Common Links in Title Common Links in Title (updated Sep. 2013) ABBEY NATIONAL BUILDING SOCIETY 12 Jul. 1989 - Assets transferred to ABBEY NATIONAL PLC. ABBEY NATIONAL PLC 12 Jul. 1989 - Assets of ABBEY NATIONAL BUILDING SOCIETY transferred to ABBEY NATIONAL PLC. 5 Aug. 1996 - Assets of NATIONAL AND PROVINCIAL BUILDING SOCIETY transferred to ABBEY NATIONAL PLC. 11 Jan. 2010 - Change of name to SANTANDER UK PLC AIB CAPITAL MARKETS PLC 1 Oct. 1996 - Business now vested in AIB GROUP NORTHERN IRELAND PLC. Link: Act.
AIB FINANCE LIMITED 8 Jan. 1990 - Change of name from ALLIED IRISH FINANCE COMPANY LIMITED. 1 Oct. 1996 - Business now vested in AIB GROUP NORTHERN IRELAND PLC. Link: Act. AIB GROUP (UK) 1 Oct. 1996 - Change of name from AIB GROUP NORTHERN IRELAND PLC AIB GROUP NORTHERN IRELAND PLC 1 Oct. 1996 - Business of ALLIED IRISH BANKS PLC, AIB CAPITAL MARKETS PLC and AIB FINANCE LIMITED vested in above Company. 1 Oct. 1996 - Change of name to AIB GROUP (UK). ALLIANCE BUILDING SOCIETY 2 Jul. 1975 - Assets of INVERNESS BUILDING SOCIETY transferred. Link: Instrument 1 Oct. 1985 - United with LEICESTER BUILDING SOCIETY. New Society ALLIANCE AND LEICESTER BUILDING SOCIETY. Link: Instrument and Notice. 21 Apr. 1997 - Business of ALLIANCE AND LEICESTER BUILDING SOCIETY transferred to ALLIANCE AND LEICESTER PLC
ALLIANCE AND LEICESTER BUILDING SOCIETY 1 Oct. 1985 - ALLIANCE BUILDING SOCIETY AND LEICESTER BUILDING SOCIETY united to become a single society. Neither society was dissolved. Link: Instrument and Notice. 21 Apr. 1997 - Business of ALLIANCE AND LEICESTER BUILDING SOCIETY transferred to ALLIANCE AND LEICESTER PLC. ALLIANCE AND LEICESTER PLC 21 Apr. 1997 - Business of ALLIANCE AND LEICESTER BUILDING SOCIETY transferred to ALLIANCE AND LEICESTER PLC Link: Agreement and Confirmation 28 May 2010 - business, trading name and all property and liabilities of the ALLIANCE AND LEICESTER PLC were transferred to SANTANDER UK PLC Link: Transfer Instrument being Transfer Scheme. ALLIED IRISH BANKS PLC 1 Oct. 1996 - Business vested in AIB GROUP NORTHERN IRELAND PLC. Link: Act. ALLIED IRISH FINANCE COMPANY LIMITED 8 Jan. 1990 - Change of name to AIB FINANCE LIMITED
ANGLIA BUILDING SOCIETY 1 Jul. 1978 - Assets transferred to HASTINGS AND THANET BUILDING SOCIETY change of name to ANGLIA HASTINGS AND THANET BUILDING SOCIETY. 1 Jul. 1980 - Change of name to ANGLIA BUILDING SOCIETY. 4 April 1983 - Assets transferred to LONDON AND SOUTH OF ENGLAND BUILDING SOCIETY and change of name to ANGLIA BUILDING SOCIETY. 1 Sep. 1987 - Engagements of NATIONWIDE BUILDING SOCIETY transferred to ANGLIA BUILDING SOCIETY and change of name to NATIONWIDE ANGLIA BUILDING SOCIETY. Link: Transfer. ANGLO IRISH BANK CORPORATION LIMITED 14 Oct. 2011 - Change of name to IRISH BANK RESOLUTION CORPORATION LIMITED AVIVA EQUITY RELEASE UK LIMITED 1 June 2009 - Change of name from NORWICH UNION EQUITY RELEASE LIMITED BANK OF CHINA LIMITED 15 October 2007 - Business of BANK OF CHINA LIMITED transferred to and vests in BANK OF CHINA (UK) LIMITED Link: Scheme and Order.
BANK OF CHINA (UK) LIMITED 15 October 2007 - Business of BANK OF CHINA LIMITED transferred to and vests in BANK OF CHINA (UK) LIMITED Link: Scheme and Order. GOVERNOR AND COMPANY OF THE BANK OF IRELAND 1 October 2007 - Business of BRISTOL & WEST PLC transferred to and vests in the United Kingdom Branch of the GOVERNOR AND COMPANY OF THE BANK OF IRELAND Link: Scheme and Order. 1 November 2010 - part of the assets and loans of the Governor and Company of the Bank of Ireland established by Royal Charter was transferred to the Bank of Ireland (UK) plc: SEE Sasine Memo 06-2010 BANK OF IRELAND (UK) PLC 1 November 2010 - part of the assets and loans of the Governor and Company of the Bank of Ireland established by Royal Charter was transferred to the Bank of Ireland (UK) plc: SEE Sasine Memo 06-2010 GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 17 September 2007 - Change of name to BANK OF SCOTLAND PLC
BANK OF SCOTLAND PLC 17 September 2007 - Change of name from GOVERNOR AND COMPANY OF BANK OF SCOTLAND. Business of HALIFAX PLC, CAPITAL BANK PLC and HBOS TREASURY SERVICES PLC, transferred to and vested in BANK OF SCOTLAND PLC. Link: Act and Notice BARCLAYS BANK PLC 1 Dec. 2003 - Business of WOOLWICH PLC transferred to and vested in BARCLAYS BANK PLC Link: Act and Resolution. 1 Jun. 2010 - business, trading name and all property and liabilities of the STANDARD LIFE BANK PLC was transferred to BARCLAYS BANK PLC Link: Transfer Instrument being Transfer Scheme. 6 Mar. 2013 - assets of ING DIRECT N.V. transferred to and vested in BARCLAYS BANK PLC. Link: Transfer BEDFORDSHIRE BUILDING SOCIETY 1 Jul. 1974 - Engagements of TEMPERANCE PERMANENT BUILDING SOCIETY transferred to BEDFORDSHIRE BUILDING SOCIETY and change of name to GATEWAY BUILDING SOCIETY. Link: Transfer.
BIRMINGHAM AND BRIDGEWATER BUILDING SOCIETY 30 Jun. 1986 - United with MIDSHIRES BUILDING SOCIETY change of name to BIRMINGHAM MIDSHIRES BUILDING SOCIETY. BIRMINGHAM MIDSHIRES BUILDING SOCIETY 30 Jun. 1986 - MIDSHIRES BUILDING SOCIETY change of name to BIRMINGHAM MIDSHIRES BUILDING SOCIETY. 19 Apr. 1998 - BIRMINGHAM MIDSHIRES BUILDING SOCIETY engagements transferred to HALIFAX PLC. Link: Agreement and Confirmation BRADFORD AND BINGLEY BUILDING SOCIETY 4 Dec. 2000 - Business transferred to and vested in BRADFORD AND BINGLEY PLC. BRADFORD AND BINGLEY PLC 4 Dec. 2000 - Business of BRADFORD AND BINGLEY BUILDING SOCIETY transferred to and vested in BRADFORD AND BINGLEY PLC. BRADFORD PERMANENT BUILDING SOCIETY 1 Jan. 1975 - Assets of HUDDERSFIELD BUILDING SOCIETY transferred and change of name to HUDDERSFIELD AND BRADFORD BUILDING SOCIETY.
BRISTOL AND WEST BUILDING SOCIETY 29 Dec. 1975 - Assets of CALEDONIAN BUILDING SOCIETY transferred. 28 Jul. 1997 - Business transferred to READING MORTGAGES PLC renamed BRISTOL AND WEST PLC. BRISTOL AND WEST PLC 28 Jul. 1997 - Business of BRISTOL AND WEST BUILDING SOCIETY transferred to READING MORTGAGES PLC, renamed BRISTOL AND WEST PLC 1 October 2007 - Business of BRISTOL & WEST PLC transferred to and vests in the United Kingdom Branch of the GOVERNOR AND COMPANY OF THE BANK OF IRELAND Link: Scheme and Order. BRITANNIA BUILDING SOCIETY 29 Dec. 1975 - Change of name from LEEK WESTBOURNE AND EASTERN COUNTIES BUILDING SOCIETY. 1 August 2009 - business, trading name and all property and liabilities of the BRITANNIA BUILDING SOCIETY transferred to the CO-OPERATIVE BANK PLC Link: Transfer Instrument being Agreement.
BURNLEY BUILDING SOCIETY 1 Jan. 1983 - Engagements transferred to NATIONAL AND PROVINCIAL BUILDING SOCIETY. Link: Notice and change of name. 5 Aug. 1996 - Engagements Transferred to ABBEY NATIONAL PLC. CALEDONIAN BANK PLC 5 Apr. 1990 - Change of name from STANDARD PROPERTY P L C. CALEDONIAN BUILDING SOCIETY 29 Dec. 1975 - Assets transferred to BRISTOL AND WEST BUILDING SOCIETY. 28 Jul. 1997 - Business transferred to READING MORTGAGES PLC renamed BRISTOL AND WEST PLC CAPITAL BANK PLC 17 September 2007 - Business of CAPITAL BANK PLC transferred to and vested in BANK OF SCOTLAND PLC Link: Act and Notice.
CARDHOLDER SERVICES LIMITED 31 Dec. 1993 - Assets transferred to BRISTOL AND WEST BUILDING SOCIETY. Link: Act. CENTURY BUILDING SOCIETY 1 Feb. 2013 - Engagements transferred to Scottish building society Link: Instrument of Transfer of Engagements. CHELSEA BUILDING SOCIETY 1 Apr. 2010 - business, trading name and all property and liabilities of the CHELSEA BUILDING SOCIETY transferred to the Yorkshire Building Society. Link: Instrument of Transfer of Engagements. CHELTENHAM AND GLOUCESTER BUILDING SOCIETY 30 Jun. 1991 - Engagements of PORTSMOUTH BUILDING SOCIETY transferred. Link: Instrument and Certificate. 1 Aug. 1995 - Engagements transferred to CHELTENHAM AND GLOUCESTER PLC. Link: Transfer and Confirmation. CHELTENHAM AND GLOUCESTER PLC 1 Aug. 1995 - Engagements of CHELTENHAM AND GLOUCESTER BUILDING SOCIETY transferred. Link: Transfer and Confirmation. 1 Oct. 2007 - Business of CHELTENHAM AND GLOUCESTER PLC transferred to and vested in LLOYDS TSB BANK PLC.
Link: Scheme and Order. CITIBANK FINANCIAL TRUST LIMITED 31 Dec. 1993 - Assets transferred to CITIBANK INTERNATIONAL PLC Link: Act. CITIBANK INTERNATIONAL PLC 31 Dec. 1993 - Heritable property vested in Companies listed below now vested in above Company. Link: Act. CITIBANK LEASING LIMITED 31 Dec. 1993 - Assets transferred to CITIBANK INTERNATIONAL PLC Link: Act. CITIBANK TRUST LIMITED 31 Dec. 1993 - Assets transferred to CITIBANK INTERNATIONAL PLC Link: Act. CITICORP FINANCE LIMITED 31 Dec. 1993 - Assets transferred to CITIBANK INTERNATIONAL PLC Link: Act. CITICORP SCRIMGEOUR VICKERS SECURITIES LIMITED 31 Dec. 1993 - Assets transferred to CITIBANK INTERNATIONAL PLC Link: Act.
CLYDEPORT LIMITED 1 Mar. 1992 - Clyde Port Authorities transferred their Heritable Property to above Company. CLYDESDALE BANK PLC 1 Dec. 2004 - Business of YORKSHIRE BANK PLC transferred to and vested in CLYDESDALE BANK PLC. Link: Act and Resolution. CO-OPERATIVE BANK PLC 1 August 2009 - business, trading name and all property and liabilities of the BRITANNIA BUILDING SOCIETY transferred to the CO-OPERATIVE BANK PLC Link: Transfer Instrument being Agreement COUNTRYSIDE COMMISSION FOR SCOTLAND 27 Nov. 1991 - Replaced by SCOTTISH NATURAL HERITAGE (dissolved 1 Apr. 1992). DINERS CLUB LIMITED 27 Nov. 1991 - Assets transferred to CITIBANK INTERNATIONAL PLC. Link: Act. DUNFERMLINE BUILDING SOCIETY 11 Sep. 1975 - Engagements of KIRRIEMUIR BUILDING SOCIETY transferred to DUNFERMLINE BUILDING SOCIETY.
11 Nov. 1975 - Engagements of STIRLINGSHIRE BUILDING SOCIETY transferred. 29 Dec. 1978 - Engagements of WEST OF FIFE BUILDING SOCIETY transferred to DUNFERMLINE BUILDING SOCIETY. 30 Nov. 1979 - Engagements of PEEBLES BUILDING SOCIETY transferred to DUNFERMLINE BUILDING SOCIETY. 1 May 1981 - Engagements of EDINBURGH AND PAISLEY BUILDING SOCIETY transferred to DUNFERMLINE BUILDING SOCIETY. 30 March 2009 - business, trading name and all property and liabilities of the DUNFERMLINE BUILDING SOCIETY transferred to the NATIONWIDE BUILDING SOCIETY. [However, DUNFERMLINE BUILDING SOCIETY still exist in Building Society Special Administration for some loans] Link: Instrument EDINBURGH BUILDING SOCIETY see EDINBURGH AND PAISLEY BUILDING SOCIETY EDINBURGH AND PAISLEY BUILDING SOCIETY 31 Dec. 1979 - Engagements of EDINBURGH BUILDING SOCIETY transferred to PAISLEY BUILDING SOCIETY which changed its name to EDINBURGH AND PAISLEY BUILDING SOCIETY.
1 May 1981 - Engagements transferred to DUNFERMLINE BUILDING SOCIETY EGG BANKING PLC 31 Oct. 2011 - the mortgage business of Egg Banking plc transferred to YORKSHIRE BUILDING SOCIETY FALKIRK BUILDING SOCIETY 1 May 1978 - Engagements transferred to NORTHERN ROCK BUILDING SOCIETY. 1 Oct. 1997 - Business transferred to NORTHERN ROCK PLC. FIRST NATIONAL BANK PLC 3 May 1988 - Change of name from FIRST NATIONAL SECURITIES LIMITED. FIRST NATIONAL SECURITIES LIMITED 3 May 1988 - Change of name to FIRST NATIONAL BANK P L C. FORTH PORTS PLC 6 Mar. 1991 - FORTH PORTS AUTHORITIES transferred their heritable Property to said Company.
GATEWAY BUILDING SOCIETY 1 Jul. 1974 - TEMPERANCE PERMANENT BUILDING SOCIETY transferred engagements to BEDFORDSHIRE BUILDING SOCIETY. Change of name to GATEWAY BUILDING SOCIETY. 31 May 1988 - Engagements transferred to WOOLWICH EQUITABLE BUILDING SOCIETY. Link: Instrument and Certificate. 6 May 1990 - Change of name to WOOLWICH BUILDING SOCIETY. 7 Jul. 1997 - Business transferred to WOOLWICH PLC. Link: Agreement, Amendment Agreement and Confirmation. GOSFORTH SUBSIDIARY NO1 PLC (Company Number 6952311) 1 Jan. 2010 - part (but not all) of the existing Northern Rock business (Company Number 3273685) and mortgage portfolio was transferred from NORTHERN ROCK (ASSET MANAGEMENT) PLC (formerly named NORTHERN ROCK PLC) to GOSFORTH SUBSIDIARY NO1 PLC (Company Number 6952311) Link: Transfer Order 1 Jan. 2010 - Change of name to NORTHERN ROCK PLC (Company Number 6952311)
GOVANHILL BUILDING SOCIETY 14 May 1974 - Change of name to STRATHCLYDE BUILDING SOCIETY. GOVERNOR AND COMPANY OF THE BANK OF IRELAND 1 October 2007 - Business of BRISTOL & WEST PLC transferred to and vests in the United Kingdom Branch of the GOVERNOR AND COMPANY OF THE BANK OF IRELAND Link: Scheme and Order. GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 17 September 2007 - Change of name to BANK OF SCOTLAND PLC GRAINGER BUILDING SOCIETY see NEWCASTLE BUILDING SOCIETY. GRANGEMOUTH BUILDING SOCIETY 31 Aug. 1983 - Engagements transferred to WOOLWICH EQUITABLE BUILDING SOCIETY. Link: Instrument and Notice. HALIFAX BUILDING SOCIETY 1 Aug. 1995 - Engagements of LEEDS PERMANENT BUILDING SOCIETY transferred. Link: Instrument and Certificate. 2 Jun. 1997 - Business transferred to HALIFAX PLC.
HALIFAX PLC 2 Jun. 1997 - Business of HALIFAX BUILDING SOCIETY transferred to HALIFAX PLC 19 Apr. 1998 - BIRMINGHAM MIDSHIRES BUILDING SOCIETY engagements transferred to HALIFAX PLC. Link: Agreement and Confirmation 17 September 2007 - Business of HALIFAX PLC transferred to and vested in BANK OF SCOTLAND PLC Link: Act and Notice. HASTINGS AND THANET BUILDING SOCIETY see ANGLIA BUILDING SOCIETY. HBOS TREASURY SERVICES PLC 17 September 2007 - Business of HBOS TREASURY SERVICES PLC transferred to and vested in BANK OF SCOTLAND PLC Link: Act and Notice. HIGHLANDS AND ISLANDS DEVELOPMENT BOARD 1 Apr. 1991 - Functions taken over by HIGHLANDS AND ISLANDS ENTERPRISE. HIGHLANDS AND ISLANDS ENTERPRISE 1 Apr. 1991 - Have taken over functions of HIGHLANDS AND ISLANDS DEVELOPMENT BOARD. Link: Act and Order.
HUDDERSFIELD BUILDING SOCIETY 1 Jan. 1975 - Assets transferred to BRADFORD PERMANENT BUILDING SOCIETY. Change of name to HUDDERSFIELD AND BRADFORD BUILDING SOCIETY. HUDDERSFIELD AND BRADFORD BUILDING SOCIETY 1 Jan. 1975 - HUDDERSFIELD BUILDING SOCIETY transferred assets to BRADFORD PERMANENT BUILDING SOCIETY. Change of name to HUDDERSFIELD AND BRADFORD BUILDING SOCIETY. Link: Instrument and Notice. 1 Jan. 1982 - Engagements of WEST YORKSHIRE BUILDING SOCIETY transferred to HUDDERSFIELD AND BRADFORD BUILDING SOCIETY. Change of name to YORKSHIRE BUILDING SOCIETY. Link: Instrument and Notice. ING DIRECT N.V. 6 Mar. 2013 - transferred assets to BARCLAYS BANK PLC Link: Transfer INVERNESS BUILDING SOCIETY 2 Jul. 1975 - Engagements transferred to ALLIANCE BUILDING SOCIETY. 1 Oct. 1985 - ALLIANCE BUILDING SOCIETY and LEICESTER BUILDING SOCIETY united to become a single society. Neither society was dissolved.
Link: Instrument and Notice. 21 Apr. 1997 - Business of ALLIANCE AND LEICESTER BUILDING SOCIETY transferred to ALLIANCE AND LEICESTER PLC. INVESTORS IN INDUSTRY PLC 29 Apr. 1988 - Change of name to 3IPLC IRISH NATIONWIDE BUILDING SOCIETY 1 Jul. 2007 - Assets and liabilities transferred to ANGLO IRISH BANK CORPORATION LIMITED Link: Transfer KILMARNOCK BUILDING SOCIETY 1 Jan. 1982 - Engagements transferred to NORTHERN ROCK BUILDING SOCIETY. Link: Transfer. 1 Oct. 1997 - Business transferred to NORTHERN ROCK PLC. KIRRIEMUIR BUILDING SOCIETY 11 Sep. 1975 - Engagements transferred to DUNFERMLINE BUILDING SOCIETY. LEAMINGTON SPA BUILDING SOCIETY 1 Jul. 1991 - Assets transferred to BRADFORD AND BINGLEY BUILDING SOCIETY. Link: Instrument AND Certificate.
LEEDS BUILDING SOCIETY 12 Sep. 2005 - Change of name from LEEDS AND HOLBECK BUILDING SOCIETY LEEDS AND HOLBECK BUILDING SOCIETY 12 Sep. 2005 - Change of name to LEEDS BUILDING SOCIETY LEEDS PERMANENT BUILDING SOCIETY 1 Aug. 1995 - Engagements transferred to HALIFAX BUILDING SOCIETY. Link: Instrument and Certificate. LEEK AND WESTBOURNE BUILDING SOCIETY 1 May 1974 - Change of name to LEEK WESTBOURNE AND EASTERN COUNTIES BUILDING SOCIETY. LEEK WESTBOURNE AND EASTERN COUNTIES BUILDING SOCIETY 1 May 1974 - Change of name from LEEK AND WESTBOURNE BUILDING SOCIETY. 29 Dec. 1975 - Change of name to BRITANNIA BUILDING SOCIETY. LEICESTER BUILDING SOCIETY 1 May 1974 - Transfer of engagements of LEICESTER PERMANENT BUILDING SOCIETY to LEICESTER TEMPERANCE BUILDING SOCIETY. Change of name to LEICESTER BUILDING SOCIETY. 1 Oct. 1985 - United with ALLIANCE BUILDING SOCIETY to become ALLIANCE AND LEICESTER BUILDING SOCIETY.
Link: Instrument and Notice. 21 Apr. 1997 - Business of ALLIANCE AND LEICESTER BUILDING SOCIETY transferred to ALLIANCE AND LEICESTER PLC LEICESTER PERMANENT BUILDING SOCIETY 1 May 1974 - Engagements transferred to LEICESTER TEMPERANCE BUILDING SOCIETY and change of name to LEICESTER BUILDING SOCIETY. 1 Oct. 1985 - United with ALLIANCE BUILDING SOCIETY to become ALLIANCE AND LEICESTER BUILDING SOCIETY. Link: Instrument and Notice. 21 Apr. 1997 - Business of ALLIANCE AND LEICESTER BUILDING SOCIETY transferred to ALLIANCE AND LEICESTER PLC LEICESTER TEMPERANCE BUILDING SOCIETY 1 May 1974 - Engagements of LEICESTER PERMANENT BUILDING SOCIETY transferred and change of name to LEICESTER BUILDING SOCIETY. 1 Oct. 1985 - United with ALLIANCE BUILDING SOCIETY to become ALLIANCE AND LEICESTER BUILDING SOCIETY. Link: Instrument and Notice.
LLOYDS TSB BANK PLC 1 Oct. 2007 - Business of CHELTENHAM AND GLOUCESTER PLC transferred to and vested in LLOYDS TSB BANK PLC. Link: Scheme and Order. LLOYDS TSB SCOTLAND PLC 28 Jun. 1999 - Change of name from TSB SCOTLAND PLC. 9 Sep. 2013 - Change of name to TSB BANK PLC. MIDSHIRES BUILDING SOCIETY 30 Jun. 1986 - United with BIRMINGHAM AND BRIDGEWATER BUILDING SOCIETY. Change of name to BIRMINGHAM MIDSHIRES BUILDING SOCIETY. MUSSELBURGH BUILDING SOCIETY 1 Jun. 1983 - Engagements transferred to NORTHERN ROCK BUILDING SOCIETY. 1 Oct. 1997 - Business transferred to NORTHERN ROCK PLC. Link Agreement and Confirmation. NATIONAL AND PROVINCIAL BUILDING SOCIETY 1 Jan. 1983 - PROVINCIAL BUILDING SOCIETY change of name to NATIONAL AND PROVINCIAL BUILDING SOCIETY. Engagements of BURNLEY BUILDING SOCIETY transferred to NATIONAL AND PROVINCIAL BUILDING SOCIETY.
5 Aug. 1996 - Business transferred to ABBEY NATIONAL PLC. NATIONWIDE ANGLIA BUILDING SOCIETY 1 Dec. 1991 - Change of name to NATIONWIDE BUILDING SOCIETY. NATIONWIDE BUILDING SOCIETY 1 Sep. 1987 - Engagements of NATIONWIDE BUILDING SOCIETY transferred to ANGLIA BUILDING SOCIETY. Change of name to NATIONWIDE ANGLIA BUILDING SOCIETY. Link: Instrument and Certificates. 1 Dec. 1991 - Change of name to NATIONWIDE BUILDING SOCIETY. 28 August 2007 - Engagements of PORTMAN BUILDING SOCIETY transferred to NATIONWIDE BUILDING SOCIETY Link: Instrument 30 March 2009 - business, trading name and all property and liabilities of the DUNFERMLINE BUILDING SOCIETY transferred to the NATIONWIDE BUILDING SOCIETY Link: Instrument NATURE CONSERVANCY COUNCIL FOR SCOTLAND 27 Nov. 1991 - Replaced by SCOTTISH NATURAL HERITAGE (dissolved 1 Apr. 1992)
NEWCASTLE BUILDING SOCIETY 1 Jul. 1980 - Engagement of NEWCASTLE UPON TYNE PERMANENT BUILDING SOCIETY transferred to GRAINGER BUILDING SOCIETY change of name to NEWCASTLE BUILDING SOCIETY. 31 Dec. 2006 - Engagements of UNIVERSAL BUILDING SOCIETY transferred to NEWCASTLE BUILDING SOCIETY Link: Instrument of Transfer of Engagements NORTH OF ENGLAND BUILDING SOCIETY 1 Oct. 1994 - Engagements transferred to NORTHERN ROCK BUILDING SOCIETY. Link: Instrument and Certificate. NORTHERN ROCK (ASSET MANAGEMENT) PLC (Company Number 3273685) 1 Jan. 2010 - Change of name from NORTHERN ROCK PLC (Company Number 3273685) NORTHERN ROCK BUILDING SOCIETY 1 Mar. 1975 - Engagements of PRUDENTIAL INVESTMENT BUILDING SOCIETY transferred. 1 May 1978 - Engagements of FALKIRK BUILDING SOCIETY transferred. 1 Jan. 1982 - Engagements of KILMARNOCK BUILDING SOCIETY transferred.
1 Jun. 1983 - Engagements of MUSSELBURGH BUILDING SOCIETY transferred. 1 Oct. 1994 - Engagements of NORTH OF ENGLAND BUILDING SOCIETY transferred Link: Instrument and Certificate. 1 Oct. 1997 - Business transferred to NORTHERN ROCK PLC. Link Agreement and Confirmation. NORTHERN ROCK PLC 1 Oct. 1997 - Business of NORTHERN ROCK BUILDING SOCIETY transferred to NORTHERN ROCK PLC. Link Agreement and Confirmation. Company Number 3273685 1 Jan. 2010 - part (but not all) of the existing Northern Rock business and mortgage portfolio was transferred to another company, initially called GOSFORTH SUBSIDIARY NO.1 PLC Link: Transfer Order 1 Jan. 2010 - Change of name to NORTHERN ROCK (ASSET MANAGEMENT) PLC NORTHERN ROCK PLC (Company Number 6952311) 1 Jan. 2010 - part (but not all) of the existing Northern Rock business (Company Number 3273685) and mortgage portfolio was transferred to another company, initially called GOSFORTH SUBSIDIARY NO.1 PLC (Company Number 6952311) Link: Transfer Order
1 Jan. 2010 - Change of name from GOSFORTH SUBSIDIARY NO.1 PLC (Company Number 6952311) 12 Oct 2010 - Change of name to VIRGIN MONEY PLC. NORWICH & PETERBOROUGH BUILDING SOCIETY 1 Nov. 2011 - property, rights and liabilities of the NORWICH AND PETERBOROUGH BUILDING SOCIETY transferred to YORKSHIRE BUILDING SOCIETY Link: Instrument of Transfer and Engagements. NORWICH UNION EQUITY RELEASE LIMITED 1 June 2009 - Change of name to AVIVA EQUITY RELEASE UK LIMITED. PAISLEY BUILDING SOCIETY 31 Dec. 1979 - Engagements of EDINBURGH BUILDING SOCIETY transferred. Change of name to EDINBURGH AND PAISLEY BUILDING SOCIETY. PEEBLES BUILDING SOCIETY 30 Nov. 1979 - Engagements transferred to DUNFERMLINE BUILDING SOCIETY. PORTMAN BUILDING SOCIETY 28 August 2007 - Engagements transferred to NATIONWIDE BUILDING SOCIETY
PORTSMOUTH BUILDING SOCIETY 30 Jun. 1991 - Engagements transferred to CHELTENHAM AND GLOUCESTER BUILDING SOCIETY. Link: Instrument and Certificate. PROGRESSIVE FINANCIAL SERVICES LIMITED COMPANY NUMBER 016825240 & WELCOME FINANCIAL SERVICES LIMITED 1 Dec. 2006 - PROGRESSIVE FINANCIAL SERVICES LTD Company Number 00133540 changed name to WELCOME FINANCIAL SERVICES LIMITED 1 Dec. 2006 - PROGRESSIVE FINANCIAL SERVICES LIMITED COY NO. 016825240 and WELCOME FINANCIAL SERVICES LIMITED exchanged names. PROVINCIAL BUILDING SOCIETY 1 Jan. 1983 - Change of name to NATIONAL AND PROVINCIAL BUILDING SOCIETY. 5 Aug. 1996 - Engagements transferred to ABBEY NATIONAL PLC. PRUDENTIAL INVESTMENT BUILDING SOCIETY 1 Mar. 1975 - Engagements transferred to NORTHERN ROCK BUILDING SOCIETY. ROYAL BANK OF SCOTLAND PLC 30 Sep. 1985 - Formed by merger of: ROYAL BANK OF SCOTLAND WILLIAMS AND GLYN S BANK PLC
ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY WILLIAMS AND GLYN S TRUST COMPANY LIMITED SANTANDER UK PLC 11 Jan. 2010 - Change of name from ABBEY NATIONAL PLC 28 May 2010 - business, trading name and all property and liabilities of the ALLIANCE AND LEICESTER PLC transferred to SANTANDER UK PLC Link: Transfer Instrument being Transfer Scheme. SCARBOROUGH BUILDING SOCIETY 30 Mar. 2009 - Engagements transferred to SKIPTON BUILDING SOCIETY Link: Instrument of Transfer of engagements SCOTTISH DEVELOPMENT AGENCY 1 Apr. 1991 - Functions taken over by SCOTTISH ENTERPRISE. SCOTTISH BUILDING SOCIETY 1 Feb. 2013 - business, trading name and all property and liabilities of the CENTURY BUILDING SOCIETY transferred to the Scottish Building Society. Link: Instrument of Transfer of Engagements. SCOTTISH ENTERPRISE 1 Apr. 1991 - Taken over the functions of SCOTTISH DEVELOPMENT AGENCY Link: Act and Order.
SCOTTISH MUTUAL ASSURANCE SOCIETY I Jan. 1992 - Assets transferred to SCOTTISH MUTUAL ASSURANCE PLC. Link: Scheme and Order. SCOTTISH MUTUAL ASSURANCE PLC 1 Jan. 1992 - Assets of SCOTTISH MUTUAL ASSURANCE SOCIETY transferred to SCOTTISH MUTUAL ASSURANCE PLC. Link: Scheme and Order. SCOTTISH NATURAL HERITAGE 27 Nov. 1991. - Above body replaces NATURE CONSERVANCY COUNCIL OF SCOTLAND and COUNTRYSIDE COMMISSION FOR SCOTLAND (both were dissolved on 1 Apr. 1992). SCOTTISH AND NEWCASTLE BREWERIES PLC 16 Sep. 1991 - Change of name to SCOTTISH AND NEWCASTLE PLC. SCOTTISH AND NEWCASTLE PLC 16 Sep. 1991 - Change of name from SCOTTISH AND NEWCASTLE BREWERIES PLC. SKIPTON BUILDING SOCIETY 30 Mar. 2009 - SCARBOROUGH BUILDING SOCIETY engagements transferred to SKIPTON BUILDING SOCIETY Link: Instrument of Transfer of engagements
STANDARD LIFE BANK LIMITED 3 Jun. 2008 - Change of name to STANDARD LIFE BANK PLC STANDARD LIFE BANK PLC 3 Jun. 2008 - Change of name from STANDARD LIFE BANK LIMITED 1 Jun. 2010 - business, trading name and all property and liabilities transferred to BARCLAYS BANK PLC Link: Transfer Instrument being Transfer Scheme. STANDARD PROPERTY PLC 5 Apr. 1990 - Change of name to CALEDONIAN BANK PLC. STIRLINGSHIRE BUILDING SOCIETY 11 Nov. 1975 - Engagements transferred to DUNFERMLINE BUILDING SOCIETY. STRATHCLYDE BUILDING SOCIETY 14 May 1974 - Change of name from GOVANHILL BUILDING SOCIETY. TEMPERANCE PERMANENT BUILDING SOCIETY 1 Jul. 1974 - Engagements transferred to BEDFORDSHIRE BUILDING SOCIETY and change of name to GATEWAY BUILDING SOCIETY.
TOWN AND COUNTY BUILDING SOCIETY 2 May 1992 - Engagements transferred to WOOLWICH BUILDING SOCIETY. Link: Instrument and Certificate. TRUSTEE SAVINGS BANK SCOTLAND PLC 17 Jul. 1986 - Change of name to TSB SCOTLAND PLC. TSB BANK PLC 9 Sep. 2013 - Change of name from LLOYDS TSB SCOTLAND PLC. TSB BANK SCOTLAND PLC 28 Jun. 1999 - Change of name to LLOYDS TSB SCOTLAND PLC. TSB SCOTLAND PLC 1 Nov. 1989 - Change of name to TSB BANK SCOTLAND PLC. UNIVERSAL BUILDING SOCIETY 31 Dec. 2006 - Engagements transferred to NEWCASTLE BUILDING SOCIETY Link: Instrument of Transfer of Engagements VIRGIN MONEY PLC 12 Oct. 2012 - Change of name from NORTHERN ROCK PLC.
WELCOME FINANCIAL SERVICES LIMITED 1 Dec. 2006 - PROGRESSIVE FINANCIAL SERVICES LIMITED COY NO. 016825240 and WELCOME FINANCIAL SERVICES LIMITED exchanged names. WEST OF FIFE INVESTMENT AND BUILDING SOCIETY 29 Dec. 1978 - Engagements transferred to DUNFERMLINE BUILDING SOCIETY. WEST YORKSHIRE BUILDING SOCIETY 1 Jan. 1982 - Engagements transferred to HUDDERSFIELD AND BRADFORD BUILDING SOCIETY and change of name to YORKSHIRE BUILDING SOCIETY. WOOLWICH BUILDING SOCIETY 6 May 1990 - Change of name from WOOLWICH EQUITABLE BUILDING SOCIETY. 2 May 1992 - Engagements of TOWN AND COUNTY BUILDING SOCIETY transferred. Link: Instrument and Certificate. 7 Jul. 1997 - Business transferred to WOOLWICH PLC. Link: Agreement, Amendment Agreement and Confirmation. WOOLWICH EQUITABLE BUILDING SOCIETY 31 May 1988 - Engagements of GATEWAY BUILDING SOCIETY transferred. Link: Instrument and Certificate. 7 Jul. 1997 - Business transferred to WOOLWICH PLC. Link: Agreement, Amendment Agreement and Confirmation.
WOOLWICH PLC 1 Dec. 2003 - Business transfers and vests in BARCLAYS BANK PLC. Link: Act and Resolution. YORKSHIRE BANK PLC 1 Dec. 2004 - Business transfers to and vests in CLYDESDALE BANK PLC. Link: Act and Resolution. YORKSHIRE BUILDING SOCIETY 1 Jan. 1982 - Engagements of WEST YORKSHIRE BUILDING SOCIETY transferred to HUDDERSFIELD AND BRADFORD BUILDING SOCIETY and change of name to YORKSHIRE BUILDING SOCIETY. 1 Apr. 2010 - business, trading name and all property and liabilities of the CHELSEA BUILDING SOCIETY transferred to the YORKSHIRE BUILDING SOCIETY. Link: Instrument of Transfer of Engagements. 31 Oct. 2011 - mortgage business of EGG BANKING PLC transferred to the YORKSHIRE BUILDING SOCIETY Link: Instrument 1 Nov. 2011 - the property, rights and liabilities of the NORWICH & PETERBOROUGH BUILDING SOCIETY transferred to the YORKSHIRE BUILDING SOCIETY Link: Instrument of Transfer and Engagements 3iPLC 29 Apr. 1988 - Change of name from INVESTORS IN INDUSTRY PLC.