Charges

Security interests and charges registered against the company

34 Outstanding 2 Satisfied

Outstanding Charges

A registered charge #15

Outstanding
6 Oct 2017
9 Oct 2017
OC4155170015
  • Hsbc Bank Plc

Freehold land known as land on the east side of rockmill end, willingham, cambridge (title number CB308642).

A registered charge #16

Outstanding
25 Oct 2017
30 Oct 2017
OC4155170016
  • Hsbc Bank Plc

Land being 72 units north of bromham road, biddenham, bedford as demised by a transfer dated on the date of the mortgage between the chargor and linden (biddenham) LLP being part of land registry title numbers BD310029 and BD257058.

A registered charge #17

Outstanding
22 Dec 2017
22 Dec 2017
OC4155170017
  • Hsbc Bank Plc

Part of the land known as harlow rugby football club, elizabeth way, harlow CM20 2JQ as transferred in a transfer made between (1) kier living limited and (2) the chargor on the date of the mortgage.

A registered charge #18

Outstanding
2 Mar 2018
13 Mar 2018
OC4155170018
  • Hsbc Bank Plc

Freehold land known as land at parcels B9 and B11, phase one, bishops stortford, hertfordshire registered with title number HD570716.

A registered charge #19

Outstanding
6 Apr 2018
17 Apr 2018
OC4155170019
  • Hsbc Bank Plc

Freehold land known as lot 3 parcel a and parcel b at harrowden green (wixams villlage 4) ampthill. Road wixam bedfordshire MK45 3JJ (registered as at the date of the charge under title number BD217411) as transferred in a transfer made between (1) wixams first limited and (2) the chargor dated 29TH march 2018.

A registered charge #21

Outstanding
15 Jun 2018
15 Jun 2018
OC4155170021
  • Hsbc Bank Plc

Freehold land on the north side of newmarket road cringleford norfolk known as lot 1 parcel a cringleford as transferred under the terms of a transfer dated the date of this charge and made between (1) trustees of the gurloque settlement and the trustees of anguish’s educational foundation and the official custodian for charities and (2) the chargor (title numbers NK263125 (part) and NK266431 (whole)).

A registered charge #22

Outstanding
28 Sept 2018
2 Oct 2018
OC4155170022
  • Hsbc Uk Bank Plc

Land at thornbrook house, risborough road, stoke mandeville HP22 5UT demised by a transfer dated on or about the date of the charge document made between (1) kier living limited and (2) kier cross keys dev LLP forming part of the freehold title number BM245488.

A registered charge #23

Outstanding
10 Dec 2018
13 Dec 2018
OC4155170023
  • Urban&civic Corby Limited (crn: 10990162)

The chargor charges the property (being the freehold property at priors hall park, corby shown edged red on the plan in the instrument and any buildings, fixtures, fittings, fixed plant and other chattels situated on or forming part of that property) with full title guarantee. For more details please refer to the instrument.

A registered charge #24

Outstanding
30 Apr 2019
1 May 2019
OC4155170024
  • Hsbc Uk Bank Plc

Freehold land known as thornbrook house, risborough road, stoke mandeville (title number BM245488).

A registered charge #25

Outstanding
24 May 2019
28 May 2019
OC4155170025
  • Hsbc Uk Bank Plc

Freehold land transferred by a transfer dated 24 may 2019 between (1) kier living limited and (2) kier cross keys dev LLP, being part of the land known as land on the north side of newmarket road, cringleford, south norfolk (part of title number NK480446).

A registered charge #26

Outstanding
22 Jul 2019
25 Jul 2019
OC4155170026
  • Hsbc Uk Bank Plc

Freehold land known as land to the south of salhouse road, sprowston (title number NK181274).

A registered charge #27

Outstanding
15 Jul 2020
29 Jul 2020
OC4155170027
  • Hsbc Uk Bank Plc

Land known as phase 3B westhill, to the north of northampton road, kettering, northamptonshire (part of title number NN131295).

A registered charge #29

Outstanding
29 Oct 2020
3 Nov 2020
OC4155170029
  • Hsbc Uk Bank Plc

Freehold land on the east of monks house lane, spalding being part of title number LL255665, as transferred by a TP1 made between (1) allison homes eastern limited and (2) kier cross keys dev LLP dated on or around the date of this deed.

A registered charge #28

Outstanding
30 Oct 2020
3 Nov 2020
OC4155170028
  • Hsbc Uk Bank Plc

The freehold land at phase 1B kingsfleet, thetford being part of the land known as land on the north-east side of green lane, kilverstone registered with title absolute under title number NK312509 shown outlined in red on plan 1.

A registered charge #30

Outstanding
26 Mar 2021
6 Apr 2021
OC4155170030
  • Hsbc Uk Bank Plc

Freehold property known as land at rampton road, cottenham (title number CB442724).

A registered charge #31

Outstanding
1 Oct 2021
8 Oct 2021
OC4155170031
  • Hsbc Uk Bank Plc

Parcel 12B, stanton cross, wellingborough land (comprising part of title number NN366400 and part of title number NN262679) and the strip of land forming part of plots 820 – 826 (inclusive) and plot 834 at elsea gardens bourne forming part of title number LL214668.

A registered charge #32

Outstanding
28 Jan 2022
28 Jan 2022
OC4155170032
  • Hsbc Uk Bank Plc

Land known as land lying to the north of st johns street, beck row, bury st edmunds (registered with title number SK345618).

A registered charge #33

Outstanding
18 Mar 2022
30 Mar 2022
OC4155170033
  • Hsbc Uk Bank Plc

Land known as phase 3 (being parcels 2B, 4A, 4B and 5D), westhill on the north of northampton road, kettering, being part of the land registered with title numbers NN131295 and NN285181.

A registered charge #34

Outstanding
7 Feb 2023
8 Feb 2023
OC4155170034
  • Hsbc Uk Bank Plc

Land known as bishop’s stortford north – parcels l&m, being the land edged red and the land edged blue on the enclosed plan at schedule 4 (plan).. In respect of the land edged blue, with pending title number HD602082.. In respect of the land edged red, with title number to be confirmed (transfer of part out of HD562346).

A registered charge #35

Outstanding
6 Oct 2023
9 Oct 2023
OC4155170035
  • Hsbc Uk Bank Plc

Land lying to the east of shillingford road, exeter with title number DN750088.

A registered charge #36

Outstanding
20 Oct 2023
23 Oct 2023
OC4155170036
  • Hsbc Uk Bank Plc

Land to the south of the ridgeway, potton, SG19 2PS being parts of title numbers BD353571 and BD182197 and the whole of title number BD353573 together comprising the land shown edged blue but excluding the land edged red on the plan attached at schedule 4.

A registered charge #37

Outstanding
25 Oct 2023
25 Oct 2023
OC4155170037
  • Hsbc Uk Bank Plc

Land adjoining ladygrove farm abingdon road didcot OX11 9BS as shown edged red on the plan attached at schedule 4 with title number ON206189.

A registered charge #38

Outstanding
8 Dec 2023
8 Dec 2023
OC4155170038
  • Hsbc Uk Bank Plc

Land on the west side of the coventry canal, hawkesbury farm, exhall and part of hawkesbury golf centre, blackhorse road, longford, coventry (CV6 6HG) being the property described in A. transfer dated 13 october 2022 made between (1) the hawkesbury group limited and (2) tilia homes limited being part of title number WK255361 and part of title number WK395416 and with provisional title number WK529957.

A registered charge #39

Outstanding
5 Feb 2024
6 Feb 2024
OC4155170039
  • Hsbc Uk Bank Plc

Land known as land at lugg's farm, redhills, exeter transferred out of title number DN654673 under a transfer of part dated on or about the date of the charge and made between (1) paul anthony newbery as executor of clarence clause newbery and (2) tilia cross keys dev LLP.

A registered charge #40

Outstanding
11 Jun 2024
12 Jun 2024
OC4155170040
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Agent)

(1) freehold land known as land to the south side of salhouse road, sprowston registered at hm land registry with title number NK181274, (2) freehold land known as land on the south side of irthlingborough road, wellingborough registered at hm land registry with title number NN383065 - for more details please refer to the instrument.

A registered charge #41

Outstanding
23 Sept 2024
24 Sept 2024
OC4155170041
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Agent)

Freehold land lying to the east of windswell, chetwynd aston, newport, TF10 9LL registered with title number SL217218 and freehold land on the east side of lime tree cottage, chetwynd aston, newport registered with title number SL191362.

A registered charge #42

Outstanding
3 Dec 2024
4 Dec 2024
OC4155170042
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

Land known as land at dukes meadow drive, hanwell fields, banbury more particularly described in the transfer dated 3 december 2024 made between (1) sheelagh margaret donger and peter maynard donger and peter maynard donger and sheelagh margeret donger as trustees of the donger family discretionary settlement 2020 (2) tilia cross keys dev LLP comprised of land forming part of the registered titles ON303416, ON227553 and ON356992 as at the date of the transfer and shown on the plan annexed to the transfer deed.

A registered charge #44

Outstanding
20 Dec 2024
23 Dec 2024
OC4155170044
  • Chesterfield Borough Council

All that freehold land known as land lying to the east of linacre road, chesterfield forming part of the property currently registered at the land registry under title number DY569894 as more particularly described in schedule 1 of the charge and the plan annexed thereto.

A registered charge #45

Outstanding
28 Feb 2025
3 Mar 2025
OC4155170045
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

Land known as land at street farm, woolpit, suffolk more particularly described in the transfer dated 28 february 2025 made between (1) hopkins homes limited (company number 02875798) and (2) tilia cross keys dev LLP comprised of land forming part of the registered title SK407279 (part) as at the date of the transfer and shown in the plan annexed to the transfer deed. For more details please refer to the instrument.

A registered charge #47

Outstanding
28 Mar 2025
2 Apr 2025
OC4155170047
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

Land known as “parcel EM03” at berryfields farm, bicester road, aylesbury as more particularly described in the transfer of part dated 29 november 2024 made between (1) taylor wimpey UK limited (2) tilia cross keys dev LLP relating to land formerly comprised within land registered at hm land registry with title number BM334653. For the time being, the land registry have provisionally allocated the title number BM478258. For more details please refer to the instrument.

A registered charge #46

Outstanding
31 Mar 2025
2 Apr 2025
OC4155170046
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

Freehold land known as land adjoining greenfields lane, market drayton registered at hm land registry with title number SL274712. For more details please refer to the instrument.

A registered charge #48

Outstanding
31 Mar 2025
2 Apr 2025
OC4155170048
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

Land known as land at parcel 3.2 (south), cromwell place (wixams village 3), wixams, bedfordshire, MK45 3JJ more particularly described in the two transfers of part for phase 1 and phase 2 respectively dated 31 march 2025 made between (1) wixams first limited (company number 04404542) and (2) tilia cross keys dev LLP comprised of land forming part of the registered title BD217411 (part) as at the date of the transfers and shown in the plans annexed to the transfer deeds. For more details please refer to the instrument.

A registered charge #49

Outstanding
20 Jun 2025
25 Jun 2025
OC4155170049
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Agent)

All of the land known as land lying to the east of linacre road, chesterfield. Comprised in the title number DY569894 but excluding those parts edged and hatched red on plan 1 attached to the deed at schedule 4, and those parts edged red on plan 2 attached to the deed at schedule 5. for further details, please refer to the instrument.

A registered charge #50

Outstanding
24 Jun 2025
26 Jun 2025
OC4155170050
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Agent)

The freehold land edged red on plan 1 annexed to this deed and known as land at branston locks, burton-upon-trent more particularly described in a transfer of even date made between (1) tilia homes limited (2) the chargor and provisionally allocated title number SF706958 comprising land formerly part of title number SF543720 known as land on the south side of shobnall road and 225 shobnall road, burton-on-trent DE14 2BE. For more details please refer to the instrument.

Satisfied Charges

A registered charge #20

Fully Satisfied
24 May 2018
13 Jul 2018
OC4155170020
  • The Gurloque Settlement
  • Norwich Consolidated Charities
  • Great Hospital
  • Anguish's Educational Foundation

The land at cringleford shown edged red on the plan and as is more particularly described in the transfer to the extent that such property has not been released from this legal charge from time to time.

A registered charge #43

Fully Satisfied
20 Dec 2024
28 May 2025
OC4155170043
  • Chesterfield Borough Council

All that freehold land being such part of the land lying to the east of linacre road, chesterfield registered at the land registry under the title number DY569894 as more particularly described in schedule 1 of the charge and the plan annexed thereto.