hmv group plc credit report
DESCRIPTION
Full credit report for HMV Group PLCTRANSCRIPT
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
HMV GROUP PLC Director 01/10/2006
Simon Richard Fox
Function: Director
Appointment Date:
Date of Birth: 23/03/1961
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 21
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
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
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
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
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
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
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
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
Trading Address: Victoria Station
Victoria Arcade
London
SW1E 5ND
EU & UK Data Ltd Full Report -Report Created - 12/09/2011 - Page 30