwide Building Society as Agent and Trustee for and on Behalf of the Finance Parties
Subordination agreement2 properties23/12/200322/03/2010
satisfied
Lloyds Banking Group
Halifax PLC
Mortgage1 property19/12/200329/11/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage of shares1 property10/09/200323/06/2025
satisfied
Fortis Bank S.A./N.V.
Third party charge over shares1 property09/05/200323/06/2025
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Deed of charge security over shares (certificated and un certificated)1 property14/04/200323/06/2025
satisfied
Fortis Bank S.A./N.V.
Third party charge over shares in ldc (page green) limited1 property11/04/200323/06/2025
satisfied
Bradford & Bingley
Bradford & Bingley PLC
Charge of shares1 property18/03/200323/06/2025
satisfied
Anglo Irish Asset Finance for Itself and as Agent for the Beneficiaries
Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries
Deed of charge1 property31/01/200322/03/2010
satisfied
Fortis Bank S.a/N.V.
A third party legal charge1 property20/11/200223/06/2025
satisfied
Lloyds Banking Group
Halifax PLC as Security Trustee for the Secured Parties
Mortgage1 property22/10/200223/06/2025
satisfied
Lloyds Banking Group
Halifax PLC
Mortgage of shares1 property16/10/200223/06/2025
satisfied
Lloyds Banking Group
Halifax PLC(As Security Trustee for the Secured Creditors)
Mortgage of shares1 property16/10/200216/06/2004
satisfied
Nationwide
Nationwide Building Society,as Agent and Trustee for the Finance Parties
Subordination agreement2 properties14/10/200223/06/2025
satisfied
Nationwide
Nationwide Building Society,as Agent and Trustee for the Finance Parties
Subordination agreement2 properties14/10/200223/06/2025
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage of shares1 property11/09/200229/11/2004
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Third party charge over shares in ldc (partition street) limited3 properties09/04/200223/06/2025
satisfied
Anglo Irish Asset Finance
Anglo Irish Asset Finance PLC
Deed of charge1 property06/03/200223/06/2025
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Mortgage of shares1 property29/10/200110/10/2002
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Deed of charge1 property02/03/200123/06/2025
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Legal charge1 property26/11/199923/06/2025
satisfied
Dunbar Bank
Dunbar Bank PLC
Legal charge3 properties03/12/199711/10/2000
satisfied
Dunbar Bank
Dunbar Bank PLC
Legal charge1 property03/12/199707/09/2000
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage deed1 property05/11/199607/10/2000
satisfied
Julian Hodge Bank
Julian Hodge Bank Limited
Mortgage2 properties05/11/199607/10/2000
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Debenture1 property22/07/199611/10/2000
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property17/07/199611/10/2000
satisfied
Midland Bank
Midland Bank PLC
Legal mortgage1 property21/12/199523/10/1996
satisfied
Midland Bank
Midland Bank PLC
Legal charge1 property09/05/199523/10/1996
satisfied
Midland Bank
Midland Bank PLC
Fixed and floating charge1 property28/11/199428/09/1996
satisfied
Midland Bank
Midland Bank PLC
Legal charge1 property25/11/199423/10/1996
satisfied
Lloyds Banking Group
Tsb Bank PLC
Legal charge1 property09/10/199223/02/1995
satisfied
Lloyds Banking Group
Tsb Bank PLC
Legal charge1 property12/09/199123/02/1995
satisfied
Lloyds Banking Group
Tsb Bank PLC
Legal charge1 property12/09/199123/02/1995
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (439 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-01-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-14
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2026-01-05
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-12-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-17
accounts-with-accounts-type-full
accounts · AA
2025-07-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-07-01
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-06-23