MIRA INFORM REPORT

 

 

Report No. :

344950

Report Date :

12.10.2015

 

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) :

31.01.2015

 

 

Date of Incorporation :

08.08.1975

 

 

Com. Reg. No.:

01222335

 

 

Legal Form :

Private limited with Share Capital

 

 

Line of Business :

Retail sale of clothing in specialised stores

 

 

No. of Employee :

1210

 

 

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

 

 

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, 2015

 

Country Name

Previous Rating

(31.12.2014)

Current Rating

(31.03.2015)

United Kingdom

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 


UNITED KINGDOM ECONOMIC OVERVIEW

 

The UK, a leadingTRADING power and financial center, is the third largest economy in Europe after Germany and France. 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 has been a net importer of energy since 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.

In 2008, 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 financialMARKETS. Facing burgeoning public deficits and debt levels, in 2010 the CAMERON-led coalition government (between Conservatives and Liberal Democrats) initiated an austerity program, which aimed to lower London's budget deficit from about 11% of GDP in 2010 to nearly 1% by 2015. 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 20% by 2015. However, the deficit still remains one of the highest in the G7, standing at 6.0% in 2014.

In 2012, weak consumer spending and subdued businessINVESTMENT weighed on the economy, however, in 2013 GDP grew 1.7% and in 2014, 2.6%, accelerating unexpectedly because of greater consumer spending and a recovering housingMARKET.

The Bank of England (BoE) implemented an asset purchase program of 375 billion (approximately $586 billion) as of December 2014. 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).

 

Source : CIA


Company Name and address

 

FRENCH CONNECTION UK LIMITED

 

Company No

01222335

 

Registered Address

20-22 BEDFORD ROW LONDON WC1R 4JS

 

 

Company Summary

 

Registered Address

20-22 BEDFORD ROW
LONDON WC1R 4JS

Trading Address

 

20-22 Bedford Row
London WC1R 4JS

Website Address

http://www.frenchconnection.com

 

 

Telephone Number

--

Fax Number

 

TPS

--

FPS

No

Incorporation Date

08/08/1975

 

 

Previous Name

FRENCH CONNECTION RETAIL LIMITED

Type

Private limited with Share Capital

FTSE Index

--

Date of Change

07/02/2011

Filing Date of Accounts

07/07/2015

Currency

GBP

Share Capital

£100,000,100

SIC07

47710

Charity Number

--

 

 

SIC07 Description

RETAIL SALE OF CLOTHING IN SPECIALISED STORES

Principal Activity

Operates in the fashion-oriented market place offering a fashion-forward range of quality products at affordable prices.

 

 

Key Financials

 

Year to Date

Turnover

Pre Tax Profit

Shareholder

Funds Employees

31/01/2015

£93,189,000

-£1,040,000

£38,670,000

1210

31/01/2014

£99,674,000

-£9,160,000

-£34,619,000

1235

31/01/2013

£106,787,000

-£12,293,000

-£25,784,000

1420

 

 

Mortgage Summary

 

Total Mortgage              23

Outstanding                  1

Satisfied                       22

 

 

Trade Debtors / Bad Debt Summary

 

Total Number of Documented Trade                   0

Total Value of Documented Trade                      £0

 

 

Commentary

 

This company has been treated as a Large company in respect of the rating/limit generated.

This company's return on total assets employed ratio indicates a poor or negative return on assets.

This company has made late payments on a medium percentage of invoices.

This company's ratio of total liabilities to total assets indicates the presence of moderate equity funding.

The company has more cash than short term bank borrowings.

 

 

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 -

-

 

 

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

26

Function

Director

Appointment Date

07/07/1992

Address

39-41 Egerton Terrace, London, SW3 2BU

 

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

 

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

 

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

 

 

Top 20 Shareholders

 

Name

Currency

Share Count

Share Type

Nominal Value

% of Total Share Count

FRENCH CONNECTION GROUP PLC

GBP

100,000,099

ORDINARY

1

100

MR STEPHEN ANTHONY SOLOMON MARKS

GBP

1

ORDINARY

1

0

 

 

Profit & Loss

 

Date Of Accounts

31/01/15

(%)

31/01/14

(%)

31/01/13

(%)

31/01/12

(%)

31/01/11

Weeks

52

(%)

52

(%)

52

(%)

52

(%)

52

Currency

GBP

(%)

GBP

(%)

GBP

(%)

GBP

(%)

GBP

Consolidated A/cs

N

(%)

N

(%)

N

(%)

N

(%)

N

Turnover

£93,189,000

-6.5%

£99,674,000

-6.7%

£106,787,000

-14.2%

£124,451,000

-1.1%

£125,837,000

Export

-

-

-

-

-

-

-

-

-

Cost of Sales

£41,406,000

-7.3%

£44,679,000

-8.1%

£48,622,000

-16.3%

£58,114,000

11.4%

£52,167,000

Gross Profit

£51,783,000

-5.8%

£54,995,000

-5.5%

£58,165,000

-12.3%

£66,337,000

-10%

£73,670,000

Wages & Salaries

£16,276,000

-3%

£16,775,000

-10.6%

£18,762,000

-5.9%

£19,944,000

-3.3%

£20,629,000

Directors Emoluments

-

-

-

-

-

-100%

£1,147,000

46.5%

£783,000

Operating Profit

-£449,000

94.4%

-£7,966,000

36%

-£12,444,000

-999.9%

-£755,000

88%

-£6,269,000

Depreciation

£985,000

-19.1%

£1,217,000

-30.7%

£1,755,000

9.3%

£1,605,000

-16.3%

£1,918,000

Audit Fees

-

-

-

-

-

-

-

-

-

Interest Payments

-

-

-

-

-

-

-

-

-

Pre Tax Profit

-£1,040,000

88.6%

-£9,160,000

25.5%

-£12,293,000

-999.9%

-£818,000

85%

-£5,470,000

Taxation

-£671,000

-306.5%

£325,000

591.5%

£47,000

-91.4%

£547,000

-6.7%

£586,000

Profit After Tax

-£1,711,000

80.6%

-£8,835,000

27.9%

-£12,246,000

-999.9%

-£271,000

94.5%

-£4,884,000

Dividends Payable

-

-

-

-

-

-

-

-

-

Retained Profit

-£1,711,000

80.6%

-£8,835,000

27.9%

-£12,246,000

-999.9%

-£271,000

94.5%

-£4,884,000

 

 

Balance Sheet

 

Date Of Accounts

31/01/15

(%)

31/01/14

(%)

31/01/13

(%)

31/01/12

(%)

31/01/11

Tangible Assets

£1,799,000

-27.5%

£2,481,000

-31.2%

£3,604,000

-18.7%

£4,432,000

-20.2%

£5,551,000

Intangible Assets

0

-

0

-

0

-100%

£1,379,000

-8.3%

£1,504,000

Total Fixed Assets

£1,799,000

-27.5%

£2,481,000

-31.2%

£3,604,000

-38%

£5,811,000

-17.6%

£7,055,000

Stock

£22,211,000

-8.7%

£24,327,000

-0.1%

£24,340,000

-20.5%

£30,606,000

10.9%

£27,607,000

Trade Debtors

£6,700,000

-5.1%

£7,061,000

16.2%

£6,078,000

-11.4%

£6,862,000

22.1%

£5,618,000

Cash

£13,861,000

-35.9%

£21,618,000

1.3%

£21,339,000

-14.9%

£25,064,000

-9%

£27,545,000

Other Debtors

£25,937,000

19.9%

£21,624,000

-17.6%

£26,247,000

-10.1%

£29,212,000

-22.7%

£37,810,000

Miscellaneous Current Assets

0

-

0

-

0

-

0

-

0

Total Current Assets

£68,709,000

-7.9%

£74,630,000

-4.3%

£78,004,000

-15%

£91,744,000

-6.9%

£98,580,000

Trade Creditors

£10,120,000

-18%

£12,341,000

2.3%

£12,064,000

-10.9%

£13,540,000

19.9%

£11,290,000

Bank Loans & Overdrafts

0

-

0

-

0

-

0

-

0

Other Short Term Finance

£11,356,000

-87%

£87,241,000

5.6%

£82,635,000

-3.1%

£85,246,000

-11.3%

£96,121,000

Miscellaneous Current Liabilities

£9,388,000

-10.1%

£10,448,000

-5.1%

£11,007,000

-10.6%

£12,307,000

7.1%

£11,491,000

Total Current Liabilities

£30,864,000

-71.9%

£110,030,000

4.1%

£105,706,000

-4.8%

£111,093,000

-6.6%

£118,902,000

Bank Loans & Overdrafts and LTL

£974,000

-42.7%

£1,700,000

0.8%

£1,686,000

-

0

-

0

Other Long Term Finance

0

-

0

-

0

-

0

-

0

Total Long Term Liabilities

£974,000

-42.7%

£1,700,000

0.8%

£1,686,000

-

0

-

0

 

 

Capital & Reserves

 

Date Of Accounts

31/01/15

(%)

31/01/14

(%)

31/01/13

(%)

31/01/12

(%)

31/01/11

Called Up Share Capital

£100,000,000

300%

£25,000,000

-

£25,000,000

-

£25,000,000

-

£25,000,000

P & L Account Reserve

-£61,330,000

-2.9%

-£59,619,000

-17.4%

-£50,784,000

-31.8%

-£38,538,000

-0.7%

-£38,267,000

Revaluation Reserve

-

-

-

-

-

-

-

-

-

Sundry Reserves

-

-

-

-

-

-

-

-

-

Shareholder Funds

£38,670,000

211.7%

-£34,619,000

-34.3%

-£25,784,000

-90.5%

-£13,538,000

-2%

-£13,267,000

 

 

Other Financial Items

 

Date Of Accounts

31/01/15

(%)

31/01/14

(%)

31/01/13

(%)

31/01/12

(%)

31/01/11

Net Worth

£38,670,000

211.7%

-£34,619,000

-34.3%

-£25,784,000

-72.8%

-£14,917,000

-1%

-£14,771,000

Working Capital

£37,845,000

206.9%

-£35,400,000

-27.8%

-£27,702,000

-43.2%

-£19,349,000

4.8%

-£20,322,000

Total Assets

£70,508,000

-8.6%

£77,111,000

-5.5%

£81,608,000

-16.3%

£97,555,000

-7.6%

£105,635,000

Total Liabilities

£31,838,000

-71.5%

£111,730,000

4%

£107,392,000

-3.3%

£111,093,000

-6.6%

£118,902,000

Net Assets

£38,670,000

211.7%

-£34,619,000

-34.3%

-£25,784,000

-90.5%

-£13,538,000

-2%

-£13,267,000

 

 


Cash Flow

 

Date Of Accounts

31/01/15

(%)

31/01/14

(%)

31/01/13

(%)

31/01/12

(%)

31/01/11

Net Cashflow from Operations

-

-

-

-

-

-

-

-

-

Net Cashflow before Financing

-

-

-

-

-

-

-

-

-

Net Cashflow from Financing

-

-

-

-

-

-

-

-

-

Increase in Cash

-

-

-

-

-

-

-

-

-

 

 

Miscellaneous

 

Date Of Accounts

31/01/15

(%)

31/01/14

(%)

31/01/13

(%)

31/01/12

(%)

31/01/11

Contingent Liability

YES

-

YES

-

YES

-

YES

-

YES

Capital Employed

£39,644,000

220.4%

-£32,919,000

-36.6%

-£24,098,000

-78%

-£13,538,000

-2%

-£13,267,000

Number of Employees

1210

-2%

1235

-13%

1420

-8.3%

1548

-2.9%

1595

 

Accountants

Auditors

KPMG LLP

Auditor Comments

The audit report contains no adverse comments

Bankers

BARCLAYS BANK PLC

Bank Branch Code

 

 

Ratios

 

Date Of Accounts

31/01/15

31/01/14

31/01/13

31/01/12

31/01/11

Pre-tax profit margin %

-1.12

-9.19

-11.51

-0.66

-4.35

Current ratio

2.23

0.68

0.74

0.83

0.83

Sales/Net Working Capital

2.46

-2.82

-3.85

-6.43

-6.19

Gearing %

2.50

-4.90

-6.50

0

0

Equity in %

54.80

-44.90

-31.60

-14.10

-12.70

Creditor Days

39.52

45.06

41.12

39.60

32.65

Debtor Days

26.17

25.78

20.71

20.07

16.25

Liquidity/Acid Test

1.50

0.45

0.50

0.55

0.59

Return On Capital Employed %

-2.62

27.82

51.01

6.04

41.23

Return On Total Assets Employed %

-1.47

-11.87

-15.06

-0.83

-5.17

Current Debt Ratio

0.79

-3.17

-4.09

-8.20

-8.96

Total Debt Ratio

0.82

-3.22

-4.16

-8.20

-8.96

Stock Turnover Ratio %

23.83

24.40

22.79

24.59

21.93

Return on Net Assets Employed %

-2.68

26.45

47.67

6.04

41.23

 

 

Report Notes

 

There are no notes to display.

 

 

Status History

 

No Status History found

 

 

Event History

 

Date

Description

01/08/2015

Annual Returns

15/07/2015

New Accounts Filed

06/08/2014

New Accounts Filed

06/08/2014

New Accounts Filed

11/07/2014

Annual Returns

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

 

 

Previous Company Names

 

Date

Previous Name

07/02/2011

FRENCH CONNECTION RETAIL LIMITED

04/05/1993

LILAJOY LIMITED

 

 

Writ Details

 

No writs found

 

 

Statistics

 

Group

12 companies

Linkages

3 companies

Countries

In 2 countries

 

 

Summary

 

Holding Company

FRENCH CONNECTION GROUP PLC

Ownership Status

Wholly Owned

Ultimate Holding Company

FRENCH CONNECTION GROUP PLC

 

 

Group Structure Full

 

Company Name

Registered Number

Latest Key Financials

Consol. Accounts

Turnover

tminusFRENCH CONNECTION GROUP PLC

01410568

31.01.2015

Y

£178,500,000

TWESTERN JEAN COMPANY L...

01242025

31.01.2014

N

TFRENCH CONNECTION OVER...

01364202

31.01.2014

N

TN F RESTAURANTS LIMITED

03028187

31.01.2014

N

TEFSEL LIMITED

03372070

31.01.2014

N

TFRENCH CONNECTION (CHI...

05267768

31.01.2014

N

TCONTRACTS LIMITED

01825819

31.01.2015

N

£185,000

TFRENCH CONNECTION (LON...

00996609

31.01.2015

N

£11,840,000

TFRENCH CONNECTION UK L...

01222335

31.01.2015

N

£93,189,000

TFRENCH CONNECTION LIMITED

01069342

31.01.2015

N

£8,861,000

TTOAST (MAIL ORDER) LIM...

03399254

31.01.2015

N

£15,703,000

LYMC LIMITED

03118702

31.01.2015

N

£3,286,000

 

 

Other Linked Companies

 

Name

Number

Latest Key Financials

Turnover

PRETEX TEXTILHANDELSGESELLSCHAFT MBH

HRB 62586

31.01.2014

LOUISIANA CONNECTION LIMITED

-

FRENCH CONNECTION HOLDINGS, INC

-

$4,673,000

 

 

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

 

 

Previous Director/Company Secretaries

 

Name

Current Directorships

Previous Directorships

Roy Cameron Naismith

23

97

Nicholas Charles Holt Mather

7

15

Average Invoice Value

Ł585.89

Invoices available

1014

Paid

542

Outstanding

472

 

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

9

274

140

76

43

Outstanding

0

93

122

132

125


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.64.78

UK Pound

1

Rs.99.54

Euro

1

Rs.73.08

 

 

INFORMATION DETAILS

 

Analysis Done by :

HNA

 

 

Report Prepared by :

ANK

 


 

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.