Charges

Security interests and charges registered against the company

3 Outstanding 25 Satisfied

Outstanding Charges

A registered charge #35

Outstanding
15 Jul 2025
22 Jul 2025
006846170035
  • Pp08 Finance Ltd

Any monies, obligations and liabilities (whether actual or contingent, whether incurred solely or jointly with any other person and whether incurred as principal or surety) now or in the future due, owing or incurred by higgins partnerships 1LRH LTD to higgins partnerships 1961 PLC in any currency, together with all interest on any of the same, and all costs, charges and expenses incurred in connection with the same, as is more particularly described in the instrument.

A registered charge #36

Outstanding
15 Jul 2025
22 Jul 2025
006846170036
  • Pp08 Finance Ltd

The shares and any dividends, interest and other. Money related to such shares held by the chargor,. As described in more detail in the instrument.

A registered charge #37

Outstanding
19 Aug 2025
22 Aug 2025
006846170037
  • Ppm Credit Limited

All that freehold land and building being 1 langston road, loughton, IG10 3SD and registered at hm land registry under title number EX699926.

Satisfied Charges

Legal charge #14

Fully Satisfied
9 Feb 1988
24 Sept 1991
  • Midland Bank Plc

Land on the east side of cappes beech close clayhall.

Legal charge #13

Fully Satisfied
9 Feb 1988
20 Nov 2003
  • Midland Bank Plc

F/H property at and adjoining hainault chadwell heath lane chadwell heath essex.

Legal charge #12

Fully Satisfied
9 Feb 1988
20 Nov 2003
  • Midland Bank Plc

1A st john's road loughton.

Legal charge #11

Fully Satisfied
9 Feb 1988
9 Feb 1989
  • Midland Bank Plc

Land to the north of forest lane stratford.

Charge over option agreement #15

Fully Satisfied
14 Mar 1988
20 Nov 2003
  • Midland Bank Plc

All estate right and interest in the option agreement dated 16 october 1987 and made between building estates limited of the one part and dj higgins and sons limited of the other part relating to certain land at sally lunn estate, high street, chipping oner, essex.

Legal charge #16

Fully Satisfied
18 Mar 1988
11 Nov 1989
  • Midland Bank Plc

69 and 70 albert road, buchirst hill and land and buildings on the east side of albert road buchurst hill.

Charge #17

Fully Satisfied
24 Feb 1989
20 Nov 2003
  • British & Commonwealth Merchant Bank Plc

All the rights, title and interest in and all benefits under the contract dated 5/7/88 (see farm 395 for full details).

Floating charge #18

Fully Satisfied
24 Feb 1989
10 Oct 1991
  • British Commonwealth Merchant Bank Plc

Undertaking and all property and assets present and future including uncalled capital.

Charge #1

Fully Satisfied
9 May 1989
19 Apr 1991
  • British Commonswealth Merchant Bank Plc.

L/H land west side of bower hill l/b epping forest t/n ex 293155 buildings & freections fixtures & all plant machinery apparatus goods & materials (for further details see doc 395).

Legal charge #19

Fully Satisfied
12 Sept 1991
20 Feb 1992
  • Midland Bank Plc

Property k/a 106 barley lane, goodmayes, ilford, essex.

Legal charge #20

Fully Satisfied
23 Sept 1991
20 Feb 1992
  • Midland Bank Plc

43 baron road, dagenham, essex.

Legal charge #22

Fully Satisfied
24 Sept 1991
20 May 1992
  • Midland Bank Plc

Property k/a/ 790 eastern avenue, newbury park, ilford, essex.

Legal charge #21

Fully Satisfied
24 Sept 1991
20 Nov 2003
  • Midland Bank Plc

Flat 1, cranley court, aldrington close hove, east sussex.

Legal charge #24

Fully Satisfied
28 Jan 1992
20 May 1992
  • Midland Bank Plc

10 park avenue, birchgrove, kent together with all fixtures & fittings now or at any time hereafter on the property the benefits of all rights licences and the goodwill of the business.

Legal charge #23

Fully Satisfied
29 Jan 1992
20 May 1992
  • Midland Bank Plc

99 gay gardens, dagenham, essex the goodwill of the business.

Floating charge #25

Fully Satisfied
7 Apr 1997
23 Mar 2005
  • Midland Bank Plc

Undertaking and all property and assets present and future including uncalled capital.

Legal mortgage #26

Fully Satisfied
4 Apr 2000
29 Jul 2005
  • Hsbc Bank Plc

F/H connaught house 112-120 high road loughton essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.

Legal mortgage #27

Fully Satisfied
6 Jan 2004
10 Feb 2020
  • Hsbc Bank Plc

F/H land k/a one langston road loughton essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.

Security over benefit of contracts #28

Fully Satisfied
14 Dec 2012
8 Mar 2022
  • Hsbc Bank Plc

All right title and interest in and to the contract see image for full details.

A registered charge #29

Fully Satisfied
15 Dec 2014
8 Mar 2022
006846170029
  • Hsbc Bank Plc

A registered charge #30

Fully Satisfied
25 Jul 2017
8 Mar 2022
006846170030
  • The Royal Bank Of Scotland Plc

The leasehold property known as 9 casbeard street, london N4 2GD, title number to be allocated, and the other properties listed in schedule 1 to the security agreement.

A registered charge #31

Fully Satisfied
2 Mar 2020
3 May 2024
006846170031
  • Investec Bank Plc

Freehold interests and associated land at one langston road, loughton, essex, IG10 3SD with title number EX699926. For more details please refer to the instrument.

A registered charge #34

Fully Satisfied
25 Apr 2024
19 Aug 2025
006846170034
  • Mizrahi Tefahot Bank Limited

A registered charge #32

Fully Satisfied
25 Apr 2024
19 Aug 2025
006846170032
  • Mizrahi Tefahot Bank Limited

All that freehold property known as 1 langston road, loughton IG10 3SD as the same is registered at hm land registry with title absolute under title number EX699926.

A registered charge #33

Fully Satisfied
25 Apr 2024
19 Aug 2025
006846170033
  • Mizrahi Tefahot Bank Limited