Charges

Security interests and charges registered against the company

7 Outstanding 18 Satisfied

Outstanding Charges

A registered charge #89

Outstanding
29 May 2015
3 Jun 2015
065507340089
  • Santander Uk Plc

2 eggleton cottages chavey down road winkfield row bracknell berkshire t/no.BK254365 for further details of property charged please refer to the form.

A registered charge #90

Outstanding
29 May 2015
11 Jun 2015
065507340090
  • Santander Uk Plc

2 eggleton cottages chavey down road winkfield row bracknell berkshire t/no.BK254365.

A registered charge #92

Outstanding
24 Aug 2018
5 Sept 2018
065507340092
  • Santander Uk Plc (as Security Trustee)

2 eggleton cottages, chavey down road, winkfield row, bracknell, berkshire RG42. 7PN (title number BK254365);. 4 charvil house road, charvil, berkshire RG10 9RD (title number BK114256),. For more information please refer to the instrument.

A registered charge #91

Outstanding
24 Aug 2018
5 Sept 2018
065507340091
  • Santander Uk Plc (as Security Trustee)

2 eggleton cottages, chavey down road, winkfield row, bracknell, berkshire RG42 7PN (title number BK254365);. 4 charvil house road, charvil, berkshire RG10 9RD (title number BK114256),. For more information please refer to the instrument.

A registered charge #93

Outstanding
29 Apr 2019
2 May 2019
065507340093
  • Santander Uk Plc

1 & 2 park cottages, martham road, rollesby NE29 5DX (NK177288) .. 4 gorleston cottages, main road, titchwell PE31 8BB (NK278842).. 1 high street, south kyme, lincoln, LN4 4AD (LL354359).. For more information please refer to the instrument.

A registered charge #94

Outstanding
16 Nov 2020
19 Nov 2020
065507340094
  • Santander Uk Plc

Upper flat, 6 lonsdale road, london W4 1ND as more particularly described in a lease dated 16 november 2020 made between caroline proud, patrick glynn-jones and southern residential limited (1) southern residential limited (2) being subject to first registration (title number: to be allocated).

A registered charge #95

Outstanding
11 Dec 2020
11 Dec 2020
065507340095
  • Santander Uk Plc

Upper flat, 6 lonsdale road, london W4 1ND as more particularly described in a lease dated 11 december 2020 made between caroline proud, patrick glynn-jones and southern residential limited (1) southern residential limited and southern residential two limited (2) being subject to first registration (title number: to be allocated).

Satisfied Charges

A registered charge #85

Fully Satisfied
1 Nov 2013
30 May 2015
065507340085
  • The Royal Bank Of Scotland Plc

87 bergholt road, colchester CO4 5AF as registered at the land registry with title number EX871519. Notification of addition to or amendment of charge.

A registered charge #77

Fully Satisfied
1 Nov 2013
30 May 2015
065507340077
  • The Royal Bank Of Scotland Plc

Cottage, swaffham road, norfolk PE33 9ET as registered at the land registry with title number NK84783. Notification of addition to or amendment of charge.

A registered charge #74

Fully Satisfied
1 Nov 2013
30 May 2015
065507340074
  • The Royal Bank Of Scotland Plc

36 blenheim road, caversham, reading RG4 7RS as registered at the land registry with title number BK447609. Notification of addition to or amendment of charge.

A registered charge #72

Fully Satisfied
1 Nov 2013
30 May 2015
065507340072
  • The Royal Bank Of Scotland Plc

26 north road, queenborough ME11 5EZ as registered at the land registry with title number K389439. Notification of addition to or amendment of charge.

A registered charge #82

Fully Satisfied
1 Nov 2013
30 May 2015
065507340082
  • The Royal Bank Of Scotland Plc

16 albert road, st mary cray, orpington BR5 4AF as registered at the land registry with title number SGL344902. Notification of addition to or amendment of charge.

A registered charge #88

Fully Satisfied
1 Nov 2013
30 May 2015
065507340088
  • The Royal Bank Of Scotland Plc

73 elfrida road, watford WD18 0AT as registered at the land registry with title number HD438670. Notification of addition to or amendment of charge.

A registered charge #71

Fully Satisfied
1 Nov 2013
30 May 2015
065507340071
  • The Royal Bank Of Scotland Plc

122 to 128 (even) choumert road pechkam SE15 4AA as registered at the land registry with title number 246397. notification of addition to or amendment of charge.

A registered charge #83

Fully Satisfied
1 Nov 2013
30 May 2015
065507340083
  • The Royal Bank Of Scotland Plc

51 moorfield road, orpington, kent BR6 0HG as registered at the land registry with title number SGL703855. Notification of addition to or amendment of charge.

A registered charge #81

Fully Satisfied
1 Nov 2013
30 May 2015
065507340081
  • The Royal Bank Of Scotland Plc

8B ewald road, london SW6 3ND as registered at the land registry with title number BGL72443. Notification of addition to or amendment of charge.

A registered charge #86

Fully Satisfied
1 Nov 2013
30 May 2015
065507340086
  • The Royal Bank Of Scotland Plc

77 elfrida road, watford WD18 0AT as registered at the land registry with title number HD438671. Notification of addition to or amendment of charge.

A registered charge #79

Fully Satisfied
1 Nov 2013
30 May 2015
065507340079
  • The Royal Bank Of Scotland Plc

4 kanes hill, southampton SO19 6AJ as registered at the land registry with title number HP609295. Notification of addition to or amendment of charge.

A registered charge #73

Fully Satisfied
1 Nov 2013
30 May 2015
065507340073
  • The Royal Bank Of Scotland Plc

2 hazeldene, parsonage lane, durley, southampton SO32 2AD as registered at the land registry with title number HP665725. Notification of addition to or amendment of charge.

A registered charge #75

Fully Satisfied
1 Nov 2013
30 May 2015
065507340075
  • The Royal Bank Of Scotland Plc

49, 51 and 53 station road, gamlingay, sandy SG19 3HE as registered at the land registry with title number CB368845. Notification of addition to or amendment of charge.

A registered charge #80

Fully Satisfied
1 Nov 2013
30 May 2015
065507340080
  • The Royal Bank Of Scotland Plc

76 denison road, london SW19 2DH as registered at the land registry with title number SGL727811. Notification of addition to or amendment of charge.

A registered charge #87

Fully Satisfied
1 Nov 2013
30 May 2015
065507340087
  • The Royal Bank Of Scotland Plc

7 the chain, sandwich CT13 9BJ as registered at the land registry with title number K283248. Notification of addition to or amendment of charge.

A registered charge #84

Fully Satisfied
1 Nov 2013
30 May 2015
065507340084
  • The Royal Bank Of Scotland Plc

6 lonsdale road, london W4 1ND as registered at the land registry with title number AGL246664. Notification of addition to or amendment of charge.

A registered charge #76

Fully Satisfied
1 Nov 2013
30 May 2015
065507340076
  • The Royal Bank Of Scotland Plc

7 ricklers lane, kings langley WD4 8AX as registered at the land registry with title number HD457335. Notification of addition to or amendment of charge.

A registered charge #78

Fully Satisfied
1 Nov 2013
30 May 2015
065507340078
  • The Royal Bank Of Scotland Plc

31A charlemont road, london E6 6HJ as registered at the land registry with title number EGL425053. Notification of addition to or amendment of charge.