Advanced company searchLink opens in new window

NES GLOBAL LIMITED

Company number 02690805

Filter charges

Filter charges
23 charges registered
7 outstanding, 16 satisfied, 0 part satisfied

Charge code 0269 0805 0023

Satisfy charge 0269 0805 0023 on the Companies House WebFiling service

Created
6 February 2025
Delivered
11 February 2025
Status
Outstanding

Persons entitled

  • Nordic Trustee As

Brief description

Contains fixed charge…

Charge code 0269 0805 0022

Satisfy charge 0269 0805 0022 on the Companies House WebFiling service

Created
14 December 2022
Delivered
21 December 2022
Status
Outstanding

Persons entitled

  • Nordic Trustee As

Brief description

Contains fixed charge…

Charge code 0269 0805 0021

Satisfy charge 0269 0805 0021 on the Companies House WebFiling service

Created
14 December 2022
Delivered
21 December 2022
Status
Outstanding

Persons entitled

  • Nordic Trustee As

Brief description

Contains fixed charge…

Charge code 0269 0805 0020

Satisfy charge 0269 0805 0020 on the Companies House WebFiling service

Created
14 December 2022
Delivered
21 December 2022
Status
Outstanding

Persons entitled

  • Nordic Trustee As

Brief description

Contains fixed charge…

Charge code 0269 0805 0019

Satisfy charge 0269 0805 0019 on the Companies House WebFiling service

Created
26 August 2021
Delivered
31 August 2021
Status
Outstanding

Persons entitled

  • Rbs Invoice Finance Limited

Brief description

No specific land, ship, aircraft or intellectual property…

Charge code 0269 0805 0018

Satisfy charge 0269 0805 0018 on the Companies House WebFiling service

Created
26 June 2019
Delivered
3 July 2019
Status
Outstanding

Persons entitled

  • Rbs Invoice Finance Limited

Brief description

No specific land, ship, aircraft or intellectual property…

Charge code 0269 0805 0017

Created
11 May 2018
Delivered
15 May 2018
Status
Satisfied on 15 November 2022

Persons entitled

  • Credit Suisse Ag, Cayman Islands Branch

Brief description

Not applicable…

Charge code 0269 0805 0016

Created
10 January 2017
Delivered
20 January 2017
Status
Satisfied on 15 November 2022

Persons entitled

  • Credit Suisse Ag Cayman Islands Branch

Brief description

Contains fixed charge.

Charge code 0269 0805 0015

Satisfy charge 0269 0805 0015 on the Companies House WebFiling service

Created
18 June 2014
Delivered
24 June 2014
Status
Outstanding

Persons entitled

  • Rbs Invoice Finance Limited

Brief description

Contains fixed charge…

Charge code 0269 0805 0014

Created
1 November 2013
Delivered
4 November 2013
Status
Satisfied on 15 November 2022

Persons entitled

  • Credit Suisse Ag, Cayman Islands Branch

Brief description

Notification of addition to or amendment of charge…

Charge code 0269 0805 0013

Created
3 October 2013
Delivered
4 October 2013
Status
Satisfied on 15 November 2022

Persons entitled

  • Credit Suisse Ag, Cayman Islands Branch

Brief description

Notification of addition to or amendment of charge…

Charge code 0269 0805 0012

Created
3 October 2013
Delivered
4 October 2013
Status
Satisfied on 15 November 2022

Persons entitled

  • Credit Suisse Ag, Cayman Islands Branch

Brief description

Trademarks including but not limited to the trade mark…

Security agreement

Created
16 June 2012
Delivered
27 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Agent)

Short particulars

All account receivable all cash all chattel paper all…

Membership interest pledge agreement

Created
16 June 2012
Delivered
27 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • Rbs Invoice Finance Limited (Security Agent)

Short particulars

The pledged collateral see image for full details.

Security agreement

Created
16 June 2012
Delivered
27 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • Rbs Invoice Finance Limited (Security Agent)

Short particulars

All acounts receivable all cash all chattel paper all…

Group debenture

Created
16 June 2012
Delivered
27 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Agent)

Short particulars

Fixed and floating charge over the undertaking and all…

Security agreement (over shares in nes global pty LTD)

Created
16 June 2012
Delivered
27 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Agent)

Short particulars

A security interest over the collateral. Collateral means…

Membership interest pledge agreement

Created
16 June 2012
Delivered
27 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Agent)

Short particulars

All of the membership interest of the issuer, all other…

Group debenture

Created
16 June 2012
Delivered
22 June 2012
Status
Satisfied on 9 October 2013

Persons entitled

  • Rbs Invoice Finance Limited (Security Agent)

Short particulars

Fixed and floating charge over the undertaking and all…

Debenture

Created
30 July 2004
Delivered
3 August 2004
Status
Satisfied on 20 June 2012

Persons entitled

  • National Westminster Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

All assets debenture

Created
4 July 2001
Delivered
7 July 2001
Status
Satisfied on 9 October 2013

Persons entitled

  • Royal Bank of Scotland Commercial Services Limited

Short particulars

Fixed and floating charges over the undertaking and all…

Composite guarantee and debenture

Created
11 May 1999
Delivered
19 May 1999
Status
Satisfied on 6 August 2004

Persons entitled

  • National Westminster Bank PLC

Short particulars

.. fixed and floating charges over the undertaking and all…

Mortgage debenture

Created
25 August 1992
Delivered
2 September 1992
Status
Satisfied on 10 June 1999

Persons entitled

  • National Westminster Bank PLC

Short particulars

A specific equitable charge over all freehold and leasehold…