Charges

Security interests and charges registered against the company

17 Outstanding 9 Satisfied

Outstanding Charges

A registered charge #256

Outstanding
10 Dec 2018
12 Dec 2018
008430930256
  • Close Brothers Limited

The leasehold property known as plot 27 situated on the estate to be known as former days garage, main road, broomfield, chelmsford, essex, CM1 7DH. For further details please refer directly to the instrument.

A registered charge #257

Outstanding
20 Dec 2019
24 Dec 2019
008430930257
  • Close Brothers Limited

All that freehold land known as coggeshall garden centre, west street, coggeshall, colchester and registered at the land registry with title number EX549965.. All that freehold land known as world of water, west street, coggeshall, colchester, CO6 1NT and registered at the land registry with title number EX483702.

A registered charge #258

Outstanding
27 Mar 2020
8 Apr 2020
008430930258
  • London & Continental Railways Limited

The real property as defined in the charge and including the freehold land shown edged red on the plan attached to the charge being part of the land registered with title number EGL557874 known as part of part of zone 3, chobham farm, leyton road, stratford, london. See the charge for more details.

A registered charge #259

Outstanding
29 Jan 2021
3 Feb 2021
008430930259
  • Close Brothers Limited

Development agreement dated the same date hereof relating to land and works at land at the dutch nursery, west street, coggeshall, essex CO6 1N between (1) higgins homes PLC and (2) eastlight community homes limited.

A registered charge #260

Outstanding
29 Jan 2021
3 Feb 2021
008430930260
  • Close Brothers Limited

Land agreement dated the same date hereof relating to land and works at land at the dutch nursery, west street, coggeshall, essex CO6 1N between (1) higgins homes PLC and (2) eastlight community homes limited.

A registered charge #261

Outstanding
6 Jul 2021
21 Jul 2021
008430930261
  • The Mayor And Burgesses Of The London Borough Of Southwark

All the land at cherry gardens school, macks road SE16 shown edged red on the plan demised to the developer under the lease.

A registered charge #262

Outstanding
10 Sept 2021
16 Sept 2021
008430930262
  • Close Brothers Limited

The building lease of land and buildings at chippenham gardens (being 4 to 26 stuart road (even numbers), 5 to 9 chippenham gardens), kilburn, london dated 28 september 2020 between (1) the mayor and burgesses of the london borough of brent (2) higgins homes PLC and (3) higgins group PLC as varied by a deed of variation dated 18 may 2021 between the same parties.. Title number(s): to be (allocated).

A registered charge #263

Outstanding
10 Sept 2021
16 Sept 2021
008430930263
  • Close Brothers Limited

Date: 17 october 2019. parties:. (1) the mayor and burgesses of the london borough of brent. (2) higgins homes PLC. (3) higgins group PLC. Details: development agreement relating to chippenham gardens, kilburn, london as varied by a supplemental agreement dated 9 september 2020 between the same parties.

A registered charge #264

Outstanding
10 Sept 2021
16 Sept 2021
008430930264
  • Close Brothers Limited

Date: 4 june 2021. parties:. (1) higgins homes PLC. (2) octavia housing. Details: development agreement relating to the construction of 22 affordable housing units in chippenham gardens, kilburn, london.

A registered charge #265

Outstanding
10 Sept 2021
16 Sept 2021
008430930265
  • Close Brothers Limited

Date: 4 june 2021. parties:. (1) higgins homes PLC. (2) octavia housing. Details: land agreement relating to 22 affordable housing units in chippenham gardens, kilburn, london.

A registered charge #268

Outstanding
21 Feb 2022
25 Feb 2022
008430930268
  • Gla Land And Property Limited

N/A – this is an assignment of the assignor's rights and interests in its contracts and insurances.

A registered charge #266

Outstanding
21 Feb 2022
25 Feb 2022
008430930266
  • Gla Land And Property Limited

All that freehold land known as athledene road as shown edged red on the plan at annexure 1 of the charging document. Please see the charging document for more details.

A registered charge #267

Outstanding
21 Feb 2022
25 Feb 2022
008430930267
  • Gla Land And Property Limited

N/A – this is a charge over accounts of the chargor.

A registered charge #270

Outstanding
2 Sept 2022
6 Sept 2022
008430930270
  • National Westminster Bank Plc

N/A.

A registered charge #272

Outstanding
7 Feb 2023
13 Feb 2023
008430930272
  • Close Brothers Limited

The development agreement dated 15 april 2021 made between (1) higgins homes PLC (2) higgins group PLC and (3) the mayor and burgesses of the london borough of southwark.

A registered charge #271

Outstanding
7 Feb 2023
13 Feb 2023
008430930271
  • Close Brothers Limited

The leasehold land being cherry garden school, macks road, london SE16 3XU as is registered at the land registry with title absolute.. Title number(s): TGL572539.

A registered charge #273

Outstanding
28 Mar 2025
2 Apr 2025
008430930273
  • United Trust Bank Limited

The freehold land being land on the northwest and southeast side of waverton road, london. Title number: TGL572566.. The freehold land being 51 waverton road, (SW18 3BZ). Title number: SGL309197.. The freehold land being 52 waverton road, london (SW18 3BZ). Title number: TGL607031.. The leasehold land registered with title number TGL572568. The leasehold land being land at phase 1, garratt lane, london. Title number: TGL607032.

Satisfied Charges

A registered charge #248

Fully Satisfied
10 Jun 2016
25 May 2021
008430930248
  • Hsbc Bank Plc

St. Mary's vicarage, 18 neasden lane, london, NW10 2TS in administrative area brent with title number NGL867218 and stonemason's yard, 450 high road, london, NW10 2DA in administrative area brent with title number NGL867218 (for further details, please see the charging instrument).

A registered charge #249

Fully Satisfied
7 Oct 2016
25 May 2021
008430930249
  • Hsbc Bank Plc

The property known as former texaco petrol filling station, st paul's way, bow E3 4AR and registered at hm land registry with title number 254783.

A registered charge #250

Fully Satisfied
12 Oct 2016
25 May 2021
008430930250
  • The Royal Bank Of Scotland Plc

The freehold land and buildings on the north side of eleanor cross road, cheshunt registered at hm land registry with title numbers HD6212 and HD279747.

A registered charge #251

Fully Satisfied
8 Feb 2017
25 May 2021
008430930251
  • Hsbc Bank Plc

(1) 120 vallance road, london, E1 5BW with title number EGL216276; and (2) 2-4 hemming street, london, E1 5BL with title number EGL245985. (Please see charging instrument for further details).

A registered charge #252

Fully Satisfied
24 Mar 2017
25 May 2021
008430930252
  • Close Brothers Limited

Days garage and clobbs yard, main road, broomfield, chelmsford, essex. Please see instrument for details.

A registered charge #253

Fully Satisfied
26 May 2017
25 May 2021
008430930253
  • The Royal Bank Of Scotland Plc

Zone 2 at leyton road, chobham farm, stratford with title numbers TGL472996 and TGL473001.

A registered charge #254

Fully Satisfied
27 Apr 2018
25 May 2021
008430930254
  • National Westminster Bank Plc

A registered charge #255

Fully Satisfied
24 Oct 2018
25 May 2021
008430930255
  • Close Brothers Limited

All that freehold land known as land on the north side of smarts lane, loughton as is registered at the land registry with title absolute. Title number(s) EX27870.

A registered charge #269

Fully Satisfied
22 Jul 2022
1 Aug 2022
008430930269
  • Close Brothers Limited

The lease of land and buildings at chippenham gardens (being 4 to 26 stuart road (even numbers), 5 to 9 chippenham gardens), kilburn, london dated the same date hereof between (1) the mayor and burgesses of the london borough of brent and (2) higgins homes PLC. Title number(s): to be allocated.