VUR VILLAGE TRADING NO 1 LIMITED

Mortgages and charges registered against this company

Cbre Loan Services Limited

Registration Date
7 February 2025
Charge number
53
Status
outstanding
Description
Leasehold property known as the village hotel, cheadle road, cheadle SK8 1HW as demised by a lease dated 7 february 2025 made between vur village properties limited and vur village trading no 1 limited.
Source data

Cbre Loan Services Limited as Common Security Agent

Registration Date
24 December 2024
Charge number
52
Status
outstanding
Description
All and whole the tenant's interest under the development lease between vur village properties limited and the chargor dated on or around the effective date of the instrument accompanying this form MR01 and relative to land and buildings known as the village hotel, prime four, kingswells, aberdeen AB15 8PJ and to be registered in the land register of scotland and the landlord's interest in which is registered under title number ABN115753 under exclusion of the substation site shown coloured pink on the plan annexed and executed as relative to the instrument accompanying this form MR01.
Source data

Cbre Loan Services Limited

Registration Date
23 December 2024
Charge number
51
Status
outstanding
Description
Leasehold property known as village hotel & leisure club, langdon road, swansea SA1 8QY as demised by a lease dated 23 december 2024 made between vur village hotels & leisure limited and vur village trading no 1 limited.
Source data

Cbre Loan Services Limited

Registration Date
6 December 2024
Charge number
50
Status
outstanding
Description
Leasehold property known as the village hotel, deansleigh road, bournemouth BH7 7DZ as demised by a lease dated 6 december 2024 made between vur village properties limited and vur village trading no 1 limited, leasehold property known as village hotel, waterfold park, bury BL9 7BQ as demised by a lease dated 6 december 2024 made between vur village properties limited and vur village trading no 1 limited and those assets listed in the schedule to the instrument. For more details, please refer to the instrument.
Source data

Cbre Loan Services Limited (As Common Security Agent)

Registration Date
15 November 2024
Charge number
49
Status
outstanding
Description
All and whole the tenant’s interest under a lease between commercial developments projects limited and the chargor dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under title number MID157955.
Source data

Cbre Loan Services Limited (As Common Security Agent)

Registration Date
15 November 2024
Charge number
48
Status
outstanding
Description
All and whole the tenant’s interest under a lease between commercial development projects limited and the chargor dated 11 and 17 june 2015 in respect of land and buildings known as the village hotel, 7 festival gate, glasgow, G51 1DB registered in the land register of scotland under title number GLA218372 as varied under and pursuant to (I) the rent deposit agreement between commercial developments projects limited and the chargor dated 11 and 17 june 2015 and (ii) the minute of agreement entered into between buckhamseen property LTD, vur village hotels limited and the chargor dated 10 november 2016 and registered in the books of council and session on 5 december 2016.
Source data

Cbre Loan Services Limited (As Common Security Agent)

Registration Date
31 October 2024
Charge number
46
Status
outstanding
Source data

Cbre Loan Services Limited

Registration Date
31 October 2024
Charge number
47
Status
outstanding
Description
Leasehold property known as the village hotel, deansleigh road, bournemouth BH7 7DZ registered at hm land registry under title number DT360123, leasehold property known as village hotel, waterfold park, bury BL9 7BQ registered at hm land registry under title number MAN111148 and those assets listed in schedule 2 of the instrument. For more details, please refer to the instrument.
Source data

Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Registration Date
31 August 2022
Charge number
45
Status
fully-satisfied
Description
The mortgaged property being the property at the bracknell hotel, bagshot road, bracknell, land on the eastern side of bournemouth road, eastleigh and plot w, basing view, basingstoke as specified in the instrument.
Source data

Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Registration Date
29 March 2022
Charge number
40
Status
fully-satisfied
Description
All and whole the tenant's interest under the the lease between commercial development projects limited and the chargor dated 11 and 17 june 2015 in respect of the land and buildings known as the village hotel, 7 festival gate, glasgow, G51 1DB, registered in the land register of scotland under title number GLA218372, as varied under and pursuant to (I) the rent deposit agreement between commercial development projects limited and the chargor with guarantee by the guarantor dated 11 and 17 june 2015 and registered in the books of council and session on 25 june 2015 and (ii) the minute of agreement entered into between the landlord, the guarantor and the chargor dated 10 november 2016 and registered in the books of council and session on 5 december 2016.
Source data

Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Registration Date
29 March 2022
Charge number
41
Status
fully-satisfied
Description
All and whole the tenant's interest under a lease between commercial developments projects limited and vur village trading no.1 Limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under. Title number MID157955.
Source data

Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Registration Date
25 March 2022
Charge number
43
Status
fully-satisfied
Description
The mortgaged property being the village hotel, pamir drive, ashton-under-lyne, OL7 0LY with title number MAN169921 and other mortgaged properties specified in the instrument. The intellectual property being registered trade mark under trade mark number 1469101 and class 42 and other registered trademarks as specified in the instrument. For more details, please refer to the instrument.
Source data

Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Registration Date
25 March 2022
Charge number
42
Status
fully-satisfied
Source data

Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Registration Date
25 March 2022
Charge number
44
Status
fully-satisfied
Description
The mortgaged property being the property at the bracknell hotel site on the south west side of bagshot road, bracknell as specified in the instrument.
Source data

WELLS FARGO BANK, N.A., LONDON BRANCH AS TRUSTEE FOR EACH OF THE SECURED PARTIES

Registration Date
19 December 2018
Charge number
35
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH

Registration Date
2 August 2018
Charge number
34
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH

Registration Date
2 August 2018
Charge number
33
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH

Registration Date
21 May 2018
Charge number
32
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH AS TRUSTEE FOR EACH OF THE SECURED PARTIES

Registration Date
14 May 2018
Charge number
31
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH AS SECURITY TRUSTEE

Registration Date
11 May 2018
Charge number
30
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH (AS SECURITY AGENT)

Registration Date
29 November 2016
Charge number
29
Status
unknown

WELLS FARGO BANK, N.A., LONDON BRANCH AS SECURITY AGENT AND AS TRUSTEE FOR EACH OF THE SECURED PARTIES

Registration Date
21 November 2016
Charge number
28
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY TRUSTEE FOR THE COMMON SECURED PARTIES)

Registration Date
5 January 2016
Charge number
27
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED

Registration Date
8 July 2015
Charge number
26
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY TRUSTEE)

Registration Date
20 March 2015
Charge number
24
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY AGENT)

Registration Date
9 February 2015
Charge number
23
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY AGENT)

Registration Date
30 January 2015
Charge number
22
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED AS COMMON SECURITY AGENT

Registration Date
29 January 2015
Charge number
21
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY TRUSTEE)

Registration Date
8 January 2015
Charge number
20
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY TRUSTEE)

Registration Date
17 December 2014
Charge number
19
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED

Registration Date
10 December 2014
Charge number
18
Status
unknown

MOUNT STREET MORTGAGE SERVICING LIMITED (AS SECURITY AGENT)

Registration Date
1 December 2014
Charge number
17
Status
unknown

BANK OF SCOTLAND PLC ACTING AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES INCLUDING ANY SUCCESSOR APPOINTED BY THE BENEFICIARIES PURSUANT TO THE INTERCREDITOR AGREEMENT (EACH AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM).

Registration Date
2 October 2013
Charge number
16
Status
unknown

BANK OF SCOTLAND PLC AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES INCLUDING ANY SUCCESSOR APPOINTED BY THE BENEFICIARIES PURSUANT TO THE INTERCREDITOR AGREEMENT (EACH DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).

Registration Date
12 September 2013
Charge number
15
Status
unknown

BANK OF SCOTLAND PLC AS SECURITY AGENT AND TRUSTEE

Registration Date
26 March 2010
Charge number
14
Status
unknown
Description
STANDARD SECURITY EXECUTED ON 6 MARCH 2010

BANK OF SCOTLAND PLC AS SECURITY AGENT

Registration Date
17 March 2010
Charge number
13
Status
unknown
Description
DEBENTURE

BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)

Registration Date
23 April 2009
Charge number
12
Status
unknown
Description
SUPPLEMENTAL LEGAL MORTGAGE

BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)

Registration Date
17 July 2008
Charge number
11
Status
unknown
Description
SUPPLEMENTAL LEGAL MORTGAGE

BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)

Registration Date
23 May 2008
Charge number
10
Status
unknown
Description
SUPPLEMENTAL LEGAL MORTGAGE

BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT)

Registration Date
7 January 2008
Charge number
9
Status
unknown
Description
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2007 AND

BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)

Registration Date
21 December 2007
Charge number
8
Status
unknown
Description
GUARANTEE & DEBENTURE

BANK OF SCOTLAND PLC

Registration Date
3 October 2007
Charge number
7
Status
unknown
Description
SUPPLEMENTAL LEGAL MORTGAGE

THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS LENDER)

Registration Date
19 April 2007
Charge number
6
Status
unknown
Description
GUARANTEE & DEBENTURE

THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES)

Registration Date
19 April 2007
Charge number
5
Status
unknown
Description
ACCESSION DEED

THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND

Registration Date
8 February 2007
Charge number
4
Status
unknown
Description
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 JANUARY 2007 AND

THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND

Registration Date
1 December 2006
Charge number
3
Status
unknown
Description
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 NOVEMBER 2006 AND

THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND

Registration Date
30 November 2006
Charge number
2
Status
unknown
Description
GUARANTEE & DEBENTURE

B.W.TRADE FACILITIES LIMITED

Registration Date
17 March 1964
Charge number
1
Status
unknown
Description
DEBENTURE & LEGAL CHARGE.


More Company Information