Charges

Security interests and charges registered against the company

7 Outstanding 21 Satisfied

Outstanding Charges

A registered charge #24

Outstanding
31 Jul 2017
2 Aug 2017
032152280024
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #25

Outstanding
31 Jul 2017
9 Aug 2017
032152280025
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #27

Outstanding
24 Jul 2020
28 Jul 2020
032152280027
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #26

Outstanding
24 Jul 2020
28 Jul 2020
032152280026
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #28

Outstanding
21 Jun 2024
27 Jun 2024
032152280028
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #29

Outstanding
9 Apr 2025
10 Apr 2025
032152280029
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

All that freehold land and buildings being 6 tallys end and dale house, 9 tallys end, barlborough, chesterfield (S43 4WP) registered at the land registry under title number: DY312019;.

A registered charge #30

Outstanding
23 Apr 2025
29 Apr 2025
032152280030
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Trustee For The Secured Parties)

Satisfied Charges

Debenture #4

Fully Satisfied
14 Jul 2000
7 Jan 2015
  • The Governor And Company Of The Bank Of Scotland

.. 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.

Share pledge #3

Fully Satisfied
14 Jul 2000
7 Jan 2015
  • The Governor And Company Of The Bank Of Scotland

1,075,000 ordinary shares of ten pence each in furlong homes group PLC co.no.2518011 Any additional shares which may from tim e toi time be held by the company and any further securities substituted under clause 10 of the share pledge or added by simple written instruction of the company.

Shares pledge #5

Fully Satisfied
30 Dec 2008
7 Jan 2015
  • Bank Of Scotland Plc

The pledgor pledges and assigns as continuing security for the payment and discharge of the secured liabilities its entire right, title and interest in and to the shares see image for full details.

Debenture #6

Fully Satisfied
30 Dec 2008
7 Jan 2015
  • Bank Of Scotland Plc

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

Share pledge #8

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc (as Security Agent)

The pledged assets see image for full details.

Share pledge #11

Fully Satisfied
1 Sept 2009
24 Feb 2011
  • Bank Of Scotland Plc (as Security Agent)

The pledged assets see image for full details.

Share pledge #10

Fully Satisfied
1 Sept 2009
3 Jul 2012
  • Bank Of Scotland Plc (as Security Agent)

The pledged assets see image for full details.

A bond and floating charge #12

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc (as Security Agent)

The charged assets see image for full details.

Security agreement #13

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc (the Security Agent)

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

Share pledge #7

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc (as Security Agent)

The pledged assets see image for full details.

Share pledge #9

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc (as Security Agent)

The pledged assets see image for full details.

Share pledge #15

Fully Satisfied
14 Sept 2011
7 Jan 2015
  • Bank Of Scotland Plc As Agent And Trustee For The Secured Parties

Nine hundred and ninety shares (999) ordinary shares of one pound (£1.00) in castlegait homes limited and all other stocks shares or securities see image for full details.

Supplemental security agreement to a security agreement dated 1ST september 2009 and #14

Fully Satisfied
20 Sept 2011
7 Jan 2015
  • Bank Of Scotland Plc As Agent And Trustee For The Secured Parties (the Security Agent)

First legal mortgage all shares being one ordinary share of one pound in gallions approach limited.

Share pledge #16

Fully Satisfied
25 Jun 2012
7 Jan 2015
  • Bank Of Scotland Plc

The pledged assets meaning the shares and all other stocks shares or securities see image for full details.

A registered charge #18

Fully Satisfied
10 Dec 2014
14 Apr 2015
032152280018
  • Glas Trust Corporation Limited (as Security Agent For The Beneficiaries)

A registered charge #17

Fully Satisfied
12 Dec 2014
14 Apr 2015
032152280017
  • Glas Trust Corporation Limited (as Security Agent For The Beneficiaries)

A registered charge #19

Fully Satisfied
12 Feb 2015
14 Apr 2015
032152280019
  • Glas Trust Coporation Limited (as Security Agent)

A registered charge #21

Fully Satisfied
2 Apr 2015
8 May 2015
032152280021
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #22

Fully Satisfied
2 Apr 2015
19 Sept 2017
032152280022
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #20

Fully Satisfied
2 Apr 2015
27 Nov 2020
032152280020
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #23

Fully Satisfied
2 Apr 2015
8 May 2015
032152280023
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee