HMV Group PLC Credit Report

Page 1

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


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

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 PENSION 04498978 TRUSTEES LIMITED

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

Latest Key Financials


STEPHEN BUDD MANAGEMENT LIMITED

01031841

31/07/2010

CHANNELFLY RECORDINGS LIMITED

03909582

31/07/2009

MUSIC AND MEDIA SOLUTIONS GROUP LIMITED

03510149

31/07/2010

MUSIC AND MEDIA SOLUTIONS LIMITED

06278494

31/07/2010

POLLINATION MUSIC LIMITED

04213427

31/07/2010

SUPERVISION MANAGEMENT GROUP LIMITED

03872696

31/07/2010

THE CAMPUS MARKETING COMPANY (UK) 04219545 LIMITED

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 IRELAND LIMITED

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 any account whatsoever under the terms of theaforementioned instrument creating or evidencing the charge

Details:

fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details

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 any account whatsoever under the terms of theaforementioned instrument creating or evidencing the charge

Details:

the shares being 154,098 ordinary shares of €1.27 each in the company and the derivative 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 partieson any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Details:

the collateral being- 2a ordinary shares of £1.00 each in the capital of the company and 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 the companies 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 future account 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 the companies 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 ofany present or future accounts of the companies or any of them with the bank (including any accounts held in the bank\sname with any designation which includes the name(s) of the companies or any ofthem) whether such accounts be denominated in 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 may 2009 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 the companies 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 ofany present or future accounts of the companies or any of them with the bank (including any accounts held in the bank\sname with any designation which includes the name(s) of the companies or any ofthem) whether such accounts be denominated in 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 the companies 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 ofany present or future accounts of the companies or any of them with the bank (including any accounts held in the bank\sname with any designation which includes the name(s) of the companies or any ofthem) whether such accounts be denominated in 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 the terms 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 and all rights in respect of know-how, patent, trade amrk, service mark, design, business name, topographical or similar right see the mortgage charge document for full details

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 any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Details:

by way of first floating charge all theassets and the whole of the undertakingpresent and 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 each obligor to the chargee as agent and trustee for the secured parties (the "facility agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Details:

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

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 as trustee for the beneficiaries (as defined in the debenture) on the terms and conditions set out in the senior facilityagreement dated 25th february 1998 (the"security agent") under or pursuant to the senior facility agreement (includingthe debenture) including any liability in resepct of any further advances made thereunder

Details:

l/h premises k/a shelley house york road maidenhead berks. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery 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 or pursuant to the finance documents (as thereindefined)

Details:

all shares in the issued share capital of hmv media (hong kong) limited and allallotments accretations moneys rights or property accrued or offered by way of dividend interest bonus redemption preference option etc see the mortgage charge document 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 pledge agreement or thereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined)(including the share pledge agreement)

Details:

all of the pledgor\s rights,title,benefits and interests in and to the collateral as continuing 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 the other beneficiaries (as defined) under or pursuant to the finance dicuments and the debenture

Details:

the present security by way of equitable mortgage and the new rights existing at the date 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 and restated 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 security agent) (whether for its own account or astrustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture)

Details:

fixed and floating charges over all undertaking property and assets including afloating charge over all intellectual property rights see the mortgage charge document 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 account whatsoever under or pursuant to the highyield documents (as defined) and this debenture

Details:

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

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 "security agent") (whether for its own account or as trustee for the beneficiaries) or anyof the beneficiaries under or pursuant to the senior facility agreement dated 28 march 1998 (including the supplementalcharge and the debenture)

Details:

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

Date Charge Registered:

15/05/1998

Charge Type:

amendment and restatement deed (to a debenture incorporating fixed and floatingcharges 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 security agent for itself and emi group finance plc) under or pursuant to the finance documents (including the amended and restateddebenture)

Details:

fixed and floating charges over all undertaking property and assets present andfuture including all buildings fixturesplant and machinery see the mortgage charge 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\s own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (as defined) (including the charge over shares)

Details:

all of the issued shares in hmv singapore pte limited and the derivative assetssee form 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 the chargee (as security agent for the beneficiaries) whether for its own account or astrustee for the beneficiaries or any ofthe other beneficiaries under or pursuant to the senior facility agreement (including the debenture)

Details:

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

Date Charge Registered:

17/04/1998

Charge Type:

share pledge agreement which was executed outside the united kingdom comprisingproperty situated outside the united kingdom

Date Charge Created:

01/04/1998

Lender:

swiss bank corporation (the security agent and the pledgee) andmerrill lynch capital corporatio

Secured on:

each and every liability (present and future, actual and contingent) which the company may now or hereafter have to thechargee under or pursuant to the facilities agreements including any liability with respect to any further advances made thereunder

Details:

the company being the only shareholder holds one share in the aggregate nominalamount of dm50,000 in emi hmv tontragergmbh and all additional shares togetherwith all ancillary rights and claims and all dividends see the mortgage charge 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 or pursuant to the finance documents including any liability with respect to any furtheradvances made thereunder (the "secured obligations")

Details:

ratable and equally ranking interest inthe existing share and all additional shares in the capital of emi gmbh in whatever nominal value which the pledgor may acquire in the event of an increase ofthe capital of emi gmbh or otherwise ("future shares") as defined with all ancillary rights and claims associated with the shares see the mortgage 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 any person for the tim

Secured on:

in favour of swiss bank corporation as "security agent", which expression shallinclude any person for the time being appointed as security trustee or as an additional trustee for the purpose of, andin accordance with, the senior facilityagreement, the company shall discharge each and every liability which the company may now or hereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the senior facility agreement (including the debenture) including any liability in respect of any further advances made thereunder and pay to the security agent when due and payable every sum (of principal, intererst or otherwise) now or hereafter owing, due or incurred by the company to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities

Details:

by way of fixed charge (i) principal property owned by it at the date of this debenture other than (a) any heritable orleasehold property in scotland and all buildings trade and other fixtures fixedplant machinery installations and apparatus from time to time on 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 account whatsoever under or pursuant to the finance documents and this deed

Details:

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

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 the company (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 the beneficiaries (as defined) under or pursuant to the finance documents (including the memorandum of deposit)

Details:

specific charge all its right title andinterest in and to the shares,the derivative assets and 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 the parallel 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 present shares,all cash dividends,claims rights shares see the mortgage charge document for full details

Date Charge Registered:

17/04/1998

Charge Type:

deed of pledge which was executed outside the united kingdom comprising property situated 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 the chargee (including the parallel debt) (as defined) whether due and payable or not and whether contingent or not under or pursuant to this agreement as the same may 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 each in waterstones booksellers amsterdam bv and the related assets and future related assets and the dividends rights monies and other assets see the mortgage charge document 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 corporation as benefic

Secured on:

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

Details:

the assets pledged hereunder include 5,250 shares nos.1 to 5250 inclusive in waterstones booksellers belgium nv/sa. following the occurence of an enforcement event any cash return on the shares irrespective of whether in the form of dividends repayment of capital scripts or otherwise shall be paid to the security agent see the mortgage 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 account whatsoever under or pursuant to the facilities agreements

Details:

first specific charge all its right title and interest in and to the shares thederivative assets and the dividends as security for the payment and discharge of the secured liabilities

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

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

13

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

13

2

12


Cash Flow Date of Accounts

30/04/2011 24/04/2010 25/04/2009 30/04/2008 30/04/2007

No. of Months

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:

-

-

-

-

-

13

13

2

12

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 PENSION TRUSTEES 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 PENSION TRUSTEES 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 COMPANY LIMITED(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

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

01/10/2006


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 PENSION TRUSTEES 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

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

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

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

Company

Function

Appointment Date

HMV GROUP PLC

Director

10/01/2011

LUPUS LUPUS LLP

LLP Designated Member

02/01/2008

Company

Function

Appointment Date

HMV GROUP PLC

Director

30/09/2009

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

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

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


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.