• Reference
    Z1515/4/10/1/5
  • Title
    Abstract of title of De. F. Pennefather Esq. M.P. to a freehold close land in Caddington, with plan
  • Date free text
    1923
  • Production date
    From: 1923 To: 1923
  • Scope and Content
    (1) Mortgage dated 12 May 1911 Parties: (i) William Mackintosh MacLeod of Markyate Cell, Markyate [Herts] (ii) Commercial Union Assurance Company Ltd of the city of London Operative part: (i) to borrow £12,000 from (ii) Property: (a) the lands identified on the attached plan as annexed to an indenture of 11 May 1911 between Mary Brooke Adye of the first part, George Gilbert Treherne, the Reverend George Bolney Brown and Vere Langford Oliver of the second and V.L. Oliver and Reverend George Henry Pownall Glossop of the third and (i) of the fourth Habendum: subject to tenancy agreements in place Covenant: (i) to repay on demand with interest at 4.5% per annum with proviso for possible continuance of loan until 1918 Note that schedules contain no description of the property (2) Further charge dated 30 December 1913 Parties: (i) W.M. MacLeod (ii) Commercial Union Assurance Company Limited Reciting: (1), the priipal sum with 1/2 year interest was still due Operative part: (i) to borrow a further £3,000 from (ii) (3) Conveyance dated 3 May 1917 Parties: (i) Commercial Union Assurance Company Limited (ii) W. M. MacLeod (iii) Sir Thomas Beecham, Bart., of 3 The Albany, London Reciting: (1) and (2), the total sum of £14000 remained secured but interest had been paid Operative part: (i) and (ii) to convey to (iii) for £28,500 Habendum: £14,000 to be paid to (i) and £14,500 to (ii) Property: as in (1) (4) Mortgage dated 4 May 1917 Parties: (i) Sir. T. Beecham (ii) Samuel Smith Seal of 7 Serjeants Inn in London, solicitor Operative part: (i) to borrow £20,000 from (ii) with interest at 2% above the bank rate but not less than 7% per annum Property: as in (1) Covenants: (ii) not to call in the principal monies before 4 May 1918 (5) Second mortgage dated 23 October 1917 Parties: (i) Sir T. Beecham (ii) The Clarebell Investment Company, registered offices at Jermyn Street in London Reciting: (4), payment of £20,000 and interest now secured to (ii) Operative part: (i) to secure an advance of £8,000 (6) Order of Chancery Division of the High Court of Justice made in a recemption action dated 24 January 1919 - The Clarebell Investment Co. Ltd v. Seal & Others 1918 no. 1312 - It was ordered that the Company should exercise power of sale as vested in it under (5) for sale of the premises at £30,000 - £15,000 of any purchase monies to be paid to the first mortgage [Samuel Smith Seal] to discharge monies owed to him and the balance to the Company (7) Conveyance dated 28 February 1919 Parties: (i) S. S. Seal, the 1st mortgagee (ii) Clarebell Investment Co. Ltd, the second mortgagee (iii) de Fonblanque Pennefather of Kinnersley Castle [Hereford], M.P. Reciting: (4)-(6), (ii) has since paid to (i) all interest payable under first mortgage and £550 costs Operative part: (i) and (ii) to convey to (iii) for £30,000 to be divided equally between them (8) Mortgage dated 11 April 1919 Parties: (i) de. F. Pennefather (ii) Rt. Hon. Alexander Henry Baron Burgh and Thomer Algernon Earle of Hartford, Chester, Lt.Col. in H.M's armt Operative part: (i) to borrow £16,000 from (ii) with interest at 5.5% per annum (9) Release dated 17 April 1923 Parties: (i) Baron Burgh and T. A. Earle (ii) de F. Pennefather Reciting: (8) Operative part: (i) to release to (ii) on payment of £16,000 in satisfaction of mortgage
  • Level of description
    item