Charges

Security interests and charges registered against the company

4 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #31

Outstanding
5 May 2023
11 May 2023
SC2132900031
  • The Royal Bank Of Scotland Plc As Security Trustee For The Secured Parties

A registered charge #32

Outstanding
5 May 2023
11 May 2023
SC2132900032
  • The Royal Bank Of Scotland Plc As Security Trustee For The Secured Parties

Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement.

A registered charge #33

Outstanding
21 Feb 2025
27 Feb 2025
SC2132900033
  • The Royal Bank Of Scotland Plc As Security Agent

Heritage the bath spa hotel, sydney road, bath BA2 6JF (title number AV187446) and land adjoining bath spa hotel, sydney road, bath (title number AV96561).

A registered charge #34

Outstanding
21 Feb 2025
27 Feb 2025
SC2132900034
  • The Royal Bank Of Scotland Plc As Security Agent

Satisfied Charges

Legal charge #8

Fully Satisfied
3 Sept 2003
26 Oct 2005
  • The Governor And Company Of The Bank Of Scotland

The swans nest hotel (the posthouse and 1 to 21 victoria cottages, stratford upon avon) bridgefoot, stratford upon avon--title number WK352267.

Legal charge #9

Fully Satisfied
3 Sept 2003
26 Oct 2005
  • The Governor And Company Of The Bank Of Scotland

Randolph hotel, beaumont street, oxford & 23 friars entry, oxford--title numbers ON52626 & ON14062.

Legal charge #11

Fully Satisfied
3 Sept 2003
26 Oct 2005
  • The Governor And Company Of The Bank Of Scotland

Land and buildings on the south west side of north road, bath (the bath spa hotel) --title numbers AV187446 & AV96561.

Legal charge #10

Fully Satisfied
3 Sept 2003
26 Oct 2005
  • The Governor And Company Of The Bank Of Scotland

Southgate hotel, magdalene street and southernhay east, exeter--title numbers DN272937 and DN278068.

Legal charge #12

Fully Satisfied
18 Nov 2003
26 Oct 2005
  • The Governor And Company Of The Bank Of Scotland

The leasehold property known as the bath spa hotel, north road, bath (title number AV187856).

Floating charge #14

Fully Satisfied
19 Oct 2005
18 Jul 2023
  • The Governor And Company Of The Bank Of Scotland As Security Trustee

Undertaking and all property and assets present and future of the company including uncalled capital.

Legal charge #13

Fully Satisfied
19 Oct 2005
18 Jul 2023
  • The Governor And Company Of The Bank Of Scotland As Security Trustee

All that freehold property known as the randolph hotel, beaumont street, oxford on 52626 and on 14062, all that leasehold property known as the southgate hotel, exeter dn 272937 and dn 278068, all that freehold property known as swans nest hotel, bridgefoot, stratford-upon-avon, warwickshire wk 352267, all that freehold & leasehold property known as bath spa hotel, sydney rd, bath, avon AV187446 and av 187856.

Floating charge #15

Fully Satisfied
19 Oct 2005
18 Jul 2023
  • The Governor And Company Of The Bank Of Scotland As Security Trustee

Undertaking and all property and assets present and future of the company including uncalled capital.

Deed of confirmation #16

Fully Satisfied
19 Jun 2009
18 Jul 2023
  • Bank Of Scotland Plc

Floating charge and debenture over all property. Legal charges over the randolph hotel, the southgate hotel, swans nest hotel & bath spa hotel-see form 410 for further details.

Legal charge #23

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

Bath spa hotel sydney road bath AV96561.

Legal charge #25

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

Swans nest bridgetown stratford upon avon WK352267.

Legal charge #24

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

Bath spa hotel sydney road bath AV187446.

Legal charge #22

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

Bath spa hotel sydney road bath AV187856.

Legal charge #21

Fully Satisfied
29 Oct 2010
4 Dec 2019
  • Bank Of Scotland Plc

The randolph hotel beaumont street oxford ON52626.

Legal charge #20

Fully Satisfied
29 Oct 2010
4 Dec 2019
  • Bank Of Scotland Plc

23 friars entry oxford ON14062.

Debenture #19

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

Bond & floating charge #18

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

Undertaking & all property & assets present & future, including uncalled capital.

Deed of confirmation #17

Fully Satisfied
29 Oct 2010
18 Jul 2023
  • Bank Of Scotland Plc

In respect of the legal charge; the debenture and the floating charge see form MG01S for details.

A registered charge #27

Fully Satisfied
24 Aug 2020
18 Jul 2023
SC2132900027
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (the Security Trustee) (as Defined In The Instrument Appended To This Form Mr01).

Bath spa hotel, sydney road, bath (AV187446).

A registered charge #30

Fully Satisfied
24 Aug 2020
18 Jul 2023
SC2132900030
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Appended To This Mr01)

The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.

A registered charge #29

Fully Satisfied
24 Aug 2020
18 Jul 2023
SC2132900029
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (the Security Trustee) (as Defined In The Instrument Appended To This Form Mr01).

Land adjoining bath spa hotel, sydney road, bath (AV96561).

A registered charge #28

Fully Satisfied
24 Aug 2020
18 Jul 2023
SC2132900028
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (the Security Trustee) (as Defined In The Instrument Appended To This Form Mr01).

Bath spa hotel, sydney road, bath (leasehold) (AV187856).

A registered charge #26

Fully Satisfied
24 Aug 2020
18 Jul 2023
SC2132900026
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Appended To This Mr01)