Company NameDiamond Offshore Limited
DirectorsDavid Lynn Roland and Dominic Antony Savarino
Company StatusActive
Company Number00943475
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 5 months ago)
Previous NamesBen-Odeco Limited and Diamond M-Odeco Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameDavid Lynn Roland
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2014(45 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address777 N. Eldridge Pkwy
Suite 1100
Houston
Texas
77079
Director NameDominic Antony Savarino
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(49 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address777 N. Eldridge Pkwy
Suite 1100
Houston
Texas
77079
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(48 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameLawrence Richard Dickerson
NationalityAmerican
StatusResigned
Appointed30 March 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4116 Coleridge Street
Houston
Texas
77005
Director NameRichard Lee Lionberger
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 1998)
RoleExecutive
Correspondence Address7403 Foster Creek Drive
Richmond
Texas
77469
Director NameRobert Murdo Macleod
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleExecutive
Correspondence AddressThe Neuk
Station Road
Ellon
Aberdeenshire
AB41 9AY
Scotland
Director NameRobert Ernest Rose
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleExecutive
Correspondence Address15415 Katy Freeway
Houston
Texas
United States
Secretary NameRichard Lee Lionberger
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1993(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address7403 Foster Creek Drive
Richmond
Texas
77469
Secretary NameRichard Lee Lionberger
NationalityAmerican
StatusResigned
Appointed30 September 1993(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address7403 Foster Creek Drive
Richmond
Texas
77469
Director NameLawrence Richard Dickerson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(25 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2002)
RoleExecutive
Correspondence Address4116 Coleridge Street
Houston
Texas
77005
Director NameRonald Charles Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address107 Kingsgate
Aberdeen
AB2 6BN
Scotland
Director NameGary Thomas Krenek
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1998(29 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 December 1998)
RoleExecutive
Correspondence AddressRoute 2 Box 40
East Bernard
Texas
77435
Director NameKenneth William McAlpine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(30 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1999)
RoleChartered Accountant
Correspondence Address10 Bentinck Street
Galston
Ayrshire
KA4 8HT
Scotland
Director NameDavid Wendall Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1998(30 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2006)
RoleExecutive
Correspondence Address2710 Mountain Green Trail
Kingwood
Texas
77345
Director NameCharles Duncan Weir
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleCompany Executive
Correspondence AddressBeechlea
School Road
Kintore
Aberdeenshire
AB51 0UX
Scotland
Secretary NameWilliam Charles Long
NationalityAmerican
StatusResigned
Appointed06 December 1999(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2003)
RoleBusiness Person
Correspondence Address2404 Wordsworth Street
Houston
77030-1834
Texas Usa
Director NameStephen Glenn Elwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(31 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 May 2018)
RoleCompany Director
Correspondence Address15415 Katy Freeway
Houston
Texas 77094
Director NameWilliam Charles Long
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(31 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 15415
Katy Freeway Houston
Texas 77024
Usa
United States
Director NameRonald Leon James
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2004)
RoleArea Manager
Correspondence Address43 Coull Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TQ
Scotland
Director NameJerry Ray Owens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2004(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2006)
RoleArea Manager
Correspondence Address43 Coull Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TQ
Scotland
Director NameJimmy Ray Moore
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2006(37 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2011)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Moss Drive Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameGeorge Creighton Cole Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(39 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameJohn Lawhon Richards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2011(43 years after company formation)
Appointment Duration7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive
Kirkhill Industrial Estate
Dyce
AB21 0GL
Scotland
Director NameTerence Waldorf
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(45 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2014)
RoleManagement
Country of ResidenceUnited States
Correspondence Address15415 Katy Freeway
Suite 300
Houston
Texas 77094
United States
Director NameMr Emmett Vivien McEvoy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2020(52 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Bobby Lee Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(52 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 June 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSonia Bhamra
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(52 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard Male
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(53 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2023)
RoleBusiness Management
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Ruth Angela Malone
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2021(53 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(24 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1999)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 December 1999(31 years after company formation)
Appointment Duration17 years, 10 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitediamondoffshore.com
Telephone01224 727500
Telephone regionAberdeen

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

275.8k at £1Diamond Offshore Drilling LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,994,256
Gross Profit-£248,222,750
Net Worth£1,986,938,008
Cash£32,350
Current Liabilities£3,427,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: £16,800,000 and all other monies due or to become due from the compnay to the chargees under the terms of a loan agreeement dated 30.7.82 & a supplemental agreement dated 4.3.85 a deed of contract 30.7.82 further mortgage dated 4.3.85 & further supplemental deed dated 4.3.85.
Particulars: The earnings of the drilling platform ocean benloyal registered in the name of the company at the port of leith inder official no 376547.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargees, on an account current under the terms of a loan agreement dated 30.7.82 as amended and supplemented by a supplemental agreement dated 4.3.85, a deed of covenant dated 30.7.82 supplemented by a supplemental deed dated 4.3.85.
Particulars: 64/64TH shares of and in the drilling platform ocean bencoyal registered in the name of the company at the port of leith under official no. 376547.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: $28,250,000 and all other monies due or to become due from the company to the chargees secured by a mortgage dated 4/3/85.
Particulars: All the compnays rights title interest and benefits in and under :- a) the jack up drilling rig "ocean benarmin" reg in the name of the company at the port of leigh under officlal no 704622 (rig) b) the insurances of the rig and any compensation payable in respect of requisition for title or other compulsory acquisition of the rig.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from thecompany to the chargees on an account current under the terms of a loan agreement dated 4/3/85 and a deed of covenant dated 4/3/85.
Particulars: 64/64TH shares of and in the jack up drilling rig "ocean benamrin" registered in the name of the company at the port of leigh under official no:- 704622.
Fully Satisfied
30 July 1982Delivered on: 10 August 1982
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC

Classification: Deed of assignment
Secured details: £33,600,000 and all other monies due or to become due from the company to the banks under the terms of a mortgage & loan agreement and deed of covenant all dated 30/7/82.
Particulars: The earnings to the platform.
Fully Satisfied
30 July 1982Delivered on: 10 August 1982
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC

Classification: Deed of covenant
Secured details: £33,600,000 and all other monies due or to become due from the compnay to the banks secured by a charge dated 30/7/82 under the terms of a loan agreement and deed of assignment dated 30/7/82.
Particulars: The platform and the insirances and requisition compensation of the platform.
Fully Satisfied
8 February 1996Delivered on: 12 February 1996
Satisfied on: 17 January 2001
Persons entitled: Bankers Trust Company

Classification: An indenture of first naval mortgage
Secured details: All obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any credit document and credit agreement (as defined).
Particulars: The whole of the rig being an offshore drilling rig owned by the company documented under the laws and flag of the republic of panama with a gross tonnage of 32,419 and a net tonnage of 9,726. see the mortgage charge document for full details.
Fully Satisfied
8 February 1996Delivered on: 12 February 1996
Satisfied on: 17 January 2001
Persons entitled: Bankers Trust Company

Classification: Collateral assignment of insuarance
Secured details: All obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any credit agreement and credit document as defined.
Particulars: The insurance collateral being all insurances all certificates of entry in protection and indemnity and war risks associations or clubs in repect of the panamanian flag vessel ocean alliance owned by the company. See the mortgage charge document for full details.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc

Classification: Deed of assignment
Secured details: All moneys due or to become due from the compnay to the royal bank of scotland PLC actins as agent and trustee for itself and j henry schroder wagg & co limited standard chartered bank, benline offshore contractors limited and odeco inc on any account whatsoever under the terms of the charge.
Particulars: All of the right title and interest of the company in and to all freight sub-freight charter line rental passage monies, compensation payable in the event of requisition for hire, and the other parrticulars as detailed on doc M395. For full details re vessel "ocean benloyal".
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC acting as agent and trustee for itself and j henry schroder wagg & co. Limited standard chartered banks, benline offshore contractors limited and odeco inc on any account whatsoever under the terms of the charge.
Particulars: All of the right title and interest of the company in and to all freight sub freight charter line rental passage monies, compensation payable in the event of requisition for hire, and the other particulars as detailed on doc M395 for full details revessal "ocean benarmin".
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC acting as agent and trustee for itself and j henry schroder wagg & co. Limite standard chartered bank, ben line offshore contractors limited and odeco inc on any account whastsoever under the terms of the charge.
Particulars: All of the right title and interest of the company in and to all freight sub freight, passage monies, compensation payable in the event of requisition for hire,and the other particulars as detailed on doc M395 for full for full details revessel "ocean tide".
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the royal banks of scotland PLC acting as agent and trustee for itself and j henry schroder wagg & co. Limited standard cahrtered bank, ben line offshore contractors limited and odeco inc or any account whatsoever under the terms of the charge.
Particulars: All of the right title and interest of the company in and to all freight sub-freight, charter line rental passage monies, compensation payable in the event of requisition for hire, and the other particulars as detailed on doc m 395. re vessel :- bem ocean lancer (see doc M395 for full details).
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited

Classification: Statutory british ship mortgage
Secured details: All moneys due or to become to due from the compnay to the royal bank of scotland PLC as agent and trustee for itself and j henry schroder wagg & co. Limtied, standard chartered bank, ben line offshore contractors limited and odeco inc on an account currrent under the terms of a deed of covenand dated 28-5-1987.
Particulars: All sixty four sixty fourth (64/64TH) shares of and in thge semi submerciable dwelling rig "ocean benloyal" whith is regstered under the british flag with official number - 376547.
Fully Satisfied
10 August 1982Delivered on: 10 August 1982
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the compnay to the banks on an account current under the terms of a loan agreement and deed of covenant both dated 30 july 1982.
Particulars: 64/64 th shares in the drilling platform sea conquest to be names "ocean benloyal" regisgers at with under official number 376547( the platform).
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered

Classification: Statutory british ship mortgage
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself and J. henry schroder, wagg & co. Limited standard chartered bank ben line offshore contractors and odeco inc. On an account current under the terms of a deed of covenant dated 28/5/87.
Particulars: All 64/64TH shares of and in the jack-up rig "ocean benarmin" which is registered under the british flag with official no. 704622.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself

Classification: Statutory british ship mortgage
Secured details: All moneys due or to become due from the company to the royal banks of scotland PLC as agent and trustee for itself and j henry schroder wagg & co. Limited, standard chartered banks ben line offshorecontractord limited and odeco inc on an account dated 28-5-1987.
Particulars: All sixty four sixty fourth (64/64TH ) shares of and in the jack up drilling rig ocean tide which is registered under the british flag with official number 342831.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself

Classification: Statutory british ship mortgage
Secured details: All moneys due or to become due from thecompany to the royal bank of scotland PLC as agent and trustee for itself, j, henry schroder wagg & co, limited standardchartered banks benline offshore contractors limited and odeco inc on an accountcurrent under the terms of a deed of covenant dated 28TH may 1987.
Particulars: All sixty four sixty fourth (64/64TH) shares of and in the dynamically postiioned drill ship ben ocean lancer whith is registered under the british flag with official number 366477.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All moneys due or to become due from the company and/or all or any of the companies named therein to the royal banks of scotland PLC as agent and trustee for itself and the financiaries ad named on the attached schedule on any account whatsoever.
Particulars: (See doc m 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited

Classification: Deed of assignment
Secured details: All moneys due or to become due from the compnay to the royal bank of scotland PLC as agent and trustee for itself and other chargees named on the attached schedule on any account whatsoever under the terms of the deed.
Particulars: All of the right title and interest of the company in and to all contracts and policies of insurance whatsoever and all entries of the vessel in any protectionand indemnity and war risks association (see doc m 395 for full details) vessel ocean benloyal.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited

Classification: Deed of assignment
Secured details: All moneys due or to become from the company to the royal bank of scotland PLC as agent and trustee for itself and the other chargees named on the attached schedule on any account whatsoever under the terms of the deed.
Particulars: All of the right title and interest of the company in and to all contracts and policies of insurance whatsoever and all entries of the vessel in any particulars and indemnity and war risks association(see doc M395 for full details) vessel oecan tide.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the royal banks of scotland PLC as agent and trustee for itself and the other chargees named on the attached schedule on any account whatsoever under the terms of the deed.
Particulars: All of the right title and interest of the company in and to all contracts and policies of insurance whatsoever and all entries of the vessel in any protection and indemnity and war risks association (-see doc M395 for full details) vessel:- ben ocean wance.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself and the other chargees named on the attached schedule on any account whatsoever under the terms of the deed.
Particulars: All the right title and interest of the company in and to all contracts and policies of insurances and all dntries of the vessel in any protection and indemnity and war risks associations (see doc M395 for full details) vessel :- ocean benarmin.
Fully Satisfied
28 May 1987Delivered on: 15 July 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks

Classification: Deed of covenant
Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself, j henry schroder wagg 0 co limited standard chartered banks, ben line offshore contracts limited and odeco inc. Under the tems of the security documents as defined the deed.
Particulars: All of the right title and interest of the company present and future in and to the vessel the dynamically positioned drill ship ben ocean lances registration no 366477 and the particulars relating thereto (see doc m 395 for full details).
Fully Satisfied
28 May 1987Delivered on: 15 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself

Classification: Deed of covenant
Secured details: All moneys due or to become due from thecompany to the royal bank of scotland PLC as agent and trustee for itself, j henry schroded, wagg & co limited, standardchartered banks, ben line offshore contrtractors limited and odeco inc under thethe terms of the security documents as defined - the dedd.
Particulars: All of the right title and interest of the company present and future in and to the vessel :- jack up drilling rig ocean benarmim registraion no 704622 and theparticulars relating thereto. (See doc m 395 for full details).
Fully Satisfied
18 July 1969Delivered on: 28 July 1969
Satisfied on: 6 February 1996
Persons entitled: Husky Oil LTD

Classification: Debenture
Secured details: £40,000.
Particulars: Floating cvharge on all the (see doc 12). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 May 1987Delivered on: 15 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks

Classification: Deed of covenant
Secured details: All money due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself, j henry schroder wagg & co limited, standard chartered banks, benline offshire contractors limtied and odeco inc. Under the terms of the security documents as defined - the deed.
Particulars: All of the rights title and interest of the company present & future in and to the vessel :- semi sulmersible drilling rig ocean benloyal registration no 376547 and the particulars relating thereto (see doc M395 for full details).
Fully Satisfied
28 May 1987Delivered on: 15 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
Odeco Inc.

Classification: Deed of covenant
Secured details: All monies due or to become due from thecompany to the royal bank of scotland PLC as agent and trustee for itself, J. henry schroder, wagg & co. Limited, standard chartered bank, ben line offshore contractors limited and odeco inc under the terms of the security documents as defined in the deed.
Particulars: All the right title and interest of the company present and future in and to the vessel :- jack-up drilling rig "ocean tide" reg. No. 342831 and the particulars relating thereto (please see doc for full details).
Fully Satisfied
28 May 1987Delivered on: 15 June 1987
Satisfied on: 19 August 1992
Persons entitled: Ocean Drilling & Exploration Company

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity of even date.
Particulars: All the rights titles benefits and interests of the company whatsoever present and future under or arising out of or evidenced by the documents detailed on form 395 (please see doc for full details).
Fully Satisfied
28 May 1987Delivered on: 15 June 1987
Satisfied on: 19 August 1992
Persons entitled: The Ben Line Steamers LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 29 th may 1987.
Particulars: All the rights titles benefits and interests of the company whatsoever present & future under ar arising out of or evidenced by the documents detailed on doc M395 all books and other debts revenues & clauses both present & future as detailed on doc M395(see doc M395 for full details).
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
Odeco Inc.
Odoco Inc.,
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
J Henry Schroder Wagg & Co

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the compnay and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and thefinanciaries as named on the attached schedule on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 1986Delivered on: 22 September 1986
Satisfied on: 19 August 1992
Persons entitled: The Royal Banks of Scotland PLC

Classification: Deed of covenant
Secured details: $8,000,000 and all other monies due or to become due from the compnay to the chargee secured by a mortgage dated 12-9-86 under the terms of a facility letter dated 5-12-85 and this deed.
Particulars: The companys rights title interest and benefits in (a) the jack up drilling rig ocean tide registered under official number 342831. (b) the insurances of the rig and any conpensation payable in respect of requisition.
Fully Satisfied
12 September 1986Delivered on: 22 September 1986
Satisfied on: 19 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofa facility letter dated 5TH dec 1985 and a deed of covenent dated 12TH SEPTEMBER19869.
Particulars: 64/64TH shares of and in the jack up rig ocean tide registered under officail number 342831.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
Odeco Inc.
Odoco Inc.,
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
J Henry Schroder Wagg & Co
Standard Chartered Bank
J Henry Schroder Wagg & Co LTD
The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: $28,250,000 and all monies due or to become due from the company to the chargees secured by a statutory mortgage dated 4/3/85.
Particulars: All the companys right title and interest and benefit in and under (a) the drilling platform ocean benloyal registered in the name of the company at the port of leith under official no 376547 (platform) (b) the insurances of the platform and and any compensation payable in respect of requisition for title or other comulsory acquisition of the platform.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
Odeco Inc.
Odoco Inc.,
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
J Henry Schroder Wagg & Co
Standard Chartered Bank
J Henry Schroder Wagg & Co LTD
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £16,800,000 and all other monies due or to become due from the compnay to the chargees secured by and supplemental to a deed of covenant dated 30.7.82 & under the terms of the charge.
Particulars: All the companys rights title interest and benefits in and under :-/ (a) the drilling platform ocean benloyal registered in the name of the company at the port of leigh under official no 376547 (platform)- (b) the insurances of the platform and any compensation payable in respect of recquisition for title or other compulsoryacquisition of the platform.
Fully Satisfied
4 March 1985Delivered on: 11 March 1985
Satisfied on: 19 August 1992
Persons entitled:
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland
Standard Chartered Bank
S Henry Schroder Wagg & Co Limited
The Royal Bank of Scotland PLC
S Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
The Royal Bank of Scotland PLC
Standard Chartered Bank PLC
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And
Odeco Inc.
J. Henry Schroder Wagg & Co Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself And
Standard Chartered Bank
J. Henry Schroder Wagg & Co. Limited
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Bank
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
Standard Cahrtered Bank PLC
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg and Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
Standard Chartered
Odeco Inc.
Standard Chartered Bank
J. Henry Schroder, Wagg & Co. Limited
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc.
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Benn Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder, Wagg & Co. Limited
Standard Chartered Bank
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
J. Henry Schroder, Wagg & Co. Limited
Odeco Inc
Standard Chartered Banks
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
J. Henry Schroder, Wagg & Co. Limited
J. Henry Schroder, Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Ben Line Offshore Contractors Limited
Odeco Inc.
Standard Chartered Banks
Ben Line Offshore Contractors Limited
J.Henry Schroder, Wagg & Co. Limited
Odeco Inc
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
J Henry Schdoder Wagg & Co Limited
Odeco Inc.
Ben Line Offshore Contractors Limited
The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself
Standard Chartered Banks
Ben Line Offshore Contractors Limited
Odeco Inc
Standard Chartered Banks
J Henry Schroder Wagg & Co
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Odeco Inc.
Ben Line Offshore Contractors Limited
J. Henry Schroder Wagg & Co. Limited
The Royal Bank of Scotland Plcas Agent and Trustee for Itself
Standard Chartered Banks
The Royal Bank of Scotland Plcas Agent and Trustee for Itself,
J. Henry Schroder Wagg & Co. Limited
Standard Chartered Bank
Ben Line Offshore Contractors Limited
Odeco Inc.
Odoco Inc.,
Standard Chartered Bank
Ben Line Offshore Contractors Limited
The Royal Bank of Scotland PLC
J Henry Schroder Wagg & Co
Standard Chartered Bank
J Henry Schroder Wagg & Co LTD
The Royal Bank of Scotland PLC
Standard Chartered Bank
The Royal Bank of Scotland PLC
Standard Chartered Bank
J Henry Schroder Wragg & Co Limited
The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargees on an account current under the terms of a deed of covevant daged 4/3/85 and a loan agreement dated 4/3/85.
Particulars: 64/64TH shares of and in the drilling platform ocean benloyal registered in the name of the company at the port of leith under the official number 376547.
Fully Satisfied
18 July 1969Delivered on: 25 July 1969
Satisfied on: 6 February 1996
Persons entitled: National Provincial Bank LTD

Classification: A bond and assignation
Secured details: A bond and assignation dated 18/7/69 & 23/7/69 & executred by rimrick (UK) LTD for securing £3,000,000 together with a commitment commission of 1% and all other monies due or to become due from the company to the chargee under the termsof a financial agreement dated 18TH JULY1969.
Particulars: All the owners' rights interrest & benefits in and under a building agreement (in contract) constituted by an agreement dated 13TH march 1969 and an addendum therto dated 15TH july 1969. for full details please see doc. 13.
Fully Satisfied
23 April 2021Delivered on: 6 May 2021
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 6 May 2021
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 26 April 2021
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
1 November 2016Delivered on: 1 November 2016
Persons entitled: Efs Bop, Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 June 2016Delivered on: 22 June 2016
Persons entitled: Efs Bop, Llc (A Limited Liability Company Formed in the State of Delaware, United States of America)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 March 2016Delivered on: 31 March 2016
Persons entitled: Efs Bop, Llc (A Limited Liability Company Formed in the State of Delaware, United States of America)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 March 2016Delivered on: 31 March 2016
Persons entitled: Efs Bop, Llc (A Limited Liability Company Formed in the State of Delaware, United States of America)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 February 2021Appointment of Sonia Bhamra as a director on 28 January 2021 (2 pages)
1 February 2021Termination of appointment of Emmett Vivien Mcevoy as a director on 28 January 2021 (1 page)
10 December 2020Appointment of Mr Emmett Vivien Mcevoy as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Mr Bobby Lee Williams as a director on 10 December 2020 (2 pages)
8 June 2020Termination of appointment of George Creighton Cole Henderson as a director on 25 May 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 June 2018Termination of appointment of Stephen Glenn Elwood as a director on 24 May 2018 (1 page)
5 June 2018Appointment of Dominic Antony Savarino as a director on 24 May 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Registration of charge 009434750040, created on 1 November 2016 (30 pages)
1 November 2016Registration of charge 009434750040, created on 1 November 2016 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
22 June 2016Registration of charge 009434750039, created on 17 June 2016 (38 pages)
22 June 2016Registration of charge 009434750039, created on 17 June 2016 (38 pages)
31 March 2016Registration of charge 009434750038, created on 29 March 2016 (37 pages)
31 March 2016Registration of charge 009434750038, created on 29 March 2016 (37 pages)
31 March 2016Registration of charge 009434750037, created on 29 March 2016 (37 pages)
31 March 2016Registration of charge 009434750037, created on 29 March 2016 (37 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 336,270
(8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 336,270
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 336,270.00
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 336,270.00
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 336,270.00
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 275,832
(7 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 275,832
(7 pages)
23 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 217,591.00
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 217,591.00
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 217,591.00
(4 pages)
10 December 2014Appointment of David Lynn Roland as a director on 15 October 2014 (2 pages)
10 December 2014Appointment of David Lynn Roland as a director on 15 October 2014 (2 pages)
9 December 2014Termination of appointment of Terence Waldorf as a director on 15 October 2014 (1 page)
9 December 2014Termination of appointment of Terence Waldorf as a director on 15 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2014Appointment of Terence Waldorf as a director (3 pages)
13 June 2014Appointment of Terence Waldorf as a director (3 pages)
9 June 2014Termination of appointment of William Long as a director (1 page)
9 June 2014Termination of appointment of William Long as a director (1 page)
18 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 156,850
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 156,850
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 156,850
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
15 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 110,000.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 110,000.00
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Full accounts made up to 31 December 2011 (16 pages)
14 December 2012Full accounts made up to 31 December 2011 (16 pages)
12 July 2012Termination of appointment of John Richards as a director (1 page)
12 July 2012Termination of appointment of John Richards as a director (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
19 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 January 2012Termination of appointment of Jimmy Moore as a director (1 page)
11 January 2012Termination of appointment of Jimmy Moore as a director (1 page)
10 January 2012Appointment of John Lawhon Richards as a director (3 pages)
10 January 2012Appointment of John Lawhon Richards as a director (3 pages)
4 November 2011Full accounts made up to 31 December 2010 (16 pages)
4 November 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Full accounts made up to 31 December 2009 (14 pages)
9 February 2011Full accounts made up to 31 December 2009 (14 pages)
8 February 2010Full accounts made up to 31 December 2008 (19 pages)
8 February 2010Full accounts made up to 31 December 2008 (19 pages)
27 January 2010Director's details changed for George Creighton Cole Henderson on 30 December 2009 (2 pages)
27 January 2010Director's details changed for George Creighton Cole Henderson on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Jimmy Ray Moore on 30 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for William Charles Long on 30 December 2009 (2 pages)
27 January 2010Director's details changed for William Charles Long on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Jimmy Ray Moore on 30 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2009Return made up to 31/12/08; full list of members (7 pages)
11 March 2009Return made up to 31/12/08; full list of members (7 pages)
31 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
31 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
28 November 2008Statement by directors (1 page)
28 November 2008Solvency statement dated 24/11/08 (1 page)
28 November 2008Statement by directors (1 page)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
28 November 2008Solvency statement dated 24/11/08 (1 page)
28 November 2008Memorandum of capital - processed 28/11/08. erducing issd cap to £10,000 (also red auth cap to £10,000). (1 page)
28 November 2008Memorandum of capital - processed 28/11/08. erducing issd cap to £10,000 (also red auth cap to £10,000). (1 page)
26 November 2008Director appointed george creighton cole henderson (2 pages)
26 November 2008Director appointed george creighton cole henderson (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Full accounts made up to 31 December 2006 (20 pages)
9 January 2008Full accounts made up to 31 December 2006 (20 pages)
10 April 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
10 April 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: one london wall london EC2Y 5AB (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: one london wall london EC2Y 5AB (1 page)
14 December 2006Registered office changed on 14/12/06 from: 10 foster lane london EC2V 6HH (1 page)
14 December 2006Registered office changed on 14/12/06 from: 10 foster lane london EC2V 6HH (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
26 July 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
26 July 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
10 February 2006Return made up to 31/12/05; full list of members (5 pages)
10 February 2006Return made up to 31/12/05; full list of members (5 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
24 June 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
6 May 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
6 May 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
18 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
19 March 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
19 March 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
28 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 May 2001Full group accounts made up to 31 December 1999 (19 pages)
2 May 2001Full group accounts made up to 31 December 1999 (19 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
20 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 May 2000Full group accounts made up to 31 December 1998 (19 pages)
25 May 2000Full group accounts made up to 31 December 1998 (19 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 March 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: lacon house theobalds road london WC1X 8RW (1 page)
11 January 2000Registered office changed on 11/01/00 from: lacon house theobalds road london WC1X 8RW (1 page)
11 January 2000Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 February 1999Full group accounts made up to 31 December 1997 (20 pages)
15 February 1999Full group accounts made up to 31 December 1997 (20 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998Director resigned (1 page)
16 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 January 1998Location of debenture register (1 page)
6 January 1998Return made up to 31/12/97; full list of members (11 pages)
6 January 1998Location of debenture register (1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Return made up to 31/12/97; full list of members (11 pages)
6 January 1998Location of register of members (1 page)
3 October 1997Full group accounts made up to 31 December 1996 (20 pages)
3 October 1997Full group accounts made up to 31 December 1996 (20 pages)
28 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 February 1997Return made up to 31/12/95; full list of members; amend (11 pages)
19 February 1997Return made up to 31/12/94; full list of members; amend (11 pages)
19 February 1997Return made up to 31/12/94; full list of members; amend (11 pages)
19 February 1997Return made up to 31/12/95; full list of members; amend (11 pages)
18 February 1997Return made up to 31/12/96; full list of members; amend (11 pages)
18 February 1997Return made up to 31/12/96; full list of members; amend (11 pages)
6 January 1997Return made up to 31/12/96; full list of members (11 pages)
6 January 1997Location of debenture register (1 page)
6 January 1997Location of debenture register (1 page)
6 January 1997Return made up to 31/12/96; full list of members (11 pages)
5 July 1996Full group accounts made up to 31 December 1995 (22 pages)
5 July 1996Full group accounts made up to 31 December 1995 (22 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of directors' interests (1 page)
12 February 1996Particulars of mortgage/charge (4 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 January 1996Director's particulars changed (1 page)
4 January 1996Full group accounts made up to 31 December 1994 (23 pages)
4 January 1996Full group accounts made up to 31 December 1994 (23 pages)
12 December 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 December 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (258 pages)
20 May 1993Company name changed diamond m-odeco LIMITED\certificate issued on 21/05/93 (2 pages)
20 May 1993Company name changed diamond m-odeco LIMITED\certificate issued on 21/05/93 (2 pages)
1 February 1993Return made up to 31/12/92; full list of members (7 pages)
1 February 1993Return made up to 31/12/92; full list of members (7 pages)
17 September 1992Company name changed ben-odeco LIMITED\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed ben-odeco LIMITED\certificate issued on 17/09/92 (2 pages)
2 February 1990Return made up to 31/12/89; full list of members (12 pages)
2 February 1990Return made up to 31/12/89; full list of members (12 pages)
30 January 1989Return made up to 09/12/88; full list of members (12 pages)
30 January 1989Return made up to 09/12/88; full list of members (12 pages)
2 February 1988Return made up to 24/12/87; full list of members (12 pages)
2 February 1988Return made up to 24/12/87; full list of members (12 pages)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
22 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 February 1987Full accounts made up to 31 December 1985 (14 pages)
10 February 1987Full accounts made up to 31 December 1985 (14 pages)
2 February 1987Return made up to 06/01/87; full list of members (9 pages)
2 February 1987Return made up to 06/01/87; full list of members (9 pages)
5 December 1985Accounts made up to 31 December 1984 (15 pages)
5 December 1985Accounts made up to 31 December 1984 (15 pages)
5 January 1985Accounts made up to 31 December 1983 (13 pages)
5 January 1985Accounts made up to 31 December 1983 (13 pages)
4 October 1983Accounts made up to 31 December 1982 (12 pages)
4 October 1983Accounts made up to 31 December 1982 (12 pages)
16 October 1982Accounts made up to 31 December 1981 (11 pages)
16 October 1982Accounts made up to 31 December 1981 (11 pages)
19 November 1981Accounts made up to 31 December 1980 (11 pages)
19 November 1981Accounts made up to 31 December 1980 (11 pages)
4 November 1980Accounts made up to 31 December 1979 (10 pages)
4 November 1980Accounts made up to 31 December 1979 (10 pages)
17 January 1980Accounts made up to 31 December 1978 (11 pages)
17 January 1980Accounts made up to 31 December 1978 (11 pages)
4 December 1978Accounts made up to 31 December 1977 (11 pages)
4 December 1978Accounts made up to 31 December 1977 (11 pages)
13 January 1978Accounts made up to 31 December 1976 (12 pages)
13 January 1978Accounts made up to 31 December 1976 (12 pages)
16 December 1976Accounts made up to 31 December 1975 (13 pages)
16 December 1976Accounts made up to 31 December 1975 (13 pages)
15 July 1974Company name changed\certificate issued on 15/07/74 (3 pages)
15 July 1974Company name changed\certificate issued on 15/07/74 (3 pages)
2 December 1968Incorporation (19 pages)
2 December 1968Incorporation (19 pages)