Charges

Security interests and charges registered against the company

2 Outstanding 26 Satisfied

Outstanding Charges

A registered charge #179

Outstanding
1 Aug 2025
4 Aug 2025
021589980179
  • Development Finance (marylebone) Limited

Unit 252 south block, county hall, westminster bridge road, london registered at the land registry with title number TGL163308. For more details please refer to the instrument.

A registered charge #180

Outstanding
15 Aug 2025
26 Aug 2025
021589980180
  • Aldermore Bank Plc

Satisfied Charges

Charge on beneficial interests #108

Fully Satisfied
15 Oct 2001
27 May 2025
  • The Governor And Company Of The Bank Of Scotland

By way of charge and assignment all present all present and future equitable estates rights title claims and interest of the company from time to time in the f/h property at shotley ipswich suffolk.

Legal charge in repsect of a cash deposit #154

Fully Satisfied
27 Oct 2009
8 Dec 2012
  • The Royal Bank Of Scotland Plc (security Trustee)

The account no 32227205, see image for full details.

Share charge #155

Fully Satisfied
15 Nov 2010
27 May 2025
  • Hsbc Bank Plc

All rights in and to the shares together with all dividends and other income see image for full details.

Share charge #156

Fully Satisfied
6 Apr 2011
27 May 2025
  • The Royal Bank Of Scotland Plc As Agent For National Westminster Bank Plc

By fixed charge the shares being all shares in the borrower (freshplant limited) held by the chargor including the sole share of £1 each, and all related rights. See image for full details.

Third party charge over shares #158

Fully Satisfied
13 Oct 2011
27 May 2025
  • Nationwide Building Society

By way of first fixed charge its entire right title and interest in and to the 2 ordinary shares and 1 ordinary shares owned by the chargor and any further shares see image for full details.

Legal charge #157

Fully Satisfied
13 Oct 2011
27 May 2025
  • West Bromwich Commercial Limited

L/H property k/a units 828, 926, 928, 1026, 1028, 1126, 1128, 1226 and 1328 galliard apart hotel 1 addington street london t/nos TGL311498, TGL309871, TGL309870, TGL311758, TGL309869, TGL309868, TGL309866, TGL309865 and TGL309864 see image for full details.

A charge over shares #159

Fully Satisfied
22 Nov 2011
18 Nov 2014
  • The Royal Bank Of Scotland Plc (as Agent For National Westminster Bank Plc)

All rights title and interest in and to the charged property being- the original shares, any further shares, and derived assets and any dividends. 2 ordinary shares with nominal value of £2.00.

Share charge #160

Fully Satisfied
18 Apr 2012
12 Feb 2016
  • Barclays Bank Plc

By way of first fixed charge the investments being the existing and future interest in 50 a ordinary shares of the company in the issued share capital, 50 b ordinary shares of mizen properties limited in the issued share capital, any ordinary shares and any warrant or other right to acquire any such investment see image for full details.

Third party share mortgage #161

Fully Satisfied
20 Apr 2012
3 Nov 2015
  • National Asset Loan Management Limited

The investments; and all dividends see image for full details.

A share charge #162

Fully Satisfied
29 May 2012
27 May 2025
  • Santander Uk Plc

Fixed charge the shares together with all related rights see image for full details.

Assignment of subordinated debt #164

Fully Satisfied
28 Mar 2013
27 May 2025
  • National Asset Loan Management Limited (the Security Trustee)

Right title and interest in the relevant agreements and the relevant indebtedness see image for full details.

Mezzanine assignment of subordinated debt #163

Fully Satisfied
28 Mar 2013
27 May 2025
  • National Asset Loan Management Limited (the Security Trustee)

Right title and interest in the relevant agreements and the relevant indebtedness see image for full details.

A registered charge #165

Fully Satisfied
22 Jan 2014
29 Sept 2014
021589980165
  • London Residential Ii S.a.r.l

Notification of addition to or amendment of charge.

A registered charge #166

Fully Satisfied
6 Mar 2014
27 May 2025
021589980166
  • Santander Uk Plc

Notification of addition to or amendment of charge.

A registered charge #167

Fully Satisfied
26 Mar 2014
27 May 2025
021589980167
  • National Asset Loan Management Limited

Notification of addition to or amendment of charge.

A registered charge #168

Fully Satisfied
7 Jul 2014
27 May 2025
021589980168
  • The Royal Bank Of Scotland Plc As Security Agent For Itself And The Other Finance Parties

A registered charge #169

Fully Satisfied
27 Nov 2014
3 May 2018
021589980169
  • Wilmington Trust (london) Limited

Domain name www. Galliardhomes.com.. Domain name www.galliardhomes.co.UK.

A registered charge #170

Fully Satisfied
10 Jun 2015
27 May 2025
021589980170
  • Greenoak Uk Secured Lending S.a R.l.

A registered charge #172

Fully Satisfied
16 Feb 2016
27 May 2025
021589980172
  • Clydesdale Bank Plc

A registered charge #171

Fully Satisfied
16 Feb 2016
27 May 2025
021589980171
  • Clydesdale Bank Plc

A registered charge #173

Fully Satisfied
21 Jul 2016
27 May 2025
021589980173
  • Santander Uk Plc

For more details please refer to the instrument.

A registered charge #174

Fully Satisfied
10 Apr 2017
21 Feb 2020
021589980174
  • Titlestone Structured Finance Limited

A registered charge #175

Fully Satisfied
10 Feb 2020
27 May 2025
021589980175
  • Abc International Bank Plc

A registered charge #176

Fully Satisfied
29 Apr 2020
27 May 2025
021589980176
  • Ire Security Limited

A registered charge #177

Fully Satisfied
29 Apr 2020
27 May 2025
021589980177
  • Ire Security Limited

A registered charge #178

Fully Satisfied
7 Dec 2022
27 May 2025
021589980178
  • Aldermore Bank Plc