hmv group plc credit report

30
HMV GROUP PLC EU & UK Data Ltd Full Report Statutory Information Previous Name(s): HMV MEDIA GROUP PLC (until 10/04/2002 ) DOUBLECAPITAL PUBLIC LIMITED COMPANY (until 06/03/1998 ) Registered Number: 03412290 Incorporation Date: 31/07/1997 Registered Office: SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR Tel: 01628818300 Latest Filed Accounts: 30/04/2011 Date Accounts Lodged: 18/09/2010 Latest Annual Return: 31/07/2010 Type of Accounts: Group Issued Capital: ( ) Company Type: Public limited with Share Capital Company Status: Active - Accounts Filed Directory Information Telephone Number: 01628818300 Fax Number: - Website: HMVGROUP.COM Bankers: THE ROYAL BANK OF SCOTLAND PLC Auditors: ERNST & YOUNG LLP Audit Qualification: No Adverse Comments Principal Activity: A group engaged in the retailing of pre-recorded music, video and electronic games under the HMV brand and the retailing of books principally under the Waterstone's brand. UK SIC Code(s): 7415 - HOLDING COMPANIES 5248 - OTHER RETAIL SPECIALISED STORE EU & UK Data Ltd Full Report - Report Created - 12/09/2011 - Page 1

Upload: viking-challenge

Post on 10-Mar-2016

232 views

Category:

Documents


0 download

DESCRIPTION

Full credit report for HMV Group PLC

TRANSCRIPT

Page 1: HMV Group PLC Credit Report

HMV GROUP PLCEU & UK Data Ltd Full Report

Statutory Information

Previous Name(s): HMV MEDIA GROUP PLC (until 10/04/2002 )

DOUBLECAPITAL PUBLIC LIMITED COMPANY (until 06/03/1998 )

Registered Number: 03412290

Incorporation Date: 31/07/1997

Registered Office: SHELLEY HOUSE

2-4 YORK ROAD

MAIDENHEAD

BERKSHIRE

SL6 1SR

Tel: 01628818300

Latest Filed Accounts: 30/04/2011 Date Accounts Lodged: 18/09/2010

Latest Annual Return: 31/07/2010 Type of Accounts: Group

Issued Capital: ( )

Company Type: Public limited with Share Capital

Company Status: Active - Accounts Filed

Directory Information

Telephone Number: 01628818300 Fax Number: -

Website: HMVGROUP.COM

Bankers: THE ROYAL BANK OF SCOTLAND PLC

Auditors: ERNST & YOUNG LLP

Audit Qualification: No Adverse Comments

Principal Activity: A group engaged in the retailing of pre-recorded music, video and electronic games underthe HMV brand and the retailing of books principally under the Waterstone's brand.

UK SIC Code(s): 7415 - HOLDING COMPANIES

5248 - OTHER RETAIL SPECIALISED STORE

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 1

Page 2: HMV Group PLC Credit Report

Risk Information (what is this?)

Risk Score

Todays: 94

Previous: 95 (until 01/07/2011 )

Historical Trend

94 (until 22/08/2011 )

95 (until 01/07/2011 )

65 (until 21/01/2011 )

95 (until 09/08/2010 )

96 (until 26/08/2009 )

Score Key (Key Financials Filed / Established)

71-100 Very Good Credit Worthiness

51-70 Good Credit Worthiness

30-50 Credit Worthy

21-29 Credit Against Collateral

0-20 Caution - Credit at your discretion

Liquidated/Wound-up Company is liquidated or is wound-up

Dissolved Company is dissolved

Petition Petition has been filed

Score Key (Newly Incorporated)

51-100 Low Risk

30-50 Moderate Risk

0-29 Caution - High risk

Liquidated/Wound-up Company is liquidated or is wound-up

Dissolved Company is dissolved

Petition Petition has been filed

Credit Limit ( GBP )

Todays: 60,000

Previous: 6,250,000 (until 01/07/2011 )

County Court Judgments Summary: Number of exact unsatisfied CCJs: None

Number of possible unsatisfied CCJs: None

Number of writs: None

Group Structure

Ultimate Parent Company: HMV GROUP PLC

Companies in group: 56

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 2

Page 3: HMV Group PLC Credit Report

Company Name Registered Number Latest Key Financials

REVOLVER RECORDS LIMITED 01370220 24/04/2010

HMV GROUP PENSION TRUSTEES LIMITED 03574889 30/06/2010

HMV (IP) LIMITED 03702240 24/04/2010

HMV GROUP SENIOR EXECUTIVE PENSIONTRUSTEES LIMITED

04498978 30/04/2010

VOICE RETAIL LIMITED 06531942 24/04/2010

VOICE RETAIL MEDIA LIMITED 06532107 24/04/2010

VOICE RETAIL & MEDIA LIMITED 06532130 24/04/2010

VOICE GROUP LIMITED 06532182 25/04/2010

HMV INVESTMENTS LIMITED 03702249 24/04/2010

GET CLOSER LIMITED 03065164 24/04/2010

DILLONS UK LIMITED 03040465 24/04/2010

FINE RECORDINGS CLUB LIMITED 03040478 24/04/2010

FOPP ENTERTAINMENTS LIMITED 03040481 24/04/2010

GET CLOSER LIMITED 03065164 24/04/2010

HMV MUSIC LIMITED 00229249 24/04/2010

HMV NORTHERN IRELAND LIMITED 03233399 24/04/2010

HMV LIMITED 00872046 24/04/2010

HMV UK LIMITED 00805812 24/04/2010

HMV CARD SERVICES LIMITED 00635858 24/04/2010

MAMA GROUP LIMITED 04254431 31/07/2010

MF PRESENTS LIMITED 03157435 31/07/2010

ANGEL MUSIC GROUP LIMITED 05188720 31/07/2010

ANGEL CONCERTS LIMITED 04720626 31/07/2010

ANGEL ENTERTAINMENT LIMITED 04901450 31/07/2010

ANGEL VENUES LIMITED 04312908 31/07/2010

STREET STUFF LIMITED 05166695 31/07/2010

CHANNELFLY TICKETING LIMITED 05950132 31/07/2009

MANETT HOLDINGS (UK) LIMITED 06412010 31/07/2010

MANETT INVESTMENTS (US) LIMITED 06412002 31/07/2010

MAMA FESTIVALS LIMITED 06798945 31/07/2010

WHITE AIR FESTIVALS LIMITED 06917058 31/07/2010

LOVEBOX ENTERTAINMENT LIMITED 06029632 31/12/2009

MEAN FIDDLER GROUP LIMITED 06719532 31/07/2010

STONESTHROW MEDIA LIMITED 04522388 31/07/2010

CHANNELFLY PLC 03774450 31/07/2010

BARFLY CLUB HOLDINGS LIMITED 05827632 31/07/2010

BARFLY CLUB (CARDIFF) LIMITED 04439318 31/07/2009

BARFLY CLUB (BRIGHTON) LIMITED 06039244 31/07/2009

BARFLY CLUB LIMITED 03286489 31/07/2010

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 3

Page 4: HMV Group PLC Credit Report

STEPHEN BUDD MANAGEMENT LIMITED 01031841 31/07/2010

CHANNELFLY RECORDINGS LIMITED 03909582 31/07/2009

MUSIC AND MEDIA SOLUTIONS GROUPLIMITED

03510149 31/07/2010

MUSIC AND MEDIA SOLUTIONS LIMITED 06278494 31/07/2010

POLLINATION MUSIC LIMITED 04213427 31/07/2010

SUPERVISION MANAGEMENT GROUPLIMITED

03872696 31/07/2010

THE CAMPUS MARKETING COMPANY (UK)LIMITED

04219545 31/07/2010

MEAN FIDDLER GROUP LIMITED 06719532 31/07/2010

RUSTICO HOLDINGS LIMITED IE281431 24/04/2010

HMV IRELAND LIMITED IE112019 25/04/2010

WATERSTONE'S BOOKSELLERS IRELANDLIMITED

IE362624 24/04/2010

WATERSTONE''S BOOKSELLERS LIMITED 00610095 24/04/2010

HATCHARDS UK LIMITED 02368576 24/04/2010

WATERSTONE''S OVERSEAS LIMITED 02133199 24/04/2010

OTTAKAR''S LIMITED 02448975 24/04/2010

OTTAKAR''S TOWN LIMITED 02465808 24/04/2010

Ownership

Total Issued Capital: ( )

Name Individual Shareholding

Mortgages

Total number of outstanding charges: 8

Total number of fully satisfied charges: 22

Date Charge Registered: 01/07/2011

Charge Type: security agreement

Date Charge Created: 30/06/2011

Lender: the royal bank of scotland plc as security trustee

Secured on: all monies due or to become due from each chargor to any secured party on anyaccount whatsoever under the terms of theaforementioned instrument creating orevidencing the charge

Details: fixed and floating charge over the undertaking and all property and assets presentand future, including, buildings, fixtures, fixed plant & machinery see image for fulldetails

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 4

Page 5: HMV Group PLC Credit Report

Date Charge Registered: 01/07/2011

Charge Type: mortgage and charge on shares

Date Charge Created: 30/06/2011

Lender: the royal bank of scotland plc as security trustee

Secured on: all monies due or to become due from each chargor to any secured party on anyaccount whatsoever under the terms of theaforementioned instrument creating orevidencing the charge

Details: the shares being 154,098 ordinary shares of €1.27 each in the company and thederivative assets see image for full details

Date Charge Registered: 01/07/2011

Charge Type: security interest agreement

Date Charge Created: 30/06/2011

Lender: the royal bank of scotland plc as security trustee

Secured on: all monies due or to become due from each grantor to any of the secured partiesonany account whatsoever under the terms of the aforementioned instrument creatingor evidencing the charge

Details: the collateral being- 2a ordinary shares of £1.00 each in the capital of the companyand the derivative assets see image for full details

Date Charge Registered: 03/08/2010

Charge Type: deed of admission to an omnibus guarantee and set-off agreement

Date Charge Created: 30/07/2010

Lender: lloyds tsb bank plc

Secured on: all monies due or to become due from the company and/or all or any of thecompanies named therein to the chargee on anyaccount whatsoever

Details: any sum or sums for the time being standing to the credit of any present or futureaccount of the company with the bank

Date Charge Registered: 08/10/2009

Charge Type: deed of admission to an omnibus guarantee and set-off agreement

Date Charge Created: 25/09/2009

Lender: lloyds tsb bank plc

Secured on: all monies due or to become due from the company and/or all or any of thecompanies named therein to the chargee on anyaccount whatsoever

Details: any sum or sums for the time being standing to the credit of any one or more ofanypresent or future accounts of the companies or any of them with the bank (includingany accounts held in the bank\sname with any designation which includes thename(s) of the companies or any ofthem) whether such accounts be denominatedin sterling or in a currency or currencies other than sterling

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 5

Page 6: HMV Group PLC Credit Report

Date Charge Registered: 24/07/2009

Charge Type: deed of admission to an omnibus guarantee and set-off agreement dated 11 may2009 and

Date Charge Created: 17/07/2009

Lender: lloyds tsb bank plc

Secured on: all monies due or to become due from the company and/or all or any of thecompanies named therein to the chargee on anyaccount whatsoever

Details: any sum or sums for the time being standing to the credit of any one or more ofanypresent or future accounts of the companies or any of them with the bank (includingany accounts held in the bank\sname with any designation which includes thename(s) of the companies or any ofthem) whether such accounts be denominatedin sterling or in a currency or currencies other than sterling

Date Charge Registered: 12/05/2009

Charge Type: an omnibus guarantee and set-off agreement

Date Charge Created: 11/05/2009

Lender: lloyds tsb bank plc

Secured on: all monies due or to become due from the company and/or all or any of thecompanies named therein to the chargee on anyaccount whatsoever

Details: any sum or sums for the time being standing to the credit of any one or more ofanypresent or future accounts of the companies or any of them with the bank (includingany accounts held in the bank\sname with any designation which includes thename(s) of the companies or any ofthem) whether such accounts be denominatedin sterling or in a currency or currencies other than sterling

Date Charge Registered: 08/04/2005

Charge Type: security agreement

Date Charge Created: 31/03/2005

Lender: the royal bank of scotland plc (the security trustee)

Secured on: all monies due or to become due of eachobligor to any secured party under theterms of the aforementioned instrument creating or evidencing the charge

Details: the f/h & l/h property, rights in respect of the contracts or policies of insurance andall rights in respect of know-how, patent, trade amrk, service mark, design, businessname, topographical or similar right see the mortgage charge document for fulldetails

Date Charge Registered: 21/08/2003

Charge Type: supplemental security agreement

Date Charge Created: 05/08/2003

Lender: the royal bank of scotland plc as agent and trustee for the secured parties

Secured on: all monies due or to become due from each chargor to any secured party on anyaccount whatsoever under the terms of the aforementioned instrument creating orevidencing the charge

Details: by way of first floating charge all theassets and the whole of the undertakingpresentand future

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 6

Page 7: HMV Group PLC Credit Report

Date Charge Registered: 24/05/2002

Charge Type: security agreement

Date Charge Created: 15/05/2002

Lender: the royal bank of scotland plc

Secured on: all present and future obligations and liabilities due or to become due from eachobligor to the chargee as agent and trustee for the secured parties (the "facilityagent") on any account whatsoever under the terms of the aforementionedinstrument creating or evidencing the charge

Details: fixed and floating charges over the undertaking and all property and assets presentand future including goodwill bookdebts uncalled capital buildings fixturesfixed plantand machinery see the mortgage charge document for full details

Date Charge Registered: 14/08/2001

Charge Type: legal charge supplemental to a debenture dated 28th march 1998

Date Charge Created: 13/08/2001

Lender: national westminster bank plc

Secured on: each and every liability due or to become due from the company to the chargee astrustee for the beneficiaries (as defined in the debenture) on the terms andconditions set out in the senior facilityagreement dated 25th february 1998(the"security agent") under or pursuant to the senior facility agreement (includingthedebenture) including any liability in resepct of any further advances madethereunder

Details: l/h premises k/a shelley house york road maidenhead berks. fixed and floatingcharges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled capital buildings fixtures fixed plant andmachinery see the mortgage charge document for full details

Date Charge Registered: 13/01/1999

Charge Type: charge over shares

Date Charge Created: 08/01/1999

Lender: emi group plc(as trustees for the beneficiaries)

Secured on: all monies due or to become due from the company to the chargee under orpursuant to the finance documents (as thereindefined)

Details: all shares in the issued share capital of hmv media (hong kong) limited andallallotments accretations moneys rights or property accrued or offered by way ofdividend interest bonus redemption preference option etc see the mortgage chargedocument for full details

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 7

Page 8: HMV Group PLC Credit Report

Date Charge Registered: 15/07/1998

Charge Type: share pledge agreement

Date Charge Created: 03/07/1998

Lender: emi group plc

Secured on: each and every liability which the company may at the date of the share pledgeagreement or thereafter have to the security agent (whether for its own account oras trustee for the beneficiaries) or any of the other beneficiaries (as defined) underor pursuant to the finance documents (as defined)(including the share pledgeagreement)

Details: all of the pledgor\s rights,title,benefits and interests in and to the collateral ascontinuing security for the payment and performance of the secured obligations

Date Charge Registered: 25/06/1998

Charge Type: equitable mortage of shares

Date Charge Created: 09/06/1998

Lender: emi group plc (the security agent)

Secured on: all monies due or to become due from the company to the chargee or any of theother beneficiaries (as defined) under or pursuant to the finance dicuments and thedebenture

Details: the present security by way of equitable mortgage and the new rights existing at thedate of the equitable mortage see the mortgage charge document for full details

Date Charge Registered: 03/06/1998

Charge Type: supplemental charge (to a debenture dated 28th march 1998 as amended andrestated on 14th may 1998,the "amended and restated debenture")

Date Charge Created: 22/05/1998

Lender: emi group plc (as security agent for itself and emi group finance plc)

Secured on: all monies due or to become due from the company to the chargee (the securityagent) (whether for its own account or astrustee for the beneficiaries) or any of theother beneficiaries under or pursuant to the finance documents (including theamended and restated debenture)

Details: fixed and floating charges over all undertaking property and assets includingafloating charge over all intellectual property rights see the mortgage chargedocument for full details

Date Charge Registered: 04/06/1998

Charge Type: debenture

Date Charge Created: 22/05/1998

Lender: the chase manhattan bank,as security trustee

Secured on: all monies due or to become due from the company to the chargee on any accountwhatsoever under or pursuant to the highyield documents (as defined) and thisdebenture

Details: fixed and floating charges over the undertaking and all property and assets presentand future including goodwill bookdebts uncalled capital buildings fixturesfixed plantand machinery see the mortgage charge document for full details

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 8

Page 9: HMV Group PLC Credit Report

Date Charge Registered: 10/06/1998

Charge Type: a supplemental debenture (supplemental to a debenture dated 28 march 1998)

Date Charge Created: 22/05/1998

Lender: swiss bank corporation (as "security agent")

Secured on: all monies due or to become due from the company to the chargee (the "securityagent") (whether for its own account or as trustee for the beneficiaries) or anyof thebeneficiaries under or pursuant to the senior facility agreement dated 28 march1998 (including the supplementalcharge and the debenture)

Details: first floating charge all rights title and interests of the company relating tocopyrightsin published and unpublishedworks, registered designs, unregistereddesigns,design rights, patents, inventions, trade marks, get up rights in and/or relating todatabases, rights to computer software, know how etc and all other similar rightsincluding the benefit of licences under the same see the mortgage chargedocument for full details

Date Charge Registered: 15/05/1998

Charge Type: amendment and restatement deed (to a debenture incorporating fixed andfloatingcharges dated 28th march 1998)

Date Charge Created: 14/05/1998

Lender: emi group plc (as security agent for itself and emi group finance plc)

Secured on: all monies due or to become due from the company to the chargee (as securityagent for itself and emi group finance plc) under or pursuant to the financedocuments (including the amended and restateddebenture)

Details: fixed and floating charges over all undertaking property and assets presentandfuture including all buildings fixturesplant and machinery see the mortgagecharge document for full details

Date Charge Registered: 07/04/1998

Charge Type: charge over shares

Date Charge Created: 03/04/1998

Lender: emi group plc(as security agent)

Secured on: all monies due or to become due from the company to the chargee (whether for it\sown account or as trustee for the beneficiaries) or any of the other beneficiariesunder or pursuant to the finance documents (as defined) (including the charge overshares)

Details: all of the issued shares in hmv singapore pte limited and the derivative assetsseeform 395 for full details

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 9

Page 10: HMV Group PLC Credit Report

Date Charge Registered: 17/04/1998

Charge Type: charge over shares

Date Charge Created: 02/04/1998

Lender: swiss bank corporation

Secured on: all sums and liabilities which the company may now or hereafter have to thechargee (as security agent for the beneficiaries) whether for its own account orastrustee for the beneficiaries or any ofthe other beneficiaries under or pursuant tothe senior facility agreement (including the debenture)

Details: all of the issued shares in hmv singapore pte ltd and the derivative assets includingrights to receive dividends interest principal or other payments of money see themortgage charge document for full details

Date Charge Registered: 17/04/1998

Charge Type: share pledge agreement which was executed outside the united kingdomcomprisingproperty situated outside the united kingdom

Date Charge Created: 01/04/1998

Lender: swiss bank corporation (the security agent and the pledgee) andmerrill lynch capitalcorporatio

Secured on: each and every liability (present and future, actual and contingent) which thecompany may now or hereafter have to thechargee under or pursuant to thefacilities agreements including any liability with respect to any further advancesmade thereunder

Details: the company being the only shareholder holds one share in the aggregatenominalamount of dm50,000 in emi hmv tontragergmbh and all additional sharestogetherwith all ancillary rights and claims and all dividends see the mortgagecharge document for full details

Date Charge Registered: 20/04/1998

Charge Type: share pledge agreement

Date Charge Created: 01/04/1998

Lender: emi group finance plc emi g

roup plc

Secured on: all monies due or to become due from the company to the chargee under orpursuant to the finance documents including any liability with respect to anyfurtheradvances made thereunder (the "secured obligations")

Details: ratable and equally ranking interest inthe existing share and all additional shares inthe capital of emi gmbh in whatever nominal value which the pledgor may acquire inthe event of an increase ofthe capital of emi gmbh or otherwise ("future shares") asdefined with all ancillary rights and claims associated with the shares see themortgage charge document for full details

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 10

Page 11: HMV Group PLC Credit Report

Date Charge Registered: 09/04/1998

Charge Type: debenture

Date Charge Created: 28/03/1998

Lender: swiss bank corporation as "security agent"which expression shall include anyperson for the tim

Secured on: in favour of swiss bank corporation as "security agent", which expressionshallinclude any person for the time being appointed as security trustee or as anadditional trustee for the purpose of, andin accordance with, the seniorfacilityagreement, the company shall discharge each and every liability which thecompany may now or hereafter have to the security agent (whether for its ownaccount or as trustee for the beneficiaries) or any of the other beneficiaries under orpursuant to the senior facility agreement (including the debenture) including anyliability in respect of any further advances made thereunder and pay to the securityagent when due and payable every sum (of principal, intererst or otherwise) now orhereafter owing, due or incurred by the company to the security agent (whether forits own account or as trustee for the beneficiaries) or any of the other beneficiariesin respect of any such liabilities

Details: by way of fixed charge (i) principal property owned by it at the date of this debentureother than (a) any heritable orleasehold property in scotland and all buildings tradeand other fixtures fixedplant machinery installations and apparatus from time to timeon any such property in scotland and (b) any principal property in northern ireland.see the mortgage charge document for full details

Date Charge Registered: 09/04/1998

Charge Type: debenture

Date Charge Created: 28/03/1998

Lender: emi group plc (as security trustee for itself and emi group finance plc)

Secured on: all monies due or to become due from the company to the chargee on any accountwhatsoever under or pursuant to the finance documents and this deed

Details: fixed and floating charges over the undertaking and all property and assets presentand future including goodwill bookdebts uncalled capital buildings fixturesfixed plantand machinery see the mortgage charge document for full details

Date Charge Registered: 15/04/1998

Charge Type: share pledge agreement

Date Charge Created: 28/03/1998

Lender: emi group finance plc emi g

roup plc

Secured on: all monies due or to become due from the company to the beneficiaries (as defined)under or pursuant to the finance documents

Details: the assets pledged to each of the beneficiaries under the share pledge agreement(the pledged assets) incluse 5,250 shares numbers 1-5,250 inclusive in thecompany (the shares) see the mortgage charge document for full details

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 11

Page 12: HMV Group PLC Credit Report

Date Charge Registered: 15/04/1998

Charge Type: memorandum of deposit of shares as security

Date Charge Created: 28/03/1998

Lender: emi group plc(as trustee for the beneficiaries)

Secured on: all monies due or to become due from the company to the chargee or any of thebeneficiaries (as defined) under or pursuant to the finance documents (including thememorandum of deposit)

Details: specific charge all its right title andinterest in and to the shares,the derivative assetsand the dividends (all defined)

Date Charge Registered: 15/04/1998

Charge Type: agreement and deed of pledge

Date Charge Created: 28/03/1998

Lender: emi group plc(trustee )

Secured on: all monies due or to become due from the company to the chargee (including theparallel debt) under or pursuant to the agreement and deed of pledge of shres

Details: disclosed second priority right of pledge and attachments all of the presentshares,all cash dividends,claims rights shares see the mortgage charge documentfor full details

Date Charge Registered: 17/04/1998

Charge Type: deed of pledge which was executed outside the united kingdom comprising propertysituated outside the united kingdom

Date Charge Created: 28/03/1998

Lender: swiss bank corporation

Secured on: any and all present and future obligations and liabilities of the company to thechargee (including the parallel debt) (as defined) whether due and payable or notand whether contingent or not under or pursuant to this agreement as the samemay be extended prolonged amended renewed or novated from time to time

Details: 701 issued and outstanding ordinary shares with a nominal value of nlg 1,000 eachin waterstones booksellers amsterdam bv and the related assets and future relatedassets and the dividends rights monies and other assets see the mortgage chargedocument for full details

Date Charge Registered: 17/04/1998

Charge Type: share pledge agreement

Date Charge Created: 28/03/1998

Lender: merrill lynch capital corporation,sbc warburg dillon read and swiss bank corporationas benefic

Secured on: the due performance by the company of all its obligations owing by it to the chargeeunder or pursuant to the facility documents and in particular under or pursuant tothe facilities agreements as amended or extended from time to time

Details: the assets pledged hereunder include 5,250 shares nos.1 to 5250 inclusive inwaterstones booksellers belgium nv/sa. following the occurence of an enforcementevent any cash return on the shares irrespective of whether in the form of dividendsrepayment of capital scripts or otherwise shall be paid to the security agent see themortgage charge document for full details

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 12

Page 13: HMV Group PLC Credit Report

Date Charge Registered: 17/04/1998

Charge Type: a memorandum of deposit of shares as security

Date Charge Created: 28/03/1998

Lender: swiss bank corporation as trustee for itself and other beneficiaries

Secured on: all monies due or to become due from the company to the chargee on any accountwhatsoever under or pursuant to the facilities agreements

Details: first specific charge all its right title and interest in and to the shares thederivativeassets and the dividends as security for the payment and discharge of the securedliabilities

Profit & Loss Account

Date of Accounts 30/04/2011 24/04/2010 25/04/2009 30/04/2008 30/04/2007

Consolidated Y Y Y Y Y

No. of Months 12 13 13 2 12

Currency ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000)

Turnover 1,150,200 2,016,600 1,956,700 1,874,900 1,894,500

Export 0 - - 0 494,500

Cost of Sales 1,077,100 1,855,600 1,804,000 1,722,700 1,757,700

Gross Profit 73,100 161,000 152,700 152,200 136,800

Wages & Salaries - 219,600 214,500 - -

Directors Emoluments 1,256 2,300 1,600 2,681 2,004

Operating Profit 13,100 75,100 68,600 61,600 32,600

Depreciation 50,900 45,400 46,800 41,900 53,300

Audit Fees 700 200 200 400 500

Interest Payments 10,700 12,100 14,300 11,200 13,900

Pre-Tax Profit 2,600 68,900 61,300 52,000 21,600

Taxation -5,800 -19,700 -17,100 -14,700 -5,500

Profit After Tax -3,200 49,200 44,200 37,300 16,100

Dividends Payable 27,500 31,200 29,700 29,800 29,700

Retained Profit -150,600 18,000 14,500 59,200 -13,600

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 13

Page 14: HMV Group PLC Credit Report

Balance Sheet

Date of Accounts 30/04/2011 24/04/2010 25/04/2009 30/04/2008 30/04/2007

No. of Months 12 13 13 2 12

Currency ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000)

Tangible Fixed Assets: 97,400 223,100 203,900 170,900 206,700

Intangible Assets: 55,500 122,200 73,000 73,100 73,000

Total Fixed Assets: 152,900 345,300 276,900 244,000 279,700

Stock: 106,200 247,800 213,900 205,400 210,400

Trade Debtors: 16,900 13,200 9,900 8,200 12,200

Cash: 24,100 29,700 52,700 35,500 77,900

Other Debtors: 30,900 67,500 61,700 52,400 57,600

Miscellaneous Current Assets: 198,200 1,900 1,400 0 0

Total Current Assets: 376,300 360,100 339,600 301,500 358,100

Trade Creditors: 92,900 255,100 235,700 237,200 239,400

Bank Loans & Overdrafts: 185,000 2,400 7,200 34,800 207,000

Other Short Term Finance: 0 83,500 46,100 200 300

Miscellaneous Current Liabilities: 259,400 210,500 201,600 197,400 180,700

Total Current Liabilities: 537,300 551,500 490,600 469,600 627,400

Bank Loans & Overdrafts and LTL: 233,400 56,900 33,500 0.204 230,600

Other Long Term Finance: 7,000 4,100 5,000 500 800

Total Long Term Liabilities: 48,400 54,500 26,300 17,100 23,600

Share Capital & Reserves: 347,100 347,100 347,100 323,100 323,000

P & L Account Reserve: 415,500 -260,400 -259,200 -269,800 -336,200

Revaluation Reserve: 0 0 0 0 0

Sundry Reserves: 0 12,700 11,700 5,500 0

Shareholder Funds: -56,500 99,400 99,600 58,800 -13,200

Net Worth: -112,000 -22,800 26,600 -14,300 -86,200

Working Capital: -161,000 -191,400 -151,000 -168,100 -269,300

Total Assets: 529,200 705,400 616,500 545,500 637,800

Total Liabilities: 585,700 606,000 516,900 486,700 651,000

Net Assets: -56,500 99,400 99,600 58,800 -13,200

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 14

Page 15: HMV Group PLC Credit Report

Cash Flow

Date of Accounts 30/04/2011 24/04/2010 25/04/2009 30/04/2008 30/04/2007

No. of Months 12 13 13 2 12

Currency ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000)

Net Cash Flow From Operations: 26,100 65,900 75,000 133,200 57,600

Net Cash Flow before Financing: 102,700 -15,300 6,200 -164,200 42,100

Net Cash Flow From Financing: 101,300 -2,700 -5,400 -208,900 39,200

Increase In Cash: - - - - -

Ratios

Date of Accounts 30/04/2011 24/04/2010 25/04/2009 30/04/2008 30/04/2007

Pre-tax Profit Margin %: 0.20 3.40 3.10 2.80 1.10

Current Ratio: 0.70 0.65 0.69 0.64 0.57

Sales/Net Working Capital: - 7.14 - 10.54 - 12.96 - 11.15 - 7.03

Gearing %: - 413.10 57.20 33.60 88.30 - 1,747.00

Equity in %: - 11.90 17.00 18.30 12.40 - 2.30

Creditor Days: 29.48 46.17 43.97 46.18 46.12

Debtor Days: 5.36 2.39 1.85 1.60 2.35

Liquidity/Acid Test: 0.50 0.20 0.25 0.20 0.24

Return On Capital Employed %: 32.10 44.80 48.70 68.50 207.70

Return On Total Assets Employed %: 0.50 9.80 9.90 9.50 3.40

Current Debt Ratio %: - 9.50 5.50 4.90 8.00 - 47.50

Total Debt Ratio %: - 10.40 6.10 5.20 8.30 - 49.30

Stock Turnover Ratio %: 9.20 12.30 10.90 11.00 11.10

Return on Net Assets Employed %: - 69.30 61.50 88.40 - 163.60

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 15

Page 16: HMV Group PLC Credit Report

Growths

Date of Accounts 30/04/2011 24/04/2010 25/04/2009 30/04/2008 30/04/2007

Tangible Fixed Assets: - 56.3% 9.4% 19.3% - 17.3%

Intangible Assets: - 54.6% 67.4% - 0.1% 0.1%

Total Fixed Assets: - 55.7% 24.7% 13.5% - 12.8%

Stock: - 57.1% 15.8% 4.1% - 2.4%

Trade Debtors: 28% 33.3% 20.7% - 32.8%

Cash: - 18.9% - 43.6% 48.5% - 54.4%

Other Debtors: - 54.2% 9.4% 17.7% - 9%

Miscellaneous Current Assets: 10,331.6% 35.7% - -

Total Current Assets: 4.5% 6% 12.6% - 15.8%

Trade Creditors: - 63.6% 8.2% - 0.6% - 0.9%

Bank Loans & Overdrafts: 7,608.3% - 66.7% - 79.3% - 83.2%

Other Short Term Finance: - 100% 81.1% 22,950% - 33.3%

Miscellaneous Current Liabilities: 23.2% 4.4% 2.1% 9.2%

Total Current Liabilities: - 2.6% 12.4% 4.5% - 25.2%

Bank Loans & Overdrafts and LTL: 310.2% 69.9% 16,421,468.6%- 100%

Other Long Term Finance: 70.7% - 18% 900% - 37.5%

Total Long Term Liabilities: - 11.2% 107.2% 53.8% - 27.5%

Share Capital & Reserves: - - 7.4% 0%

P & L Account Reserve: -259.6% - -0.5% -3.9% -19.8%

Revaluation Reserve: - - - -

Sundry Reserves: - 100% 8.5% 112.7% -

Shareholder Funds: - 156.8% - 0.2% 69.4% -545.5%

Net Worth: - -391.2% - 185.7% -286% -83.4%

Working Capital: -15.9% - -26.8% -10.2% -37.6%

Total Assets: - 25% 14.4% 13% - 14.5%

Total Liabilities: - 3.3% 17.2% 6.2% - 25.2%

Net Assets: - 156.8% - 0.2% 69.4% -545.5%

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 16

Page 17: HMV Group PLC Credit Report

Filing History

22/08/2011 New Accounts Filed

01/07/2011 Creditsafe Rating Refinement Removed

21/01/2011 Creditsafe Rating Refinement

21/01/2011 New Board Member Mr D. Wolffe appointed

27/12/2010 Mr N.I. Bright has left the board

28/09/2010 New Accounts Filed

28/09/2010 New Accounts Filed

15/09/2010 Annual Returns

09/08/2010 New Accounts Filed

29/07/2010 New Board Member Mr A.J. Duncan appointed

10/02/2010 Ms L.M. Knox has left the board

03/02/2010 Mr G.T. Johnson has left the board

14/10/2009 New Board Member O.G. Ni-Chionna appointed

02/09/2009 Annual Returns

28/08/2009 Annual Returns

31/07/2009 New Accounts Filed

29/05/2009 New Board Member Mr A. Duncan appointed

01/05/2009 Mr R.D. Brown has left the board

20/04/2009 New Board Member Mr A. Duncan appointed

11/02/2009 New Board Member Mr R.W. Swannell appointed

28/09/2008 Mr C.G. Symon has left the board

16/09/2008 New Accounts Filed

Officers

Company Secretaries

Elaine Marriner

Function: Company Secretary

Appointment Date:

Date of Birth: 12/10/1961

Present Appointments: more than 50 directorships exist

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 17

Page 18: HMV Group PLC Credit Report

Company Function Appointment Date

VOICE GROUP LIMITED Director 17/12/2010

VOICE RETAIL & MEDIA LIMITED Director 17/12/2010

VOICE RETAIL MEDIA LIMITED Director 17/12/2010

VOICE RETAIL LIMITED Director 17/12/2010

WATERSTONE S ACADEMIC BOOKSTORES LIMITED Director 17/12/2010

HMV GROUP SENIOR EXECUTIVE PENSIONTRUSTEES LIMITED

Director 17/12/2010

VOICE RETAIL LIMITED Company Secretary 12/03/2008

VOICE GROUP LIMITED Company Secretary 12/03/2008

CLAYHILL LIMITED Company Secretary 03/01/1992

MORGAN ARCHER LIMITED Company Secretary 09/09/1994

ABLE COMPONENTS LIMITED Company Secretary 03/01/1992

MORGAN ROCTEC LIMITED Company Secretary 24/05/2000

ZETA ELECTRONICS MARKETING LIMITED Company Secretary 10/04/1991

FIRST CASTLE COMPONENTS LIMITED Company Secretary 09/07/1991

CHEMTRONICS LIMITED Company Secretary 17/04/1992

INTERNATIONAL GRAPHITE SERVICES LIMITED Company Secretary 08/05/2000

ADVANCED MATERIALS ENGINEERING LIMITED Company Secretary 20/06/1991

CHEMICAL COATINGS LIMITED Director 07/09/1999

WATERSTONE S ACADEMIC BOOKSTORES LIMITED Company Secretary 31/01/2005

HMV GROUP SENIOR EXECUTIVE PENSIONTRUSTEES LIMITED

Company Secretary 30/04/2008

HMV INVESTMENTS LIMITED Company Secretary 29/09/2003

HMV INVESTMENTS LIMITED Director 24/10/2003

HMV (IP) LIMITED Company Secretary 29/09/2003

HMV (IP) LIMITED Director 24/10/2003

HMV NORTHERN IRELAND LIMITED Company Secretary 29/09/2003

HMV NORTHERN IRELAND LIMITED Director 24/10/2003

DILLONS UK LIMITED Company Secretary 29/09/2003

DILLONS UK LIMITED Director 24/10/2003

FOPP ENTERTAINMENTS LIMITED Company Secretary 29/09/2003

FOPP ENTERTAINMENTS LIMITED Director 20/10/2010

FINE RECORDINGS CLUB LIMITED Company Secretary 29/09/2003

FINE RECORDINGS CLUB LIMITED Director 24/10/2003

B.R.M.ELECTRONICS LIMITED Company Secretary 03/01/1992

TUNLAP LIMITED Company Secretary 20/12/1999

P T COATINGS (PORTSMOUTH) LIMITED Director 07/09/1999

PURE INDUSTRIES LIMITED Company Secretary 09/07/1991

UNILATOR LIMITED Company Secretary 09/07/1991

OTTAKAR'S TOWN LIMITED Company Secretary 10/07/2006

OTTAKAR'S TOWN LIMITED Director 14/01/2010

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 18

Page 19: HMV Group PLC Credit Report

ANDERMAN & RYDER LIMITED Company Secretary 09/07/1991

PLASTIC COATING RESEARCH COMPANYLIMITED(THE)

Director 07/09/1999

COMPUSER LIMITED Company Secretary 17/04/1992

THE REAL APPRENTICESHIP COMPANY LIMITED Company Secretary 24/09/2003

HATCHARDS UK LIMITED Company Secretary 29/09/2003

HATCHARDS UK LIMITED Director 24/10/2003

OYSTERBEAM LIMITED Company Secretary 10/07/2000

OYSTERBEAM LIMITED Director 10/07/2000

WATERSTONE'S BOOKSELLERS LIMITED Company Secretary 29/09/2003

FIRST CASTLE LEASING LIMITED Company Secretary 09/07/1991

HMV MUSIC LIMITED Company Secretary 29/09/2003

HMV MUSIC LIMITED Director 26/03/2008

Current Directors

Christopher Charles Bevan Rogers

Function: Director

Appointment Date: 01/10/2006

Date of Birth: 21/04/1960

Present Appointments: 41

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 19

Page 20: HMV Group PLC Credit Report

Company Function Appointment Date

ULTIMATE ELECTRICAL COMPANY LIMITED(THE) Director 16/06/1994

FOODWORTH LIMITED Director 22/01/2002

SHOPPERS WORLD CATALOGUE STORES LIMITED Director 22/01/2002

21ST CENTURY SHOPPING LIMITED Director 22/01/2002

FOOT LOCKER (LEISURE WEAR) LIMITED Director 22/01/2002

MAILPOINT LIMITED Director 09/05/1994

WHITBREAD PUB RESTAURANTS BUSINESS LIMITED Director 10/09/2007

SCORECHANCE 8 LIMITED Director 15/09/2006

SQUARE OCTOBER 1 LIMITED Director 31/10/2006

SQUARE OCTOBER 3 LIMITED Director 31/10/2006

SQUARE OCTOBER 2 LIMITED Director 31/10/2006

PREMIER INN HOTELS LIMITED Director 01/11/2005

TABLETOWER LIMITED Director 16/06/1994

WENTWORTH GUARANTEE COMPANY LIMITED Director 31/10/2006

HARDMAN HI FI CENTRES LIMITED Director 09/05/1994

HARRIS QUEENSWAY ELECTRICS LIMITED Director 16/06/1994

RAYFORD ELECTRICS LIMITED Director 02/08/1993

RAYFORDS SUPREME SERVICE DIVISION LIMITED Director 02/08/1993

BURGERMASTER LIMITED Director 22/01/2002

WHITBREAD PLC Director 01/05/2005

TAKUBA TREKKING LIMITED Company Secretary 10/08/1994

RAYFORD ELECTRICS (HAYWARDS HEATH) LIMITED Director 02/08/1993

SILK STREET HOTELS LIMITED Director 31/10/2006

P I HOTELS LIMITED Director 01/11/2005

SCORECHANCE 12 LIMITED Director 15/09/2006

SCORECHANCE 1 LIMITED Director 15/09/2006

THE LANGLEY ACADEMY Director 03/11/2008

MICRODIGITAL LIMITED Director 09/05/1994

SWIFT HOTELS LIMITED Director 31/10/2006

WHITBREAD GROUP PLC Director 01/05/2005

WHITBREAD HOTEL COMPANY LIMITED Director 01/11/2005

WINE-WORTH LIMITED Director 22/01/2002

WHITBREAD SPA COMPANY LIMITED Director 31/07/2007

BUDGET VIDEO SERVICES LIMITED Director 06/08/2001

I.T. WORKS (COMET) LIMITED Director 16/06/1994

ST. ANDREWS HOMES LIMITED Director 10/01/2007

WHITBREAD GUARANTEE COMPANY TWO LIMITED Director 31/10/2006

SCORECHANCE 25 LIMITED Director 15/09/2006

SCORECHANCE 17 LIMITED Director 15/09/2006

OLD TIL LIMITED Director 31/10/2006

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 20

Page 22: HMV Group PLC Credit Report

Company Function Appointment Date

MF PRESENTS LIMITED Director 02/03/2010

MUSIC AND MEDIA SOLUTIONS GROUP LIMITED Director 02/03/2010

VOICE RETAIL LIMITED Director 12/03/2008

VOICE GROUP LIMITED Director 12/03/2008

HEAVEN (LONDON) LIMITED Director 02/03/2010

ULTIMATE ELECTRICAL COMPANY LIMITED(THE) Director 15/06/1998

MUSIC AND MEDIA SOLUTIONS LIMITED Director 02/03/2010

HAMMERSMITH APOLLO LIMITED Director 02/03/2010

MEAN FIDDLER (ABERDEEN) LIMITED Director 02/03/2010

BARFLY CLUB (BRIGHTON) LIMITED Director 02/03/2010

WATERSTONE S ACADEMIC BOOKSTORES LIMITED Director 28/09/2006

ANGEL MUSIC GROUP LIMITED Director 02/03/2010

STREET STUFF LIMITED Director 02/03/2010

FIBBERS (YORK) LIMITED Director 02/03/2010

HMV GROUP SENIOR EXECUTIVE PENSIONTRUSTEES LIMITED

Director 28/09/2006

BARFLY CLUB (CARDIFF) LIMITED Director 02/03/2010

MAMA GROUP LIMITED Director 02/03/2010

HMV INVESTMENTS LIMITED Director 28/09/2006

HMV (IP) LIMITED Director 28/09/2006

HMV NORTHERN IRELAND LIMITED Director 28/09/2006

DILLONS UK LIMITED Director 28/09/2006

FOPP ENTERTAINMENTS LIMITED Director 28/09/2006

FINE RECORDINGS CLUB LIMITED Director 28/09/2006

ENTERTAINMENT RETAILERS ASSOCIATION Director 10/02/2010

TABLETOWER LIMITED Director 15/06/1998

HMV NORTHERN IRELAND LIMITED Director 28/09/2006

ANGEL VENUES LIMITED Director 02/03/2010

STONESTHROW MEDIA LIMITED Director 02/03/2010

HARRIS QUEENSWAY ELECTRICS LIMITED Director 15/06/1998

HIGH VOLTAGE FESTIVAL LIMITED Director 02/03/2010

LOVEBOX ENTERTAINMENT LIMITED Director 02/03/2010

CHANNELFLY TICKETING LIMITED Director 02/03/2010

BARFLY CLUB HOLDINGS LIMITED Director 02/03/2010

THE CAMPUS MARKETING COMPANY (UK) LIMITED Director 02/03/2010

POLLINATION MUSIC LIMITED Director 02/03/2010

FORUM CLUB (KENTISH TOWN) LIMITED Director 02/03/2010

HATCHARDS UK LIMITED Director 28/09/2006

STEPHEN BUDD MANAGEMENT LIMITED Director 02/03/2010

ANOBII LIMITED Director 11/06/2010

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 22

Page 23: HMV Group PLC Credit Report

MAMA ARTIST PARTNERSHIPS LIMITED Director 02/03/2010

WATERSTONE'S BOOKSELLERS LIMITED Director 28/09/2006

ANGEL ENTERTAINMENT LIMITED Director 02/03/2010

HMV MUSIC LIMITED Director 28/09/2006

MAMA FESTIVALS LIMITED Director 02/03/2010

MEAN FIDDLER GROUP LIMITED Director 05/01/2009

LOVEBOX FESTIVALS LIMITED Director 02/03/2010

ELEVEN 78 RECORDS LIMITED Director 02/03/2010

NEWSTUDENT.ORG LIMITED Director 02/03/2010

BARFLY CLUB (BIRMINGHAM) LIMITED Director 02/03/2010

BARFLY CLUB (WEST END) LIMITED Director 02/03/2010

BARFLY CLUB (LIVERPOOL) LIMITED Director 02/03/2010

Philip Edward Rowley

Function: Director

Appointment Date: 01/10/2007

Date of Birth: 22/09/1952

Present Appointments: 8

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

Company Function Appointment Date

POUNCER MEDIA LTD Director 03/03/2011

SIGNPOST VENTURES LIMITED Director 23/03/2001

ARM HOLDINGS PLC Director 04/01/2005

PROMETHEAN WORLD PLC Director 26/02/2010

LIVESTATION LIMITED Director 10/09/2009

SCIDEV.NET Director 31/03/2009

HMV GROUP PLC Director 01/10/2007

MISYS PLC Director 05/11/2008

Robert William Ashburnham Swannell

Function: Director

Appointment Date: 02/02/2009

Date of Birth: 18/11/1950

Present Appointments: 3

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 23

Page 24: HMV Group PLC Credit Report

Company Function Appointment Date

THE ARNOLD FOUNDATION FOR RUGBY SCHOOL Director 22/11/2007

THE UK CAREER ACADEMY FOUNDATION Director 30/04/2002

HMV GROUP PLC Director 02/02/2009

David Wolffe

Function: Director

Appointment Date: 10/01/2011

Date of Birth: 22/06/1963

Present Appointments: 2

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

Company Function Appointment Date

HMV GROUP PLC Director 10/01/2011

LUPUS LUPUS LLP LLP Designated Member 02/01/2008

Orna Gabrielle Ni-Chionna

Function: Director

Appointment Date: 30/09/2009

Date of Birth: 21/02/1956

Present Appointments: 1

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

Company Function Appointment Date

HMV GROUP PLC Director 30/09/2009

Andrew John Duncan

Function: Director

Appointment Date: 13/03/2009

Date of Birth: 31/07/1962

Present Appointments: 13

Address Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 24

Page 25: HMV Group PLC Credit Report

Company Function Appointment Date

OASIS CHARITABLE TRUST Director 17/07/2009

MALAYA DEALERSHIPS LIMITED Director 04/10/2010

LONDON LOTUS CENTRE LIMITED Director 04/10/2010

JACK BARCLAY LIMITED Director 04/10/2010

WESTERN MOTOR WORKS (CHISLEHURST) LIMITED Director 04/10/2010

BROUGHTONS OF CHELTENHAM LIMITED Director 01/08/2011

THE COMMUNITY CHANNEL Director 11/07/2006

HMV GROUP PLC Director 13/03/2009

H.R. OWEN DEALERSHIPS LIMITED Director 04/10/2010

THE MEDIA TRUST Director 11/07/2006

BIG CHIEF PLC Director 04/10/2010

HOLLAND PARK LIMITED Director 04/10/2010

H.R.OWEN PLC Director 04/10/2010

Trading Address: 12 Peascod Lane

Lanes Shopping Centre

Carlisle

Cumbria

CA3 8NT

Trading Address: 12 St Margarets St/Whitefriarsshopp

Canterbury

Kent

CT1 2TP

Tel: 210146

Trading Address: 137 North End

Croydon

Surrey

CR0 1TN

Trading Address: 269-271 Union Street

Aberdeen

Aberdeenshire

AB11 6BR

Trading Address: Shelley House

2-4 York Road

Maidenhead

Berkshire

SL6 1SR

Tel: 818300

Trading Address: 2 Albion Street

Derby

Derbyshire

DE1 2PR

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 25

Page 26: HMV Group PLC Credit Report

Trading Address: 23 Eastgate Centre

Basildon

Essex

SS14 1AE

Tel: 210111

Trading Address: 23 The Broadway

London

SW19 1PS

Trading Address: 3-5 Exchange St/Crompton Placeshopp

Bolton

Lancashire

BL1 1EA

Trading Address: 4 Westgate Buildings

Commercial Street

Newport

Gwent

NP20 1JL

Trading Address: 4-5 Cornmill Centre

Darlington

County Durham

DL1 1LS

Tel: 483183

Trading Address: 48 Braehead Shopping Centre

Kings Inch Road

Glasgow

Lanarkshire

G51 4BP

Trading Address: 5 Greenwich Shopping Park

Bugsbys Way

London

SE7 7SR

Trading Address: 5-6 Shires Walk

High Street

Leicester

Leicestershire

LE1 4FQ

Trading Address: 14 Pescod Square

Boston

Lincolnshire

PE21 6QX

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 26

Page 27: HMV Group PLC Credit Report

Trading Address: 15 Centre West

East Kilbride

Glasgow

Lanarkshire

G74 1LL

Tel: 271550

Trading Address: 19 Charles Square

Bracknell

Berkshire

RG12 1DF

Trading Address: 57-61 Heath Street

London

NW3 6UG

Trading Address: 7-9 Jubilee Way

Scunthorpe

South Humberside

DN15 6RB

Trading Address: 78-80 Putney High Street

London

SW15 1RB

Trading Address: 79 Northbrook Street

Newbury

Berkshire

RG14 1AE

Trading Address: 8-9 High Street

Stratford-upon-avon

Warwickshire

CV37 6AU

Tel: 414418

Trading Address: Ashley Centre

Epsom

Surrey

KT18 5DB

Trading Address: Churchgate/Msu5 Highcross (Shires)S

Leicester

Leicestershire

LE1 4FQ

Trading Address: Gunwharf Quays

Portsmouth

Hampshire

PO1 3TR

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 27

Page 28: HMV Group PLC Credit Report

Trading Address: Lower Level

White Rose Shopping Centre

Leeds

West Yorkshire

LS11 8LL

Trading Address: Queensway

London

W2 4YN

Trading Address: Shires Walk

High Street

Leicester

Leicestershire

LE1 4FR

Trading Address: The Pavilions

High Street

Birmingham

West Midlands

B4 7SE

Tel: 034610

Trading Address: Two Rivers Retail Park

Mustard Mill Road

Staines

Middlesex

TW18 4WB

Trading Address: Unit 11 (21) Ocean Terminal S C

Ocean Drive

Edinburgh

Midlothian

EH6 6JJ

Trading Address: Unit 12

The Water Gardens

College Square

Harlow, Essex

CM20 1AJ

Trading Address: Unit 16

5 Shewell Walk

Colchester

Essex

CO1 1WG

Trading Address: Unit 1a West One Ret Park

1-1a West One Way

Salford

Lancashire

M50 1ZD

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 28

Page 29: HMV Group PLC Credit Report

Trading Address: Unit 1a, Monks Cross Shopping Park

Monks Cross Drive

Huntington

York, North Yorkshire

YO32 9GX

Trading Address: Unit 29-30 The Thistles S C (Marche

Stirling Thistle Marches Shopping C

Goosecroft Road

Stirling, Stirlingshire

FK8 2EA

Trading Address: Unit 29/30

Stirling Thistle Marches Shopping C

Goosecroft Road

Stirling, Stirlingshire

FK8 2EA

Trading Address: Unit 4-5 Cornmill Ctre

Priestgate

Darlington

County Durham

DL1 1LS

Trading Address: Unit 5 The Mall (Howgate) S C

High Street

Falkirk

Stirlingshire

FK1 1HG

Tel: 210194

Trading Address: Unit 53-54 Bridge Walk

Management Suite

Castle Quay

Banbury, Oxfordshire

OX16 5UN

Trading Address: Unit 6

Piccadilly Station

Manchester

M1 2BN

Trading Address: Unit 6 Fort Ret Park

Lawhouse Toll

Newcraighall Road

Edinburgh, Midlothian

EH15 3RH

Tel: 210185

Trading Address: Unit C1 Southside (Wandsworth) S C

170 Garratt Lane

London

SW18 4DA

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 29

Page 30: HMV Group PLC Credit Report

Trading Address: Victoria Station

Victoria Arcade

London

SW1E 5ND

EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 30