Title number WSX395919 Edition date 15.12.2017 This official copy shows the entries on the register of title on 24 Mar 2018 at 09:10:02. This date must be quoted as the "search from date" in any official search application based on this copy. The date at the beginning of an entry is the date on which the entry was made in the register. Issued on 24 Mar 2018. Under s.67 of the Land Registration Act 2002, this copy is admissible in evidence to the same extent as the original. This title is dealt with by HM Land Registry Durham Office. A: Property Register This register describes the land and estate comprised in the title. WEST SUSSEX : WORTHING 1 (28.11.2002) The Freehold land shown edged with red on the plan of the above title filed at the Registry and being Verbier, 7 Fulbeck Avenue, Worthing (BN13 3RS). 2 (28.11.2002) The Transfer dated 8 November 2002 referred to in the Charges Register contains a provision as to light or air. 3 (28.11.2002) The Transfer dated 8 November 2002 referred to above contains a provision excluding the operation of Rule 251 of the Land Registration Rules 1925 as therein mentioned. 4 (15.12.2017) The land has the benefit of any legal easements granted by the Transfer dated 1 December 2017 referred to in the Charges Register but is subject to any rights that are reserved by the said deed and affect the registered land. 5 (15.12.2017) The Transfer dated 1 December 2017 referred to in the Charges Register contains provisions as to boundary structures and a provision relating to the creation and/or passing of easements. B: Proprietorship Register This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal. Title absolute 1 (15.12.2017) PROPRIETOR: PPNL SPV B80-1 LIMITED (Co. Regn. No. 10702274) of 71 Queen Victoria Street, London EC4V 4AY. 2 (15.12.2017) The price stated to have been paid on 1 December 2017 was 371,667. 3 (15.12.2017) RESTRICTION: No disposition of the registered estate (other than a charge) by the proprietor of the registered estate is to be registered without a certificate signed by the proprietor for the time being of the estate registered under title number WSX366231 or their conveyancer that the provisions of clause 12.9(p) of the Transfer dated 1 December 2017 referred to in the charges register have been 1 of 2
Title number WSX395919 B: Proprietorship Register continued complied with. 4 (15.12.2017) RESTRICTION: No disposition of the registered estate by the proprietor of the registered estate or by the proprietor of any registered charge, not being a charge registered before the entry of this restriction is to be registered without a written consent signed by the proprietor for the time being of the Charge dated 1 December 2017 in favour of Coutts & Company referred to in the Charges Register. C: Charges Register This register contains any charges and other matters that affect the land. 1 (28.11.2002) A Transfer of the land in this title and other land dated 8 November 2002 made between (1) The Borough Council Of Worthing and (2) Saviour Inns Limited contains restrictive covenants. 2 (28.11.2002) The land is subject to the rights reserved by the Transfer dated 8 November 2002 referred to above. 3 (22.01.2015) By a Deed dated 4 August 2014 made between (1) The Borough Council of Worthing and (2) Alan Macdonald Linton certain covenants in the Transfer dated 8 November 2002 referred to above were expressed to be released and others were expressed to be modified as therein mentioned. 4 (15.12.2017) A Transfer which included the land in this title dated 1 December 2017 made between (1) Harper McKay Developments Limited and (2) PPNL SPV B80-1 Limited contains restrictive covenants. NOTE: Copy filed. 5 (15.12.2017) REGISTERED CHARGE dated 1 December 2017 affecting also other titles. NOTE: Charge reference WSX395919. 6 (15.12.2017) Proprietor: COUTTS & COMPANY (an unlimited company) (Co. Regn. No. 36695) of 440 Strand, London WC2R 0QS. End of register 2 of 2
Title number WSX395920 Edition date 15.12.2017 This official copy shows the entries on the register of title on 24 Mar 2018 at 09:10:04. This date must be quoted as the "search from date" in any official search application based on this copy. The date at the beginning of an entry is the date on which the entry was made in the register. Issued on 24 Mar 2018. Under s.67 of the Land Registration Act 2002, this copy is admissible in evidence to the same extent as the original. This title is dealt with by HM Land Registry Durham Office. A: Property Register This register describes the land and estate comprised in the title. WEST SUSSEX : WORTHING 1 (28.11.2002) The Freehold land shown edged with red on the plan of the above title filed at the Registry and being St Anton, 9 Fulbeck Avenue, Worthing (BN13 3RS). 2 (28.11.2002) The Transfer dated 8 November 2002 referred to in the Charges Register contains a provision as to light or air. 3 (28.11.2002) The Transfer dated 8 November 2002 referred to above contains a provision excluding the operation of Rule 251 of the Land Registration Rules 1925 as therein mentioned. 4 (15.12.2017) The land has the benefit of any legal easements granted by the Transfer dated 1 December 2017 referred to in the Charges Register but is subject to any rights that are reserved by the said deed and affect the registered land. 5 (15.12.2017) The Transfer dated 1 December 2017 referred to above contains provisions as to boundary structures and a provision relating to the creation of easements as therein mentioned. B: Proprietorship Register This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal. Title absolute 1 (15.12.2017) PROPRIETOR: PPNL SPV B80-1 LIMITED (Co. Regn. No. 10702274) of 71 Queen Victoria Street, London EC4V 4AY. 2 (15.12.2017) The price stated to have been paid on 1 December 2017 was 371,667. 3 (15.12.2017) RESTRICTION: No disposition of the registered estate (other than a charge) by the proprietor of the registered estate is to be registered without a certificate signed by the proprietor for the time being of the estate registered under title number WSX366231 or their conveyancer that the provisions of clause 12.9(p) of the transfer dated 1 December 2017 referred to in the charge register have been 1 of 2
Title number WSX395920 B: Proprietorship Register continued complied with. 4 (15.12.2017) RESTRICTION: No disposition of the registered estate by the proprietor of the registered estate or by the proprietor of any registered charge, not being a charge registered before the entry of this restriciton is to be registered without a written consent signed by the proprietor for the time being of the Charge dated 1 December 2017 in favour of Coutts & Company referred to in the Charges Register. C: Charges Register This register contains any charges and other matters that affect the land. 1 (28.11.2002) A Transfer of the land in this title and other land dated 8 November 2002 made between (1) The Borough Council Of Worthing and (2) Saviour Inns Limited contains restrictive covenants. 2 (28.11.2002) The land is subject to the rights reserved by the Transfer dated 8 November 2002 referred to above. 3 (22.01.2015) By a Deed dated 4 August 2014 made between (1) The Borough Council of Worthing and (2) Alan Macdonald Linton certain covenants in the Transfer dated 8 November 2002 referred to above were expressed to be released and others were expressed to be modified as therein mentioned. 4 (15.12.2017) A Transfer of the land in this title dated 1 December 2017 made between (1) Harper Mckay Developments Limited and (2) PPNL SPV B80-1 Limited contains restrictive covenants. NOTE: Copy filed. 5 (15.12.2017) REGISTERED CHARGE dated 1 December 2017 affecting also other titles. NOTE: Charge reference WSX395919. 6 (15.12.2017) Proprietor: COUTTS & COMPANY (an unlimited company) (Co. Regn. No. 36695) of 440 Strand, London WC2R 0QS. End of register 2 of 2
Title number WSX395922 Edition date 15.12.2017 This official copy shows the entries on the register of title on 24 Mar 2018 at 09:10:05. This date must be quoted as the "search from date" in any official search application based on this copy. The date at the beginning of an entry is the date on which the entry was made in the register. Issued on 24 Mar 2018. Under s.67 of the Land Registration Act 2002, this copy is admissible in evidence to the same extent as the original. This title is dealt with by HM Land Registry Durham Office. A: Property Register This register describes the land and estate comprised in the title. WEST SUSSEX : WORTHING 1 (28.11.2002) The Freehold land shown edged with red on the plan of the above title filed at the Registry and being Morzine, 11 Fulbeck Avenue, Worthing (BN13 3RS). 2 (28.11.2002) The Transfer dated 8 November 2002 referred to in the Charges Register contains a provision as to light or air. 3 (28.11.2002) The Transfer dated 8 November 2002 referred to above contains a provision excluding the operation of Rule 251 of the Land Registration Rules 1925 as therein mentioned. 4 (15.12.2017) The land has the benefit of any legal easements granted by the Transfer dated 1 December 2017 referred to in the Charges Register but is subject to any rights that are reserved by the said deed and affect the registered land. 5 (15.12.2017) The Transfer dated 1 December 2017 referred to above contains a provision as to boundary structures and a provision relating to the creation and/or passing of easements. B: Proprietorship Register This register specifies the class of title and identifies the owner. It contains any entries that affect the right of disposal. Title absolute 1 (15.12.2017) PROPRIETOR: PPNL SPV B80-1 LIMITED (Co. Regn. No. 10702274) of 71 Queen Victoria Street, London EC4V 4AY. 2 (15.12.2017) The price stated to have been paid on 1 December 2017 was 371,667. 3 (15.12.2017) RESTRICTION: No disposition of the registered estate (other than a charge) by the proprietor of the registered estate is to be registered without a certificate signed by the proprietor for the time being of the estate registered under title number WSX366231 or their conveyancer that the provisions of clause 12.9(p) of the transfer dated 1 December 2017 referred to in the charges register have been 1 of 2
Title number WSX395922 B: Proprietorship Register continued complied with. 4 (15.12.2017) RESTRICTION: No disposition of the registered estate by the proprietor of the registered estate or by the proprietor of any registered charge, not being a charge registered before the entry of this restriction is to be registered without a written consent signed by the proprietor for the time being of the Charge dated 1 December 2017 in favour of Coutts & Company referred to in the Charges Register. C: Charges Register This register contains any charges and other matters that affect the land. 1 (28.11.2002) A Transfer of the land in this title and other land dated 8 November 2002 made between (1) The Borough Council Of Worthing and (2) Saviour Inns Limited contains restrictive covenants. 2 (28.11.2002) The land is subject to the rights reserved by the Transfer dated 8 November 2002 referred to above. 3 (22.01.2015) By a Deed dated 4 August 2014 made between (1) The Borough Council of Worthing and (2) Alan Macdonald Linton certain covenants in the Transfer dated 8 November 2002 referred to above were expressed to be released and others were expressed to be modified as therein mentioned. 4 (15.12.2017) A Transfer of the land in this title dated 1 December 2017 made between (1) Harper McKay Developments Limited and (2) PPNL SPV B80-1 Limited contains restrictive covenants. NOTE: Copy filed. 5 (15.12.2017) REGISTERED CHARGE dated 1 December 2017 affecting also other titles. NOTE: Charge reference WSX395920. 6 (15.12.2017) Proprietor: COUTTS & COMPANY (an unlimited company) (Co. Regn. No. 36695) of 440 Strand, London WC2R 0QS. End of register 2 of 2