Charges

Security interests and charges registered against the company

65 Outstanding 21 Satisfied

Outstanding Charges

Standard security #339

Outstanding
15 Nov 2007
14 Mar 2008
  • Multi-link Leisure Developments Limited

All and whole those subjects extended to 6.96 hectares or thereby at east waterhead farm cumbernauld t/no. DMB54113.

All sums due or to become due

A registered charge #542

Outstanding
15 Apr 2013
25 Apr 2013
013927620542
  • The Warden And Scholars Of St Mary College Of Winchester In Oxford
  • Hallam Land Management Limited
  • Jj Gallagher Limited

Notification of addition to or amendment of charge.

A registered charge #582

Outstanding
16 May 2014
22 May 2014
013927620582
  • Jj Gallagher Limited
  • Hallam Land Management Limited
  • The Warden And Scholars Of St Mary College Of Winchester In Oxford

The land hatched blue on the plan (as registered at hm land registry as part of title number ON269171) together with the benefit of all rights, easements and privileges in relation to such property.

A registered charge #948

Outstanding
9 Mar 2022
29 Mar 2022
013927620948
  • Nara Developments Limted (as Security Trustee)

All and whole the area of ground at dolphingstone tranent known as area A5 shown and coloured cyan and labelled “area A5” on the plan annexed to the instrument being part and portion of the subjects registered in the land register of scotland under title number ELN15005.

A registered charge #978

Outstanding
28 Nov 2022
9 Dec 2022
013927620978
  • The Firm Of Robert Adam And Sons (otherwise Known As Messrs Robert Adam And Sons)
  • Kenneth Adam 73 Ravenscroft Street, Edinburgh
  • Mactaggart And Mickel Homes Limited Registered No. -sc013539

All and whole those areas of ground shown. Hatched green on the plan annexed and signed as relative to this. Standard security which subjects form part and portion of all and. Whole that area of ground. Currently undergoing registration in the land register of scotland. Under title number MID231632.

A registered charge #979

Outstanding
9 Dec 2022
21 Dec 2022
013927620979
  • Associated British Ports
  • Abp Property Development Company Limited

Land at east quay, barry waterfront, barry, vale of glamorgan shown edged red and coloured green, edged red and coloured orange, and edged red and coloured blue on the plan attached to the instrument.

A registered charge #981

Outstanding
30 Dec 2022
4 Jan 2023
013927620981
  • David Andrew Gray And Brian Turnbull Julius Stevens

The property known as land on the east side of chester road, west barnwell registered at the land registry with freehold title absolute and forming part of title number TY479487. For more details of the land charged, please refer to the instrument.

A registered charge #983

Outstanding
23 Feb 2023
9 Mar 2023
013927620983
  • The Firm Of Robert Adam And Sons, Kenneth Adam & Mactaggart & Mickel Homes Limited

Plots of land forming part of phase 4, south gilmerton, edinburgh.

A registered charge #982

Outstanding
23 Feb 2023
8 Mar 2023
013927620982
  • Firm Of Robert Adam And Sons (otherwise Known As Messrs Robert Adam And Sons), Mactaggart And Mickel Homes Limited, And Kenneth Adam As Partner Of And Trustee For The Firm Of Robert Adam And Sons

Plots of land forming part of phase 4, south gilmerton, edinburgh.

A registered charge #984

Outstanding
7 Mar 2023
17 Mar 2023
013927620984
  • Richard William Maycock
  • Anne Holt Pedlow
  • Janet Wilson
  • Gordon Crawford Wilson

The freehold property known as weasel lane, newton longville, south west milton keynes comprising part of the land registered under title numbers BM344057, BM355623 and BM235948 and BM344031 and shown hatched cross hatched and with hexagons in green brown and blue on the plan appended to the instrument.. For more details of the assets charged please refer to the instrument.

A registered charge #987

Outstanding
14 Apr 2023
24 Apr 2023
013927620987
  • South Lanarkshire Council

Plot of area of area at ground meikle earnock road hamilton.

A registered charge #988

Outstanding
28 Apr 2023
12 May 2023
013927620988
  • Home Group Developments Limited

Part of f/h property at eaglescliffe logistics centre durham lane eaglescliffe stockton-on-tees t/no CE249008.

A registered charge #991

Outstanding
28 Jun 2023
5 Jul 2023
013927620991
  • Hallam Land Management Limited

Land at earls court farm shown edged red on the plan attached to the charge.

A registered charge #993

Outstanding
1 Aug 2023
9 Aug 2023
013927620993
  • H.b. Land Limited

Parts of the freehold property registered with titles numbered DN670579 and DN674788.

A registered charge #994

Outstanding
24 Aug 2023
29 Aug 2023
013927620994
  • John Wells
  • Brian William Wells
  • Geoffrey Wells
  • Richard Langley Hemus

Land off golf drive, crowhill, nuneaton registered at hm land registry under title number WK4142691 and part of title number WK383901.

A registered charge #996

Outstanding
3 Oct 2023
12 Oct 2023
013927620996
  • Wolverhampton City Council

All that freehold property at land south of marske-by-the sea, redcar, cleveland, TS11 6EZ and registered at hm land registry with title absolute under part of title number CE54837 and shown coloured green on the plan enclosed in the charge.

A registered charge #997

Outstanding
15 Dec 2023
21 Dec 2023
013927620997
  • The Secretary Of State For Defence

By way of first legal mortgage over the freehold land edged red on the plan attached to the instrument (being all of the land, comprised within the transfer dated 15 december 2023 and made between the chargor and the chargee which forms part of the property registered at hm land registry with title number SY746846.. By separate fixed charge over the property mentioned above.. (For further details, please refer to the instrument).

A registered charge #998

Outstanding
22 Dec 2023
3 Jan 2024
013927620998
  • Countryside Properties (uk) Limited (registered Number 00614864)

Part of the land at sherford, devon with title number DN642685 shown edged red on the plan attached to the instrument.

A registered charge #999

Outstanding
12 Jan 2024
19 Jan 2024
013927620999
  • Dean Paul Smith
  • James David Mcneile
  • Robert George Wildern
  • Richard Hains Steele

Land at south marston, swindon being the land registered in whole or part under the following titles: WT276309, WT450691, WT288327, WT249930, WT459789, WT88583, WT186314 and WT263039.

A registered charge #1001

Outstanding
19 Mar 2024
20 Mar 2024
013927621001
  • Harvest Hill Property Company Limited

The freehold property known as land on the south side of harvest hill road, maidenhead registered at the land registry under title number BK332347.

A registered charge #1002

Outstanding
22 Mar 2024
26 Mar 2024
013927621002
  • The Council Of The City Of Sunderland

The land at former usworth comprehensive, stone cellar road, washington.

A registered charge #1004

Outstanding
13 Jun 2024
18 Jun 2024
013927621004
  • Harworth Estates Investments Limited

Land known as parcel R2 tower woods benthall grange ironbridge shropshire.

A registered charge #1005

Outstanding
21 Jun 2024
2 Jul 2024
013927621005
  • Victoria Alexandra Louise Buxton
  • William Robert Bargman
  • Susan Elizabeth Verney

The freehold property known as sondes place farm, dorking being the part of the land on the west side of sondes place farm, westcott road, dorking RH4 3EB shown edged red on the plan attached to the legal charge and registered at hm land registry with title absolute under title number SY782373.

A registered charge #1006

Outstanding
1 Jul 2024
4 Jul 2024
013927621006
  • Lyndsay Elizabeth Shears, Michael Alistair Alden, Diana Mary Joan Williams, Stephen Charles Williams And Richard Frank Williams.

As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the chargee by way of first legal mortgage, the property being the sale property known as the freehold property being part of the land adjacent to clyst road, topsham, exeter and registered at hm land registry with absolute title under title numbers DN355842, DN726918 and DN369265 and shown edged red on plan 1 in annexure 1 but excluding the areas shown coloured blue on plan 2 in annexure 1.. please see charge document for more details.

A registered charge #1008

Outstanding
2 Jul 2024
8 Jul 2024
013927621008
  • Christopher Charles Lutman
  • Katherine Ann Wood

That part of the freehold property known as land to the south of kimbers lane, maidenhead registered at the land registry under title numbers BK332450 and BK207407 and being shown tinted green, hatched blue, hatched green and hatched yellow on the plan annexed to the charge.

A registered charge #1007

Outstanding
3 Jul 2024
4 Jul 2024
013927621007
  • Stephen Albert Parker
  • Gordon Neil Parker
  • Melvin Donald Parker

All the freehold property known as land on the north side of york road, wetherby formerly registered at the land registry with absolute title under title number WYK8234, WYK56803 and WYK394963.

A registered charge #1009

Outstanding
5 Jul 2024
11 Jul 2024
013927621009
  • Dean Paul Smith
  • James David Mcneile
  • Robert George Wildern
  • Dale Charles Wildern

Land at south marston swindon shown edged red on the plan annexed to the legal charge.

A registered charge #1010

Outstanding
18 Jul 2024
26 Jul 2024
013927621010
  • Harworth Estates Investments Limited

The freehold property known as land and buildings on the north side of stopes road, little lever with hm land registry title number GM674726 and land and buildings lying to the west side of stopes road, little lever, bolton with hm land registry title number GM233334.

A registered charge #1011

Outstanding
30 Sept 2024
3 Oct 2024
013927621011
  • Kevin Dennis Attwood
  • Michael Christopher Attwood
  • Matthew James Attwood

All that freehold property known as land at east hill chatham kent registered at the land registry with absolute title under title numbers K705294 and K756406 and with possessory title under title number TT78686 and shown edged red on the plan in the security instrument.

A registered charge #1012

Outstanding
15 Oct 2024
17 Oct 2024
013927621012
  • Andrew James Hillier
  • Robert Paul Hillier
  • Whiteacre Limited

All the freehold land registered at hm land registry under title numbers HD367448, HD336360, HD78850 and HD373806 and known as land adjoining grange farm, bovingdon green, bovingdon green, bovingdon, hemel hempstead, HP3 0LB. For further details please refer to the instrument.

A registered charge #1013

Outstanding
16 Oct 2024
24 Oct 2024
013927621013
  • The Warden And Scholars Of St Mary College Of Winchester In Oxford Commonly Called New College In Oxford
  • Hallam Land Management Limited
  • Urban&civic Ge Estates Limited

The land edged and cross hatched blue on the plan attached to the legal charge (as registered at hm land registry as part of title number ON269171).

A registered charge #1017

Outstanding
25 Oct 2024
4 Nov 2024
013927621017
  • Christopher Haddon, Ann Haddon, Madeline Mary Smith, David Eustace Smith, Nicholas Michael Smith And Jane Louise Welland

Part of the freehold property known as land off bramcote close and nuneaton road, bulkington, bedworth, warwickshire. For more detail of the land charged, please refer to the instrument.

A registered charge #1020

Outstanding
25 Oct 2024
5 Nov 2024
013927621020
  • Tarmac Trading Limited

Part of freehold property known as bramcote close and nuneaton road, bulkington bedworth, warwichshire. For more detail of the land charged, please refer to the instrument.

A registered charge #1023

Outstanding
29 Oct 2024
11 Nov 2024
013927621023
  • John Edmund Mansell, Rosemary Keeber And Janet Patricia Tindall

Part of the freehold property known as land on the north side of barkby road, syston, leicestershire registered at the land registry with absolute title under title numbers LT500054 and LT396844 and shown coloured blue and orange on the plan, which is appended to the legal charge.

A registered charge #1015

Outstanding
29 Oct 2024
30 Oct 2024
013927621015
  • Julian Paul Harris
  • Nicola Susan King

The land comprised in title numbers SY536147 (as at 27 september 2024 (at 10:55:05)) (whole) and SY716865 (as at 27 september 2024 (at 10:55:43)) (part) and SY832703 (as at 27 september 2024 (at 10:56:28)) (part) shown edged red on the plan annexed and which was the subject of a transfer made on the date of this deed between the chargees (1) and the chargor (2).

A registered charge #1016

Outstanding
29 Oct 2024
30 Oct 2024
013927621016
  • Heathfield Farm (guernsey) Limited

The part of freehold property known as land south west of dean row road wilmslow registered at the land registry with title number CH542993 as shown edged in red on the charge plan.

A registered charge #1018

Outstanding
29 Oct 2024
4 Nov 2024
013927621018
  • Fields End Farming Llp (crn: Oc382897)
  • David William Gardener
  • John Digby Gardener
  • Margot Ann Way Gardener

Land comprising of:. A. part of the land in title number HD207586;. B. whole of the land in title number HD317450;. C. part of the land in title number HD451911;. D. whole of the land in title number HD452402;. E. whole of the land in title number HD502498; and. F. part of the land in title number HD475437. As shown edged blue on the plan attached to the instrument and described in the schedule to the instrument.

A registered charge #1019

Outstanding
29 Oct 2024
4 Nov 2024
013927621019
  • Jeffrey Keeney Morgan

All that freehold property known as land forming part of maes y felin farm st mellons road lisvane CF14 osh registered at the land registry with freehold absolute title under title number CYM654687, land forming part of tyn-y berllan farm graig llwyn road lisvane SF14 or registered at the land registry with freehold absolute title under title number CYM654688, and. Together with areas of land to which the title is unregistered but will be the subject of an. Application for registration with possessory title.

A registered charge #1022

Outstanding
29 Oct 2024
8 Nov 2024
013927621022
  • Robert Ian Morgan

Land lying to the north of coniscliffe road, low coniscliffe, darlington.

A registered charge #1021

Outstanding
5 Nov 2024
7 Nov 2024
013927621021
  • Countryside Properties (uk) Limited

All that land at land at drakelow park, walton road, burton on trent shown for identification purposes only edged blue on the plan attached comprising the part of the land formerly registered with title numbers DY168938 and DY551411 and DY262988.

A registered charge #1025

Outstanding
8 Nov 2024
20 Nov 2024
013927621025
  • John George Rotherford, Mary Elizabeth Rotherford-hope, Caroline Mary Simms And Stephen Peter John Simms

By way of legal mortgage over the properties listed in the schedule of the instrument, including but not limited to the freehold property known as land at kenton bank foot, newcastle upon tyne being the part of the property registered at the land registry under title number TY449033 and shown edged red on the plan annexed to the instrument.. For further details please refer to the instrument.

A registered charge #1026

Outstanding
22 Nov 2024
22 Nov 2024
013927621026
  • Harworth Estates Investments Limited
  • Harworth Estates (agricultural Land) Limited

Land known as parcel SV3 and SV4 swinfen vale ,coalville , leicestershire.

A registered charge #1027

Outstanding
28 Nov 2024
10 Dec 2024
013927621027
  • William Quentin Gray, Janet Elizabeth Gray, William Robert Gray And Christopher Morphet Gray

Land at dalhousie chesters, bonnyrigg, midlothian coloured pink on the plan annexed to the standard security forming part and portion of the land registered in the land register of scotland under title number MID191947 and all and whole the land registered in the land register of scotland under title number MID177044.

A registered charge #1028

Outstanding
11 Dec 2024
18 Dec 2024
013927621028
  • Hertfordshire County Council

The land at little furze, gosforth lane, south oxhey as shown edged red on the plan attached to the instrument.

A registered charge #1032

Outstanding
20 Dec 2024
24 Dec 2024
013927621032
  • Allison Homes Limited

Part of the freehold property known as land on the north side of low road, barrowby registered at the land registry with absolute title under title number LL272137 and shown edged red on the plan attached to the legal charge.

A registered charge #1033

Outstanding
23 Dec 2024
2 Jan 2025
013927621033
  • Ideal Homes Midlands Limited

Land at phase 6, brockhill east, redditch.

A registered charge #1031

Outstanding
24 Dec 2024
24 Dec 2024
013927621031
  • William Duncan Macewan

Pentland mains farm, loanhead, midlothian (bliston phase 3) as more particularly described in this standard security and shown coloured mauve on the plan attached to the standard security.

A registered charge #1041

Outstanding
24 Dec 2024
6 Jan 2025
013927621041
  • Hallam Land Management Limited

All and whole the area of ground at pentland mains farm, loanhead, midlothian as shown coloured in yellow on the plan forming part 2 of the schedule annexed and signed as relative hereto which subjects form part and portion of the subjects more particularly described in part 1 of the schedule.

A registered charge #1029

Outstanding
24 Dec 2024
24 Dec 2024
013927621029
  • William Duncan Macewan

Pentland mains farm, loanhead, midlothian, (bilston phase 3) as more particularly defined in the standard security and shown coloured blue on the plan attached to the said standard security.

A registered charge #1030

Outstanding
24 Dec 2024
24 Dec 2024
013927621030
  • William Duncan Macewan

Pentland mains farm, loanhead, midlothian (bliston phase 3) as more particularly described in this standard security and shown coloured yellow on the plan attached to the standard security.

A registered charge #1034

Outstanding
17 Jan 2025
17 Jan 2025
013927621034
  • The Principal Fellows And Scholars Of Jesus College Within The City And University Of Oxford Of Queen Elizabeth's Foundation

Land known as phase 1A bracebridge heath lincoln south-east quadrant.

A registered charge #1035

Outstanding
17 Jan 2025
17 Jan 2025
013927621035
  • Hallam Land Management Limited (as Security Agent)

Land at ufton court farm, sittingbourne, kent.

A registered charge #1037

Outstanding
28 Jan 2025
7 Feb 2025
013927621037
  • Chamberlain Holdings Plc

That part of the land to the east of barton-le-clay, bedfordshire shown coloured blue, green and yellow on the plan attached to the charge currently forming part of title number BD179387 to secure specific payments set out in the deferred payments definition more particularly defined in the charge and referred to in the agreement for sale dated 23/12/2024.

A registered charge #1036

Outstanding
31 Jan 2025
4 Feb 2025
013927621036
  • Mead Realisations Limited

As continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges the charged property, being the part of the property (being the freehold land lying to the south of summer lane banwell being part of the land comprised in title number ST267668 at the date of this deed transferred to the chargor by a transfer of even date) as shown coloured green on the attached plan less any parts which become the subject of a release pursuant to clause 19, to the chargee by way of a first legal mortgage.

A registered charge #1038

Outstanding
6 Feb 2025
10 Feb 2025
013927621038
  • Winchburgh Developments Limited (as "creditor")

All and whole those areas of ground at blocks cc and ff, winchburgh shown edged in broken red line on the plan annexed to the standard security, which said areas from part and portion of the subjects in registered in the land register of scotland under title number WLN59584.

A registered charge #1040

Outstanding
12 Feb 2025
18 Feb 2025
013927621040
  • The Coventry Diocesan Board Of Finance Limited

The land shown edged red on the plan and known as land off rugby road, bilton, rugby warwickshire and being all of the land registered at the land registry with freehold title absolute under title number WK455336 as is shown edged red on the plan attached at appendix 1.

A registered charge #1039

Outstanding
12 Feb 2025
18 Feb 2025
013927621039
  • Richborough Estates Group Limited

The land shown edged red on the plan and known as land off rugby road, bilton, rugby warwickshire and being all of the land registered at the land registry with freehold title absolute under title number WK455336 as is shown edged red on the plan attached at appendix 1.

A registered charge #1043

Outstanding
28 Mar 2025
2 Apr 2025
013927621043
  • Places For People Homes Limited

All that freehold property known as "gateway site" branston locks branston road burton-upon-trent and shown edged red on plan 1.. for more details of the assets charged please refer to the instrument.

A registered charge #1042

Outstanding
28 Mar 2025
2 Apr 2025
013927621042
  • Places For People Homes Limited

All that freehold property known as "parcel 1 local centre" branston locks branston road burton-upon-trent and shown edged red on plan 1.. for more details of the assets charged please refer to the instrument.

A registered charge #1044

Outstanding
29 Apr 2025
8 May 2025
013927621044
  • The Secretary Of State For Defence

All that freehold property known as part of parcels a -d (inclusive) district centre arborfield green berkshire and shown shaded green and purple on the plan and comprising part of the freehold property transferred pursuant to the transfer.

A registered charge #1045

Outstanding
30 Jun 2025
2 Jul 2025
013927621045
  • Vistry Homes Limited

All that freehold property known as on the south-west side of nursteed road, devizes registered at the land registry with absolute title under a title number to be allocated out of WT472037 and shown edged blue and edged orange on the plan (attached to and defined in the charge instrument).

A registered charge #1047

Outstanding
12 Aug 2025
19 Aug 2025
013927621047
  • Hertfordshire County Council

Little furze, gosforth lane, south oxhey.

A registered charge #1048

Outstanding
17 Sept 2025
25 Sept 2025
013927621048
  • Kathryn Wendy Mullin

All that freehold property known as land at halsnead park, whiston registered at the land registry with absolute title under title number MS83291.

A registered charge #1049

Outstanding
23 Sept 2025
30 Sept 2025
013927621049
  • Redington Developments (chiswell Green) Limited

Land south of chiswell green, st albans.

A registered charge #1050

Outstanding
10 Oct 2025
15 Oct 2025
013927621050
  • Allison Homes Limited

Part of the freehold property known as land on the west side of glatton road, sawtry registered at the land registry with absolute title under title number CB343465 and showed tinted blue on the plan appended to the legal charge.

Satisfied Charges

A registered charge #614

Fully Satisfied
18 Dec 2014
12 Mar 2024
013927620614
  • Northumberland Tyne And Wear National Health Service Foundation Trust

F/H land forming part of northgate hospital, morpeth, nothumberland and registered at the land registry with title absolute under title number ND80220.

A registered charge #885

Fully Satisfied
11 Jan 2021
30 Oct 2024
013927620885
  • Hallam Land Management Limited

Land at airfield farm, market harborough.

A registered charge #892

Fully Satisfied
27 Jan 2021
6 Nov 2024
013927620892
  • Erlp 1 S.a R.l.
  • Burges Salmon Trustees Limited
  • Narrow Quay Trustees Limited
  • Robert John Thomas

The freehold land shown edged red on the plan (in part hatched brown and in part hatched green) being part of the land comprised in title numbers NN258472 and NN302135.

A registered charge #913

Fully Satisfied
30 Apr 2021
26 Jul 2024
013927620913
  • Ralph Brian Lewis
  • Angela Ruth Lewis

Freehold property at the asps, warwick, warwickshire as shown edged red on the transfer dated 30.04.21.

A registered charge #939

Fully Satisfied
19 Nov 2021
22 Dec 2023
013927620939
  • Susan Trewhitt
  • Matthew David Hall
  • Jonathan Richard William Hall
  • Andrew John Trewhitt

The land at yarm back lane, stockton on tees shown coloured orange on the plan being part of the land comprised in a transfer dated 19 november 2021 made between susan trewhitt and the chargor.

A registered charge #958

Fully Satisfied
5 May 2022
30 May 2025
013927620958
  • Henry Brian Lear And Linda Janet Lear

Freehold property known as land on the south side of aston clinton road, weston turville, aylesbury forming part of the property registered at the land registry under title number BM378915 and land at rectory farm, weston turville, aylesbury HP22 5QY forming part of the property registered at the land registry under title number BM253706.

A registered charge #964

Fully Satisfied
17 Jun 2022
23 May 2025
013927620964
  • Harworth Estates (waverley Prince) Ltd

The parts of phase 5A, prince of wales, pontefract, shown edged purple and edged blue on the plan together with the security unit, which form part of the land comprise in transfer dated 17 june 2022 made between 1) the chargee and 2) the chargor.

A registered charge #968

Fully Satisfied
13 Sept 2022
7 Jun 2024
013927620968
  • Parc Craigmillar Limited

All and whole the two areas of ground at greendykes south, edinburgh shown delineated blue on the plan signed and annexed as relative to the standard security and which subjects form part and portion of the subjects registered in the land register of scotland under title number MID211510, as more particularly described in the standard security.

A registered charge #969

Fully Satisfied
23 Sept 2022
1 Jul 2024
013927620969
  • Harworth Estates Investments Limited

Legal charge relating to land at R2 riverside park, wheatley hall road, doncaster being part of title number SYK679619 shown edged green and hatched black on the plan to the legal charge.

A registered charge #972

Fully Satisfied
1 Nov 2022
22 Dec 2023
013927620972
  • Glenvale Park Llp

The part of (I) the land known as land on the north side of niort way, wellingborough registered at hm land registry with title number NN289567 and (ii) wellingborough grange, hardwick road, wellingborough NN8 6BW registered at hm land registry with title number NN265350, as is tinted blue on the plan attached to the deed.

A registered charge #980

Fully Satisfied
16 Dec 2022
12 Jul 2023
013927620980
  • Hallam Land Management Limited

Land at earls court farm as shown edged and hatched red on plan 1 contained therein.

A registered charge #986

Fully Satisfied
7 Mar 2023
3 Apr 2025
013927620986
  • Hallam Land Management Limited

The freehold property at weasel lane, newton longville, south west milton keynes comprising part of the land registered under title numbers BM344057 and BM223594 and shown edged blue and marked with blue hexagons and edged green and hatched green on the plan appended to the instrument.. For more details of the assets charged please refer to the instrument.

A registered charge #985

Fully Satisfied
7 Mar 2023
3 Apr 2025
013927620985
  • William Davis Limited

The freehold property at weasel lane, newton longville, south west milton keynes comprising part of the land registered under title numbers BM344057 and BM223594 and shown edged blue and marked with blue hexagons and edged green and hatched green on the plan appended to the instrument.. For more details of the assets charged please refer to the instrument.

A registered charge #989

Fully Satisfied
7 Jun 2023
14 Nov 2023
013927620989
  • Harworth Estates Investments Limited

The parts of phase R3, torne park, rossington, doncaster, shown shaded orange on the plan (the security units), which form part of the title number SYK666298.

A registered charge #990

Fully Satisfied
13 Jun 2023
20 Jun 2024
013927620990
  • Bdw Trading Limited

Part and portion of the subjects at robroyston glasgow title no GLA240511.

A registered charge #992

Fully Satisfied
2 Aug 2023
8 Aug 2023
013927620992
  • H.b. Land Limited

The freehold property known as or being the land at hill barton, exeter, devon, registered at the land registry with titles numbered DN670579 and DN674788.

A registered charge #995

Fully Satisfied
16 Aug 2023
20 Sept 2024
013927620995
  • Anne Margaret Chapman
  • Alastair John Mckie

All and whole the area of ground to the west of carnbroe road, coatbridge, shown coloured pink, coloured orange and coloured green on the plan annexed and signed as relative to the standard security in which this MR01 form relates, which subjects form part and portion of the subjects registered in the land register of scotland under title number LAN240888.

A registered charge #1000

Fully Satisfied
27 Feb 2024
20 Jun 2024
013927621000
  • Bdw Trading Limited

Part and portion of the subjects at robroyston, glasgow registered in the land register of scotland under title number GLA246777.

A registered charge #1003

Fully Satisfied
2 May 2024
5 Feb 2025
013927621003
  • John Arthur Hanson
  • Robert Hanson
  • Brandon Planning And Development Limited
  • Caddick Residential Limited

The freehold land to the east of grange road , longford , coventry, west midlands being the land shown edged red on plan 1 and edged red on plan 2 to the charge but excluding the ransom strip shown marked a- b on plan 1 and excluding the land shown edged and hatched blue on plan 2 .

A registered charge #1014

Fully Satisfied
17 Oct 2024
30 Apr 2025
013927621014
  • David Bruce Albert, Alan Albert, Margaret Francis Albert And Roger Francis Rimmer

(1) part of the land and buildings on the north side of sixteen acre lane, formby and registered at the land registry under title number MS219246; and (2) part of the land on the north side of sixteen acre lane, formby and registered at the land registry under title number MS588182, as more particularly described in the schedule and the plan of the legal charge.

A registered charge #1046

Fully Satisfied
1 Aug 2025
10 Nov 2025
013927621046
  • David Robert Thorne
  • Andrew John Thorne
  • Barton Vale Developments Limited

All that freehold property known as land at rodney road, backwell, bristol registered at the land registry with absolute title under title numbers AV229114 and ST288653. For further details please refer to the instrument.