Charges

Security interests and charges registered against the company

4 Outstanding 22 Satisfied

Outstanding Charges

A registered charge #445

Outstanding
1 Jul 2022
5 Jul 2022
014673310445
  • Beaufort Senior Debt S.a.r.l.

N/A.

A registered charge #446

Outstanding
1 Jul 2022
5 Jul 2022
014673310446
  • Beaufort Senior Debt S.a.r.l.

N/A.

A registered charge #448

Outstanding
30 Oct 2023
1 Nov 2023
014673310448
  • Close Brothers Limited

A registered charge #449

Outstanding
17 Jul 2024
22 Jul 2024
014673310449
  • Beaufort Iii Senior Debt S.a.r.l

Satisfied Charges

Legal charge #423

Fully Satisfied
13 Feb 2013
16 Jan 2020
  • Bank Of Scotland Plc

F/H property k/a land on the north-west side of esher park avenue esher surrey part of t/n SY358915.

A registered charge #425

Fully Satisfied
10 Apr 2013
20 Dec 2013
014673310425
  • Bank Of Scotland Plc

A registered charge #426

Fully Satisfied
5 Jun 2013
16 Jan 2020
014673310426
  • Bank Of Scotland Plc

F/H property k/a st edwards college totteridge common london. Notification of addition to or amendment of charge.

A registered charge #427

Fully Satisfied
2 Aug 2013
16 Jan 2020
014673310427
  • Bank Of Scotland Plc

F/H property known as broome cottage, broomfield park ascot, t/no: BK299952. Notification of addition to or amendment of charge.

A registered charge #428

Fully Satisfied
20 Aug 2013
16 Jan 2020
014673310428
  • Bank Of Scotland Plc

F/H property k/a 6 harebell hill cobham surrey t/no SY463121. Notification of addition to or amendment of charge.

A registered charge #429

Fully Satisfied
24 Oct 2013
16 Jan 2020
014673310429
  • Bank Of Scotland Plc

F/H land on the west side of kings road windsor and 2 to 9 (inclusive) long walk villas, 76A kings road t/no BK447672. Notification of addition to or amendment of charge.

A registered charge #430

Fully Satisfied
9 Jan 2014
16 Jan 2020
014673310430
  • Bank Of Scotland Plc

F/H k/a burford cottage picketts hill headley bordon t/n SH13635. Notification of addition to or amendment of charge.

A registered charge #431

Fully Satisfied
21 Feb 2014
16 Jan 2020
014673310431
  • Bank Of Scotland Plc

F/H property k/a the ridge 12 birds hill drive oxshott leatherhead surrey t/no SY599717. Notification of addition to or amendment of charge.

A registered charge #432

Fully Satisfied
31 Mar 2014
16 Jan 2020
014673310432
  • Bank Of Scotland Plc

F/H property k/a 36 linksway northwood t/no NGL546721. Notification of addition to or amendment of charge.

A registered charge #433

Fully Satisfied
28 Oct 2014
16 Jan 2020
014673310433
  • Bank Of Scotland Plc

F/H property k/a 27 abbots drive virginia water surrey t/no SY272912.

A registered charge #434

Fully Satisfied
2 Apr 2015
16 Jan 2020
014673310434
  • Bank Of Scotland Plc

The freehold property known as gorse hill rising, gorse hill road, virginia water, surrey, GU25 4AS registered at the land registry with title number SY190909 and all estates and other interests in any freehold, leasehold or other immovable property which are now, or after the date of the charge become, the property of the company. For more details please refer to the instrument.

A registered charge #435

Fully Satisfied
13 May 2015
16 Jan 2020
014673310435
  • Bank Of Scotland Plc

Freehold property known as 19 eriswell road, burwood park, walton-on-thames, KT12 5DJ registered under title number SY45063.

A registered charge #436

Fully Satisfied
14 Aug 2015
16 Jan 2020
014673310436
  • Bank Of Scotland Plc

Freehold property known as little oak, 9 brock way, virginia water, surrey, GU25 4SD and registered at the land registry with title number SY258338.

A registered charge #437

Fully Satisfied
1 Dec 2015
16 Jan 2020
014673310437
  • Hilary Marion Greaves

Land at three gables, 8 sandown avenue, title number SY183375 shown edged in red on the plan attached to the charge.

A registered charge #438

Fully Satisfied
11 Jan 2016
16 Jan 2020
014673310438
  • Bank Of Scotland Plc

Freehold property known as brockstone, bears den, kingswood, surrey, KT20 6PL registered with title number SY377854.

A registered charge #439

Fully Satisfied
6 Sept 2016
16 Jan 2020
014673310439
  • Bank Of Scotland Plc

The freehold land known as three gables, 8 sandown avenue, esher, surrey, KT10 9NT, registered at the land registry under title number SY183375.

A registered charge #440

Fully Satisfied
7 Dec 2017
21 Nov 2024
014673310440
  • Hsbc Bank Plc

A registered charge #441

Fully Satisfied
19 May 2020
8 Feb 2024
014673310441
  • Hsbc Uk Bank Plc

For further details please refer to the charge instrument.

A registered charge #442

Fully Satisfied
30 Jun 2020
21 Nov 2024
014673310442
  • Heritable Development Finance Limited

None.

A registered charge #443

Fully Satisfied
14 Aug 2020
21 Nov 2024
014673310443
  • Hsbc Uk Bank Plc

First legal mortgage over the borrower's interest in the property known as or being 19 church road, east molesey, surrey, KT8 9DS with registered title number SY82836; the property known as or being land on the east side of. Church road with registered title number SY82837; and the property known as or being 23 church road, east molesey, surrey, KT8 9DS with registered title number SY160491.. For further details please refer to the instrument.

A registered charge #444

Fully Satisfied
5 May 2022
21 Nov 2024
014673310444
  • Hsbc Uk Bank Plc

Land at hamberlins farm, shooters way, northchurch, hertfordshire (registered with land registry title numbers HD334602, HD345868 and HD603042). For further details please refer to the instrument.

A registered charge #447

Fully Satisfied
31 Aug 2023
20 Jun 2025
014673310447
  • Heritable Development Finance Limited