MIRA INFORM REPORT

 

 

Report Date :

13.06.2014

 

IDENTIFICATION DETAILS

 

Name :

FRENCH CONNECTION UK LIMITED

 

 

Formerly Known As :

FRENCH CONNECTION RETAIL LIMITED

 

 

Registered Office :

20-22 Bedford Row, London WC1R 4JS

 

 

Country :

United Kingdom 

 

 

Financials (as on) :

31.01.2013

 

 

Date of Incorporation :

08.08.1975

 

 

Legal Form :

Private Limited with Share Capital

 

 

Line of Business :

·         Supply of fashion merchandise 

·         Retail Sale of Clothing in specialized Stores

 

 

No. of Employees :

1420

 

RATING & COMMENTS

 

MIRA’s Rating :

B

 

RATING

STATUS

PROPOSED CREDIT LINE

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

Small

 


 

Status :

Moderate

Payment Behaviour :

Slow but correct

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List – March 31, 2014

 

Country Name

Previous Rating

(31.12.2013)

Current Rating

(31.03.2014)

United Kingdom 

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

UNITED KINGDOM - ECONOMIC OVERVIEW

 

The UK, a leading trading power and financial center, is the third largest economy in Europe after Germany and France. Over the past two decades, the government has greatly reduced public ownership. Agriculture is intensive, highly mechanized, and efficient by European standards, producing about 60% of food needs with less than 2% of the labor force. The UK has large coal, natural gas, and oil resources, but its oil and natural gas reserves are declining and the UK became a net importer of energy in 2005. Services, particularly banking, insurance, and business services, are key drivers of British GDP growth. Manufacturing, meanwhile, has declined in importance but still accounts for about 10% of economic output. After emerging from recession in 1992, Britain's economy enjoyed the longest period of expansion on record during which time growth outpaced most of Western Europe. In 2008, however, the global financial crisis hit the economy particularly hard, due to the importance of its financial sector. Falling home prices, high consumer debt, and the global economic slowdown compounded Britain's economic problems, pushing the economy into recession in the latter half of 2008 and prompting the then BROWN (Labour) government to implement a number of measures to stimulate the economy and stabilize the financial markets; these included nationalizing parts of the banking system, temporarily cutting taxes, suspending public sector borrowing rules, and moving forward public spending on capital projects. Facing burgeoning public deficits and debt levels, in 2010 the CAMERON-led coalition government (between Conservatives and Liberal Democrats) initiated a five-year austerity program, which aimed to lower London's budget deficit from about 11% of GDP in 2010 to nearly 1% by 2015. In November 2011, Chancellor of the Exchequer George OSBORNE announced additional austerity measures through 2017 largely due to the euro-zone debt crisis. The CAMERON government raised the value added tax from 17.5% to 20% in 2011. It has pledged to reduce the corporation tax rate to 21% by 2014. The Bank of England (BoE) implemented an asset purchase program of £375 billion (approximately $605 billion) as of December 2013. During times of economic crisis, the BoE coordinates interest rate moves with the European Central Bank, but Britain remains outside the European Economic and Monetary Union (EMU). In 2012, weak consumer spending and subdued business investment weighed on the economy, however, in 2013 GDP grew 1.4%, accelerating unexpectedly in the second half of the year because of greater consumer spending and a recovering housing market. The budget deficit is falling but remains high at nearly 7% and public debt has continued to increase.

 

Source : CIA

 

 

 

 


REGISTERED NAME & COMPANY SUMMARY

 

FRENCH CONNECTION UK LIMITED

 

Registered Address :     20-22 Bedford Row, London WC1R 4JS

Trading Address:           20-22 Bedford Row, London WC1R 4JS

Website Address :         http://www.frenchconnection.com

TPS :                            -

FPS                              No

Incorporation Date :       08.08.1975

Previous Name :            FRENCH CONNECTION RETAIL LIMITED

Type :                           Private Limited with Share Capital

Date of Change :           07.02.2011

Filing Date of Accounts 25.07.2013

Currency :                     GBP

Share Capital :              £25,000,100

SIC07 :                         47710

SIC07 Description :       Retail Sale of Clothing in specialized Stores

Principal Activity :         Supply of fashion merchandise 

 

 

DIRECTORS/MANAGEMENT

 

Total Current Directors

4

Total Current Secretaries

1

Total Previous Directors / Company Secretaries

2

 

Current Directors

Name

Stephen Anthony Solomon Marks

Date of Birth

23/05/1946

Officers Title

Mr

Nationality

British

Present Appointments

25

Function

Director

Appointment Date

07/07/1992

 

 

Address

39-41 Egerton Terrace, London, SW3 2BU

Disqualified

 

Disqualified End Date

 

Disqualification Exception

No

 

 

 

Name

Catherine Elizabeth Pynor

Date of Birth

07/10/1952

Officers Title

Ms

Nationality

British

Present Appointments

1

Function

Director

Appointment Date

20/09/1993

 

 

Address

5 Henville Road, Bromley, Kent, BR1 3HX

Disqualified

 

Disqualified End Date

 

Disqualification Exception

No

 

 

 

Name

Neil Pryce Williams

Date of Birth

08/09/1964

Officers Title

Mr

Nationality

British

Present Appointments

21

Function

Director

Appointment Date

15/12/2000

 

 

Address

Beech Hurst Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ

Disqualified

 

Disqualified End Date

 

Disqualification Exception

No

 

 

 

Name

Adam Castleton

Date of Birth

13/03/1964

Officers Title

Mr

Nationality

British

Present Appointments

12

Function

Director

Appointment Date

12/08/2013

 

 

Address

20-22 Bedford Row, London, WC1R 4JS

 

Current Company Secretary

Name

Dinesh Raichand Shah

Date of Birth

12/01/1951

Officers Title

 

Nationality

British

Present Appointments

19

Function

Company Secretary

Appointment Date

07/07/1992

 

 

Address

4 Chantry Close, Harrow, Middlesex, HA3 9QZ

 

Previous Director/Company Secretaries

Name

Current Directorships

Previous Directorships

Roy Cameron Naismith

23

97

Nicholas Charles Holt Mather

7

15

 

 

NEGATIVE INFORMATION

 

CCJ

Total Number of Exact CCJs -

0

Total Value of Exact CCJs -

Total Number of Possible CCJs -

0

Total Value of Possible CCJs -

Total Number of Satisfied CCJs -

0

Total Value of Satisfied CCJs -

Total Number of Writs -

-

 

 

 

Exact CCJ Details

No CCJs found

 

Possible CCJs Details

There are no possible CCJ details

 

Writ Details

No writs found

 

Mortgage Details

Mortgage Type:

RENT DEPOSIT DEED

Date Charge Created:

31/07/08

 

 

Date Charge Registered:

06/08/08

 

 

Date Charge Satisfied:

-

 

 

Status:

OUTSTANDING

 

 

Person(s) Entitled:

191 WESTBOURNE GROVE LIMITED

Amount Secured:

£16,250.00 DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE

Details:

£16,250.00

 

Mortgage Type:

TRADEMARK MORTGAGE

Date Charge Created:

01/12/89

 

 

Date Charge Registered:

11/12/89

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY AND/OR ALL OR ANY OF THE OTHERCOMPANIES NAMED THEREIN TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

ALL TRADE MARKS LISTED UNDER THE COMPANY\S NAME TOGETHER WITH ALL GOODWILL OF THE BUSINESS AND ALL RELATED RIGHTS THERETO AND THEREFROM SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

GUARANTEE AND DEBENTURE

Date Charge Created:

01/12/89

 

 

Date Charge Registered:

30/01/98

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY AND/OR ALL OR ANY OF THE OTHERCOMPANIES NAMED THEREIN TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL BOOKDEBTS UNCALLED CAPITAL BUILDINGS FIXTURESFIXED PLANT AND MACHINERY

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

17/12/96

 

 

Date Charge Registered:

30/12/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER UNDER THETERMS OF A GUARANTEE AND DEBENTURE DATED 1ST DAY OF DECEMBER 1989 AND DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996

Details:

PROPERTY K/A L/H PREMISES ON THE BASEMENT GROUND FIRST FLOORS OF PREMISES K/A NUMBERS 99/103 LONG ACRE ODHAMS WALK COVENT GARDEN LONDON BOROUGH OF CITY OF WESTMINSTER

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

22/11/96

 

 

Date Charge Registered:

28/11/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 ANDA DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996

Details:

L/H PROPERTY COMPRISED AT LAND AND PREMISES SITUATE AT BASEMENT GROUND FIRST & SECOND FLOORS 57 BROMPTON ROAD LONDON BOROUGH OF KENSINGTON AND CHELSEA

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC, AS AGENT AND TRUSTEE FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 ANDDEED OF ACCESSION AND SUPPLEMENTAL CHARGEDATED 1ST MAY 1996

Details:

L/H PROPERTY COMPRISED AT 170 KENSINGTON HIGH STREET, L/B OF KENSINGTON & CHELSEA. SEE THE MORTGAGECHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 AND DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996 ("THE SECURITY")

Details:

ALL THAT L/H PROPERTY COMPRISED AT 11 FLORAL STREET COVENT GARDEN WESTMINSTER LONDON BOROUGH OF CITYOF WESTMINSTER

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 AND DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996 ("THE SECURITY")

Details:

ALL THAT L/H PROPERTY COMPRISED IN THE LOCK UP SHOP SITUATED ON THE GROUND FLOOR AND BASEMENT OF 10MARKET STREET THE ROYAL EXCHANGE MANCHESTER GREATER MANCHESTER

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 AND DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996 ("THE SECURITY")

Details:

ALL THAT L/H PROPERTY COMPRISED AT THE RETAIL SHOP UNIT ON BASEMENT GROUND AND FIRST FLOOR LEVELS K/A UNIT 3 BURTONS ARCADE LEEDS WEST YORKSHIRE

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 AND DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996 ("THE SECURITY")

Details:

ALL THAT L/H PROPERTY COMPRISED IN THE PART BASEMENT GROUND FLOOR AND MEZZANINEOF 248/251 (ODD) REGENT STREET LONDON BOROUGH OF CITY OF WESTMINSTER

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 AND DEED OF ACCESSION AND SUPPLEMENTAL CHARGE DATED 1ST MAY 1996 ("THE SECURITY")

Details:

ALL THAT L/H PROPERTY K/A OR BEING 193 SLOANE STREET T/N NGL320932 IN THE LONDON BOROUGH OF KENSINGTON AND CHELSEA

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC, AS AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED)

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 ANDDEED OF ACCESSION AND SUPPLEMENTAL CHARGEDATED 1ST MAY 1996

Details:

L/H PROPERTY K/A OR BEING 10 ARGYLL STREET L/B OF WESTMINSTER T/NO:NGL732202

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

13/06/96

 

 

Date Charge Registered:

24/06/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC, AS AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED)

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER BUT PURSUANT TO A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989 ANDDEED OF ACCESSION AND SUPPLEMENTAL CHARGEDATED THE 1ST MAY 1996 ("THE SECURITY")

Details:

L/H PROPERTY 99/103 LONG ACRE, ODHAMS WALK, COVENT GARDEN L/B OF CITY OF WESTMINSTER

 

Mortgage Type:

DEED OF ACCESSION AND SUPPLEMENTAL CHARGE

Date Charge Created:

01/05/96

 

 

Date Charge Registered:

16/05/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM FRENCH CONNECTION (HONG KONG) LIMITED TO THE CHARGEE AND TO THELENDERS AND EACH OF THEM ON ANY ACCOUNT WHATSOEVER

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL BOOKDEBTS UNCALLED CAPITAL BUILDINGS FIXTURESFIXED PLANT AND MACHINERY SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

LEGAL CHARGE

Date Charge Created:

29/02/96

 

 

Date Charge Registered:

07/03/96

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

PART BASEMENT PART GROUND FLOOR AND MEZZANINE OF 249/257 (ODD) REGENT STREET L.B. OF CITY OF WESTMINSTER

 

Mortgage Type:

LEGAL CHARGE

Date Charge Created:

17/09/95

 

 

Date Charge Registered:

03/10/95

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

193 SLOANE STREET LONDON SW1

 

Mortgage Type:

LEGAL CHARGE

Date Charge Created:

17/09/95

 

 

Date Charge Registered:

03/10/95

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

170 KENSINGTON HIGH STREET LONDON W8

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

12/07/94

 

 

Date Charge Registered:

15/07/94

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER A GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989

Details:

L/H PREMISES SITUATE ON THE GROUND FLOOR AND LOWER GROUND FLOORS OF 140-144 KINGS ROAD CHELSEA

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

24/06/94

 

 

Date Charge Registered:

29/06/94

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE SUPPLEMENTAL TO THE GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989

Details:

L/H PROPERTY COMPRISED IN THE GROUND AND LOWER GROUND FLOORS OF NOS. 158 AND 159 NEW BOND STREET, LONDON N1 AS DEMISED BY A LEASE DATED 21/3/94

 

Mortgage Type:

SUPPLEMENTAL LEGAL CHARGE

Date Charge Created:

27/05/94

 

 

Date Charge Registered:

17/06/94

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE SUPPLEMENTAL TO THE GUARANTEE AND DEBENTURE DATED 1ST DECEMBER 1989

Details:

L/H PROPERTY K/A 249 REGENT STREET, LONDON T/NO. 292519 AND L/H PROPERTY K/A PART 251 REGENT STREET,LONDON T/NO. LN63558

 

Mortgage Type:

DEED OF ASSIGNMENT OF GUARANTEE

Date Charge Created:

07/06/94

 

 

Date Charge Registered:

10/06/94

 

 

Date Charge Satisfied:

30/01/98

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER UNDER THETERMS OF THIS ASSIGNMENT OF GUARANTEE

Details:

ALL SUMS OF MONEY AT ANY TIME PAYABLE OR REPAYABLE TO THE COMPANY UNDER THE GUARANTEE, TOGETHER WITHTHE FULL BENEFIT OF ALL LEGAL RIGHTS AND REMEDIES RELATINGTHEREO SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

GENERAL LETTER OF PLEDGE AND HYPOTHECATION

Date Charge Created:

30/06/87

 

 

Date Charge Registered:

20/07/87

 

 

Date Charge Satisfied:

03/02/88

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BANK INTERNATIONAL A LUXENBOUG

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

ALL GOODS, BILLS OF LODING WARANES, DELIVERY ORDERS, DOCUMANTS OF TITLE TO GOODS, & ALL PROPERTY OFOTHER RIGHTS EMBODIED THEREIN.

 

Mortgage Type:

FURTHER GUARANTEE & DEBENTURE

Date Charge Created:

04/03/80

 

 

Date Charge Registered:

12/03/80

 

 

Date Charge Satisfied:

12/03/80

 

 

Status:

SATISFIED

 

 

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY AND/OR ALL OR ANY OF THE OTHERCOMPANIES INCURRED THEREIN TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER.

Details:

ALL THAT UNDERTAKING ETC CHARGED BY THEPRINCIPAL AND FURTHER DEEDS

 

 

SHARE & SHARE CAPITAL INFORMATION

 

Top 20 Shareholders

Name

Currency

Share Count

Share Type

Nominal Value

% of Total Share Count

FRENCH CONNECTION GROUP PLC

GBP

25,000,099

ORDINARY

1

100

STEPHEN ANTHONY SOLOMON MARKS

GBP

1

ORDINARY

1

0

 


PAYMENT INFORMATION

 

Average Invoice Value

£4927.78

Invoices available

38

Paid

27

Outstanding

11

 

Trade Payment Data is information that we collect from selected third party partners who send us information about their whole sales ledger.

 

 

Within Terms

0-30 Days

31-60 Days

61-90 Days

91+ Days

Paid

3

13

6

1

4

Outstanding

0

3

1

3

4

 

 

GROUP STRUCTURE & AFFILIATED COMPANIES

 

Summary

Holding Company

FRENCH CONNECTION GROUP PLC

Ownership Status

Wholly Owned

Ultimate Holding Company

FRENCH CONNECTION GROUP PLC

 

Group structure

Company Name

Registered Number

Latest Key Financials

Consol. Accounts

Turnover

FRENCH CONNECTION GROUP PLC

01410568

31.01.2013

Y

£197,300,000

WESTERN JEAN COMPANY L...

01242025

31.01.2013

N

 

FRENCH CONNECTION OVER...

01364202

31.01.2013

N

 

N F RESTAURANTS LIMITED

03028187

31.01.2013

N

 

EFSEL LIMITED

03372070

31.01.2013

N

 

FRENCH CONNECTION (CHI...

05267768

31.01.2013

N

 

CONTRACTS LIMITED

01825819

31.01.2013

N

 

FRENCH CONNECTION (LON...

00996609

31.01.2013

N

£10,787,000

FRENCH CONNECTION UK L...

01222335

31.01.2013

N

£106,787,000

FRENCH CONNECTION LIMITED

01069342

31.01.2013

N

£8,446,000

TOAST (MAIL ORDER) LIM...

03399254

31.01.2013

N

£14,701,000

YMC LIMITED

03118702

31.01.2013

N

£2,723,000

 

Statistics

Group

12 companies

Linkages

1 companies

Countries

In 1 countries

 

Other Linked companies

Name

Number

Latest Key Financials

Turnover

PRETEX TEXTILHANDELSGESELLSCHAFT MBH

HRB 62586

31.01.2013

 

 

 

FINANCIAL INFORMATION

 

Profit & Loss

 

Date Of Accounts

31/01/13

(%)

31/01/12

(%)

31/01/11

(%)

31/01/10

(%)

31/01/09

Weeks

52

(%)

52

(%)

52

(%)

52

(%)

52

Currency

GBP

(%)

GBP

(%)

GBP

(%)

GBP

(%)

GBP

Consolidated A/cs

N

(%)

N

(%)

N

(%)

N

(%)

N

Turnover

£106,787,000

-14.2%

£124,451,000

-1.1%

£125,837,000

16.8%

£107,717,000

4.6%

£102,992,000

Export

-

-

-

-

-

-

-

-

-

Cost of Sales

£48,622,000

-16.3%

£58,114,000

11.4%

£52,167,000

37%

£38,082,000

-19.8%

£47,495,000

Gross Profit

£58,165,000

-12.3%

£66,337,000

-10%

£73,670,000

5.8%

£69,635,000

25.5%

£55,497,000

Wages & Salaries

£18,762,000

-5.9%

£19,944,000

-3.3%

£20,629,000

-2.1%

£21,069,000

-0.3%

£21,139,000

Directors Emoluments

£972,000

-15.3%

£1,147,000

46.5%

£783,000

34.5%

£582,000

33.5%

£436,000

Operating Profit

-£12,444,000

-999.9%

-£755,000

88%

-£6,269,000

27.6%

-£8,661,000

36.9%

-£13,718,000

Depreciation

£1,755,000

9.3%

£1,605,000

-16.3%

£1,918,000

-25.3%

£2,566,000

-24.7%

£3,407,000

Audit Fees

-

-

-

-

-

-

-

-

-

Interest Payments

-

-

-

-

-

-

-

-

-

Pre Tax Profit

-£12,293,000

-999.9%

-£818,000

85%

-£5,470,000

33.9%

-£8,274,000

34.1%

-£12,562,000

Taxation

£47,000

-91.4%

£547,000

-6.7%

£586,000

691.9%

£74,000

-94.8%

£1,416,000

Profit After Tax

-£12,246,000

-999.9%

-£271,000

94.5%

-£4,884,000

40.4%

-£8,200,000

26.4%

-£11,146,000

Dividends Payable

-

-

-

-

-

-

-

-

-

Retained Profit

-£12,246,000

-999.9%

-£271,000

94.5%

-£4,884,000

40.4%

-£8,200,000

26.4%

-£11,146,000

 

Balance Sheet

 

Date Of Accounts

31/01/13

(%)

31/01/12

(%)

31/01/11

(%)

31/01/10

(%)

31/01/09

Tangible Assets

£3,604,000

-18.7%

£4,432,000

-20.2%

£5,551,000

42.7%

£3,890,000

-27.5%

£5,362,000

Intangible Assets

0

-100%

£1,379,000

-8.3%

£1,504,000

-7.7%

£1,629,000

-4.1%

£1,699,000

Total Fixed Assets

£3,604,000

-38%

£5,811,000

-17.6%

£7,055,000

27.8%

£5,519,000

-21.8%

£7,061,000

Stock

£24,340,000

-20.5%

£30,606,000

10.9%

£27,607,000

55.7%

£17,729,000

18.4%

£14,978,000

Trade Debtors

£6,078,000

-11.4%

£6,862,000

22.1%

£5,618,000

256.9%

£1,574,000

2.3%

£1,538,000

Cash

£21,339,000

-14.9%

£25,064,000

-9%

£27,545,000

999.9%

£2,035,000

-14.2%

£2,373,000

Other Debtors

£26,247,000

-10.1%

£29,212,000

-22.7%

£37,810,000

174.3%

£13,784,000

-14.3%

£16,080,000

Miscellaneous Current Assets

0

-

0

-

0

-

0

-

0

Total Current Assets

£78,004,000

-15%

£91,744,000

-6.9%

£98,580,000

180.7%

£35,122,000

0.4%

£34,969,000

Trade Creditors

£12,064,000

-10.9%

£13,540,000

19.9%

£11,290,000

203.5%

£3,720,000

16.7%

£3,188,000

Bank Loans & Overdrafts

0

-

0

-

0

-

0

-

0

Other Short Term Finance

£82,635,000

-3.1%

£85,246,000

-11.3%

£96,121,000

166.5%

£36,068,000

25.2%

£28,815,000

Miscellaneous Current Liabilities

£11,007,000

-10.6%

£12,307,000

7.1%

£11,491,000

24.4%

£9,236,000

-9.5%

£10,210,000

Total Current Liabilities

£105,706,000

-4.8%

£111,093,000

-6.6%

£118,902,000

142.5%

£49,024,000

16.1%

£42,213,000

Bank Loans & Overdrafts and LTL

£1,686,000

-

0

-

0

-

0

-

0

Other Long Term Finance

0

-

0

-

0

-

0

-

0

Total Long Term Liabilities

£1,686,000

-

0

-

0

-

0

-

0

 

Capital & Reserves

 

Date Of Accounts

31/01/13

(%)

31/01/12

(%)

31/01/11

(%)

31/01/10

(%)

31/01/09

Called Up Share Capital

£25,000,000

-

£25,000,000

-

£25,000,000

-

£25,000,000

-

£25,000,000

P & L Account Reserve

-£50,784,000

-31.8%

-£38,538,000

-0.7%

-£38,267,000

-14.6%

-£33,383,000

-32.6%

-£25,183,000

Revaluation Reserve

-

-

-

-

-

-

-

-

-

Sundry Reserves

-

-

-

-

-

-

-

-

-

Shareholder Funds

-£25,784,000

-90.5%

-£13,538,000

-2%

-£13,267,000

-58.3%

-£8,383,000

-999.9%

-£183,000

 

Other Financial Items

 

Date Of Accounts

31/01/13

(%)

31/01/12

(%)

31/01/11

(%)

31/01/10

(%)

31/01/09

Net Worth

-£25,784,000

-72.8%

-£14,917,000

-1%

-£14,771,000

-47.5%

-£10,012,000

-432%

-£1,882,000

Working Capital

-£27,702,000

-43.2%

-£19,349,000

4.8%

-£20,322,000

-46.2%

-£13,902,000

-91.9%

-£7,244,000

Total Assets

£81,608,000

-16.3%

£97,555,000

-7.6%

£105,635,000

159.9%

£40,641,000

-3.3%

£42,030,000

Total Liabilities

£107,392,000

-3.3%

£111,093,000

-6.6%

£118,902,000

142.5%

£49,024,000

16.1%

£42,213,000

Net Assets

-£25,784,000

-90.5%

-£13,538,000

-2%

-£13,267,000

-58.3%

-£8,383,000

-999.9%

-£183,000

 


Miscellaneous

 

Date Of Accounts

31/01/13

(%)

31/01/12

(%)

31/01/11

(%)

31/01/10

(%)

31/01/09

Contingent Liability

YES

-

YES

-

YES

-

YES

-

YES

Capital Employed

-£24,098,000

-78%

-£13,538,000

-2%

-£13,267,000

-58.3%

-£8,383,000

-999.9%

-£183,000

Number of Employees

1420

-8.3%

1548

-2.9%

1595

-1.8%

1624

-10.4%

1812

Auditors

KPMG AUDIT PLC

Auditor Comments

The audit report contains no adverse comments

Bankers

BARCLAYS BANK PLC

Bank Branch Code

 

 

Ratios

 

Date Of Accounts

31/01/13

31/01/12

31/01/11

31/01/10

31/01/09

Pre-tax profit margin %

-11.51

-0.66

-4.35

-7.68

-12.20

Current ratio

0.74

0.83

0.83

0.72

0.83

Sales/Net Working Capital

-3.85

-6.43

-6.19

-7.75

-14.22

Gearing %

-6.50

0

0

0

0

Equity in %

-31.60

-14.10

-12.70

-21.50

-0.50

Creditor Days

41.12

39.60

32.65

12.57

11.26

Debtor Days

20.71

20.07

16.25

5.31

5.43

Liquidity/Acid Test

0.50

0.55

0.59

0.35

0.47

Return On Capital Employed %

51.01

6.04

41.23

98.69

6864.48

Return On Total Assets Employed %

-15.06

-0.83

-5.17

-20.35

-29.88

Current Debt Ratio

-4.09

-8.20

-8.96

-5.84

-230.67

Total Debt Ratio

-4.16

-8.20

-8.96

-5.84

-230.67

Stock Turnover Ratio %

22.79

24.59

21.93

16.45

14.54

Return on Net Assets Employed %

47.67

6.04

41.23

98.69

6864.48

 

Creditor Details

 

Total Number

Total Value

Trade Creditors

0

-

 

No Creditor Data

 

Trade Debtors / Bad Debt Detail

 

Total Number of Documented Trade

Total Value of Documented Trade

Trade Debtors

-

-

 

No Debtor Data

 


FOREIGN EXCHANGE RATES

 

N/a

 

ADDITIONAL INFORMATION

 

Status History

No Status History found.

 

Event History

Date

Description

11/10/2013

New Board Member Mr A. Castleton appointed

03/08/2013

New Accounts Filed

03/08/2013

New Accounts Filed

22/07/2013

Annual Returns

03/06/2013

Mr R.C. Naismith has left the board

20/09/2012

New Accounts Filed

14/07/2012

Annual Returns

18/10/2011

New Accounts Filed

20/07/2011

Annual Returns

09/02/2011

Change of Name

27/07/2010

New Accounts Filed

12/07/2010

Annual Returns

02/08/2009

Annual Returns

22/07/2009

New Accounts Filed

25/09/2008

New Accounts Filed

 

Previous Company Names

 

Date

Previous Name

07/02/2011

FRENCH CONNECTION RETAIL LIMITED

04/05/1993

LILAJOY LIMITED

 

NOTES & COMMENTS

 

Commentary

No exact match CCJs are recorded against the company.                                                 

Sales in the latest trading period decreased 14.2% on the previous trading period.            

Net Worth decreased by 72.8% during the latest trading period.                                        

 

A 16.3% decline in Total Assets occurred during the latest trading period.                         

Pre-tax profits decreased by 999.9% compared to the previous trading period.                 

The company saw a decrease in their Cash Balance of 14.9% during the latest trading period.     

The audit report contains no adverse comments.                                                              

The company has undergone recent changes in its directorships.                                      

The company is part of a group.                                                                                      

The company was established over 38 years ago.                                                            


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.59.33

UK Pound

1

Rs.99.68

Euro

1

Rs.80.30

 

INFORMATION DETAILS

 

Analysis Done by :

SUM

 

 

Report Prepared by :

NNA

 

RATING EXPLANATIONS

 

RATING

STATUS

 

 

PROPOSED CREDIT LINE

>86

Aaa

Possesses an extremely sound financial base with the strongest capability for timely payment of interest and principal sums

 

Unlimited

71-85

Aa

Possesses adequate working capital. No caution needed for credit transaction. It has above average (strong) capability for payment of interest and principal sums

 

Large

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

 

Fairly Large

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

 

Satisfactory

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

11-25

Ca

Adverse factors are apparent. Repayment of interest and principal sums in default or expected to be in default upon maturity

 

Limited with full security

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

 

Credit not recommended

--

NB

New Business

 

--

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors and their relative weights (as indicated through %) are as follows:

 

Financial condition (40%)            Ownership background (20%)                  Payment record (10%)

Credit history (10%)                   Market trend (10%)                                Operational size (10%)

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.