Company NameStena Line Limited
Company StatusActive
Company Number01402237
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Ulf Niklas Martensson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed13 October 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Executive
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMs Anna Marica Derenstrand
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed13 October 2014(35 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Ian James Hampton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Operating Officer Fleet & Government Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Secretary NameMr Douglas Alexander Gray
StatusCurrent
Appointed22 October 2019(40 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Sindo Dominic Fernandez-Ares
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(43 years after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Douglas Alexander Gray
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(44 years after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameSir Rudolph Joseph Ion Agnew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eaton Terrace
London
SW1W 8TZ
Director NameBo Ingemar Severed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1992)
RoleTravel Service Director
Correspondence Address3 Osier Fields
Kennington
Ashford
Kent
Director NameRobert Ewan Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 1995)
RoleHuman Resources Director
Correspondence AddressBrickwall Barn
Susan's Hill
Woodchurch
Kent
TN26 3RE
Director NameLars-Erik Gosta Ottosson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration5 months (resigned 21 May 1992)
RoleCompany Director
Correspondence AddressDammvagen 3 A
Molnlycke S-435 43
Sweden
Director NameFrancis William Olohan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 1997)
RoleDirector-Freight
Correspondence AddressGreenways Ox Lane
St Michaels
Tenterden
Kent
TN30 6NQ
Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1992)
RoleDeputy Chairman-Sealink Stena Line
Country of ResidenceEngland
Correspondence AddressYew Tree House
Walkhurst Road
Benenden
Kent
TN17 4DR
Director NameLars Einar Roland Johansson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressKnut Peters Vag 2
S-302 41
Halmstad
Sweden
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NameWilliam Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleChairman Stena Line Uk
Correspondence Address1 Lady Place
High Street
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameAnita Beijer
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 1992)
RoleHuman Resources Director - Stena Line Ab
Correspondence AddressBacke Gards Gatan 29b
4-1506 Gothenburg
Foreign
Director NameMr Lars Anders Hedberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleSenior Vice Pres Finance - Stena Line Ab
Correspondence AddressDalvagen 10
511 96 Skene
Sweden
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1996)
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Secretary NameJohn Barton Higgs
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 1992(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 1998)
RoleCed Stena Line Ab
Correspondence AddressGilbraltargatan 4 5tr
Gothenburg
411 32
Director NameJohn Robert Govett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 1996)
RoleSales & Marketing Director
Correspondence AddressVine Hall Oast Brissenden Court
Brissenden Green Bethersden
Ashford
Kent
TN26 3BJ
Director NameHelen Deeble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1998)
RoleFinance Director
Correspondence AddressOrchard Cottage
Pilgrims Way East Brabourne
Ashford
Kent
TN25 5LU
Director NameJohn Barton Higgs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(19 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameHakan Olof Siewers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1998(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2002)
RoleDirector Marine Operations
Correspondence AddressBoarevagen 23 S-262 61
Angelholm
Sweden
Director NameBo Ingemar Severed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1998(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2003)
RolePresident & Ceo Stena Line Ab
Correspondence AddressBergsbogatan 14
S431 38
Molndal
Sweden
Director NameMr Jan Ake Christer Olsson
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 1998(19 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2011)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressHjortronvagen 5
S441 40 Alingsas
Foreign
Secretary NameMr Leslie David Stracey
NationalityBritish
StatusResigned
Appointed01 January 1999(20 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, First Floor Pluto House
Station Road
Ashford
Kent
TN23 1PP
Director NameJohn Robert Akerlund
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2002(23 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2011)
RoleDirector Technical&Human Resou
Country of ResidenceSweden
Correspondence AddressLinnegatan 45
Goteborg
413 08
Sweden
Director NamePer Gunnar Blomdahl
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 2003(24 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBangsbovagen 56
429 32 Kullavik
Sweden
Director NameCarl Frederik Bertil Lantz
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2004(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2006)
RoleArea Director
Correspondence Address21 Sandycove Road
Sandycove
Co Dublin
Irish
Director NameMichael Andre McGrath
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2006(27 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2014)
RoleArea Director
Country of ResidenceNorthern Ireland
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(31 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba House 2 Central Avenue
Clydebank
G81 2QR
Scotland
Director NameOla Helgesson
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2011(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameBjarne Erik Koitrand
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2011(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2014)
RoleTechnical Operations Director
Country of ResidenceSweden
Correspondence AddressS-405 19
Gothenburg
Sweden
Director NameMr Hans Erik Noren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2016(37 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address45 Albemarle Street Stena (Uk) Limited
45 Albemarle Street
London
W15 4JL

Contact

Websitestenaline.com

Location

Registered AddressFirst Floor
6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

290m at £1Stena Line (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£222,100,000
Gross Profit-£55,600,000
Net Worth£900,000
Cash£48,800,000
Current Liabilities£102,600,000

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 Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All monies due arising out of the ship including requisition compensation ref 153.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All monies due arising out of the ship including requisition compensation ref 152.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Classification: General assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All monies due arising out of the ship including requisition compensation ref 151.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 4 October 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment leased vessel
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All rights persuant to a sub charter all rights title interest in all policies of insurance and requisition compensation payable see form 395 (ref 160) for full details.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment leased vessel
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All rights pursuant to a sub charter all rights title interest in all policies of insurance and requisition compensation payable see form 395 (ref 157) for full detail.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment leased vessel
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All rights pursuant to a sub charter all rights title interest in all policies of insurance and requisition compensation payable see form 395 (ref 158) for full detail.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement and deed of covenant both of even date.
Particulars: The company's british flag mv st cybi 708118.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: 100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement and deed of covenant both of even date.
Particulars: The company's british flag M.V. cambridge ferry no 305493.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: £100,000,000 all monies due or to become due from the company to the chargee undr the terms of the loan facility agreement and deed of covenant both of even date.
Particulars: The company's british flag M.V. horsa no 358513.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement and deed of covenant both of even date.
Particulars: The british flat M.V. hengist no 343206.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Persons entitled: The Chase Manhatton Bank N.A.

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company and/or sealink harbour limited to the chargee under the terms of the tripartite agreement dated 23/12/88 and the financial institutions named as 'banks' in the facility agreement dated 13/12/88 as amended from time to time and to barclays bank PLC pursuant to the overdraft facility agreement dated 13.12.88 as amended from time to time.
Particulars: All the company's right title & interest in & to all policieis of insurance & all entries in a protection & indemnity or war risks association which are now or may hereafter be taken out or effected in respect of the vessel for full details see form 395.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: 100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement and deed of covenant both of even date.
Particulars: The company's british flag mv st columba no 377242.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's british flag M.V. cambridge ferry no 305493.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's british flag M.V. st columba no 377242.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of covenenat
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's british flat M.V. hengist no 343206.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's bahamas flat M.V. st cybi no 708118.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's british flag M.V. horsa no 358513.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 4 October 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment leased vessell
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All rights pursuant to a sub charter all rights title interest in all policies of insurance and requisition compensation payable see form 395 (ref 159) for full details.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Baclays Bank Plcaries (As Defined)as Agent and Trustee for Itself and the Benefici

Classification: Assignment demise charter vessell
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All rights pursuant to a charter party dated 20.1.78 all rights title interests in all policies of insurance and requisition compensation payable see form 395 (ref 156) for full details.
Fully Satisfied
9 April 1990Delivered on: 25 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: £100,000 000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
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
9 April 1990Delivered on: 20 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of a loan facility agreement of even date the security documents and this charge.
Particulars: F/H & l/h land k/a western docks dover kent.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 19 April 1990
Persons entitled: The Chase Manhatton Bank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee under the terms of a facility agreement and an overdraft facility agreement both date 13/12/88 and/or this charge.
Particulars: F/H land k/a southern house situate at dover kent & all buildings fixtures fixed plant & machinery (for full details see form 396 ref: M199).
Fully Satisfied
9 April 1990Delivered on: 19 April 1990
Satisfied on: 11 July 1996
Persons entitled: Kreditanstalt Fur. Wiederaufbau.

Classification: Subordination agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or this charge.
Particulars: All compensation or other moneys payable to the company as a result of motor vessel fantasia being requisitioned for title see form 395 (ref 188) for full details).
Fully Satisfied
18 December 1989Delivered on: 22 December 1989
Satisfied on: 11 January 2018
Persons entitled: Svenska Skeppshy Polakskassan

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined).
Particulars: All the company's interest present and future in all policieis and contracts of insurance (which expression) includes all entries of the vessel in a protection and indemnity or war risks association, from time to time in respect of or otherwise in connection with the vessel 'st. Nicholas' registered at the port of nassau, bahamas under official number 703472, and chartered to the company under a bareboat charter dated 28.11.1989. (please see doc/395) M30/2/1/l for full details).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Deed of covenants (horsa)
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks' in the facility agreement dated 13.12.88, and to barclays bank pursuant to the overdraft facility agreement dated 13.12.88.
Particulars: All the company's right, title and interest in and to all policies and contracts of insurance (for full details see form 395 ref: M214).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Deed of covenants (st. Columba)
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks in the facility agreement dated 13.12.88 and to barclays bank pursuant to the overdraft facility agreement dated 13.12.88.
Particulars: All the company's right title and interest in and to all policies and contracts of insurance (see form 395 ref: M216 for full details of charge).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 20 September 1991
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Deed of covenants (rhodri mawr)
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks' in the facility agreement dated 13-12-88 and to barclays bank pursuant to the overdraft facility agreement dated 13.12.88.
Particulars: All the company's right title and interest in and to all policies and contracts of insurance (see form 395 ref: M218 for full details of charge).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 20 September 1991
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Deed of covenants (brian boroime)
Secured details: All monies due or to become due from thecompany and/or sealink harbours limited to the chargee nad the financial institutions named as 'banks' in the facility agreement dated 13.12.88 and to barclays bank pursuant to the overdraft facility agreement dated 13.12.88.
Particulars: All the company's right title and interest in and to all policies and contracts of insurance (see form 395 ref:M220 for full details of charge).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Deed covenants (hengist)
Secured details: All monies due or to become due from the company and/or sealink harbours limitedto the chargee and the financial institutions named as 'banks' in the facility agreement dated 13.12.88 and to barclays bank pursuant to the overdraft facility agreement dated 13.12.88.
Particulars: All the companys right title and interest in and to all policieis and contracts of insurance (see form 395 ref: M210 for full details of charge).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 20 September 1991
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks' in the facility agreement dated 13.12.88, and to barclays bank pursuant to the overdraft facility agreement dated 13.12.88.
Particulars: All the companies right, title and interest in and to all policies and contracts of insurance (see form 395 ref: 212 for full details of charge).
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 27 November 1991
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Statutory registered ship mortgage.
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks' in the facility agreement dated 13.12.88 as amended from time to time and to barclays bank pursuant to an overdraft agreement dated 13.12.88 as amended from time to time.
Particulars: 64 64TH shares in the twin screw motorship 'horsa' registered under the british flag in the port of london with official no 358513.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 27 November 1991
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Statutory registered ship mortgage
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks' in the facility agreement dated 13.12.88 as amended from time to time and to barclays bank pursuant to an overdraft agreement dated 13.12.88 as amended from time to time.
Particulars: 64 64TH shares in the twin screw motorship 'st. Columbia' registered under the british flag in the port of london with official no 377242.
Fully Satisfied
19 February 1988Delivered on: 25 February 1988
Satisfied on: 26 April 1990
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowner agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 4 and 5 of the agreement.
Particulars: A) any moneys payable to the company under the terms of clause 9(a) of the deed of covenant dated 19.2.88 b) M.V. 'horsa' official no 358513.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 20 September 1991
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Statutory registered ship mortgage
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as 'banks' in the facility agreement dated 13.12.88 as amended from time to time and to barclays bank pursuant to an overdraft agreement dated 13-12-88 as amended from time to time.
Particulars: 64 64TH shares in the twin screw motorship 'rhodri mawr' registered under the british flag in the port of london with official no 341163.
Fully Satisfied
23 December 1988Delivered on: 3 January 1989
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement and the overdraft facility agreement both dated 13.12.88 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including the 'shares' and 'additional shares' as defined (see form 395 ref: M197 for full details of charge).
Fully Satisfied
20 March 1987Delivered on: 30 March 1987
Satisfied on: 20 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £4,200,000 and all other monies due or to become due from the company and/or nws 3 limited to the chargee under the terms of a financial agreement dated 31.1.868 the mortgage & this deed both of even date (each as may from time to time be amended).
Particulars: All the company's interest present & future in the charterer's insurances being the policies & contracts of insurance (which expression includes all entries of the ship M.V. 'st. Cecilia' (registered at the port of london & having official no. 712850) in a protection & indemnity & war risks association from time to time taken out by the company in respect of the ship & her earnings in respect of the ship.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 21 March 1987
Persons entitled: Citibank N.A.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 16TH july, 1985 and the security documents.
Particulars: (1) all monies, dividends and interest in respect of any of the shares or any of the additional shares (2) the goodwill of the chargor. Floating charge on (see doc M67). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 19 January 1989
Persons entitled: Citibank Bank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july, 1985 and the security documents.
Particulars: F/Hold property known as eversholt house, eversholt street, london nw, with all buildings, fixtures, fixed plant and machinery (see doc M66).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 18 January 1989
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july, 1985 or any security document including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc M65).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 18 January 1989
Persons entitled: Citibank N.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuantto a loan agreement dated 16TH july, 1985 and a deed of covenants dated 29TH july 1985.
Particulars: M/V cuthred official no 337835.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july, 1985 or any security documents including this deed to which it is a party.
Particulars: The earnings of the vessel. (See doc M63).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july 1985 and a deed of covenants dated 29TH july 1985.
Particulars: M/V brian bord/me official no 341035.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july, 1985 or any security documents including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc m 61).
Fully Satisfied
19 February 1988Delivered on: 25 February 1988
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by two financial agreements and 2 deeds of covenant and 2 letters of indemnity all of even date (as each of those documents may from time to time be amended).
Particulars: 64/64TH shares of and in mv 'horsa' official number 358513.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july, 1985 and a deed of covenants dated 29TH july, 1985.
Particulars: M/V earl harold official no 341458.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citi Bank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july, 1985 or any security documents including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc M59).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citi Bank N.A

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 6TH july, 1985 and a deed of a covenants dated 29TH july, 1985.
Particulars: M/V antrim princess official no. 168903.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under orr pursuant to the facility agreement dated 6TH july 1985, or any security document including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc m 57).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july july, 1985 and a deed of covenants dated 29TH july, 1985.
Particulars: M/V rhodri mawr, official no 341163.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1988
Persons entitled: Citibank N.A

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july, 1985 or any security document including this deed to which it is a party.
Particulars: The earning of the vessel (see doc M55).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1986
Persons entitled: Citibank N.A

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under or pursuant to a loan agreement dated 16TH july 1985 and a deed of covenants dated 29TH july, 1985.
Particulars: M/V st columba official no 377248.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 20 September 1991
Persons entitled: City Bank Na

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july 1985 or any security document including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc m 53).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 20 September 1991
Persons entitled: Citi Bank Na

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july, 1985 and a deed of covenants dated 29TH july, 1985.
Particulars: M/V vortigern official 337888.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 March 1987
Persons entitled: City Bank N A

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july 1985, or any security document including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc M51).
Fully Satisfied
19 February 1988Delivered on: 25 February 1988
Satisfied on: 20 September 1991
Persons entitled: The Secretory of State for Trade and Industry

Classification: Shipowner agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of the agreement.
Particulars: A) any moneys payable to the company under clause 9(a) of the deed of covenant dated 19.2.889 b) mv 'hengist' official no 343206.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 May 1987
Persons entitled: City Bank Na

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july, 1985 and a deed of covenants dated 29TH july, 1985.
Particulars: M/V seafreighter liner 11 official no 309431.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 21 May 1987
Persons entitled: City Bank Na

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july 1985 or any security documents including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc m 49).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 21 May 1987
Persons entitled: City Bank Na

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july 1985 and a deed of covenants dated 29TH july 1985.
Particulars: M/V seafreighter liner 1 official no 309426.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1988
Persons entitled: Citi Bank Na

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july, 1985 or any security document including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc M47).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citi Bank Na

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july, 1985 and a deed of covenants dated 29TH july 1985.
Particulars: M/V horsa official no 358513.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citi Bank Na

Classification: Deed of covenenats
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 16TH july 1985 or any security documents including this deed to which it is a party.
Particulars: The earnings of the vessel (see doc m 45).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 4 January 1989
Persons entitled: Citibank Na

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under or pursuant to a loan agreement dated 16TH july, 1985 and a deed of covenants dated 29TH july, 1985.
Particulars: M/V hengist, official no 343206.
Fully Satisfied
27 July 1984Delivered on: 10 August 1984
Persons entitled: The First National Bank of Boston

Classification: Agreement & deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement and deed of charge.
Particulars: First fixed charge on the debt represented by the deposit referred to in the agreement and deed of charge.
Fully Satisfied
22 July 1984Delivered on: 1 August 1984
Persons entitled: The First National Bank of Boston

Classification: Trust deed
Secured details: All monies due or to become due from the company and/or british ferries limited and/or sea containers limited to the first national bank of boston as agent for the various bank named therein not exceeding £50,000,000 under the terms of a loan agreement of even date and all amounts that the first national bank of boston is entitled, as trustees, as provided in the trust deed.
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
30 November 1990Delivered on: 3 December 1990
Satisfied on: 7 April 1992
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee on an account current under the loan facility agreement and the deed of covenant.
Particulars: Mv st. Cybi official no 708118.
Fully Satisfied
19 February 1988Delivered on: 25 February 1988
Satisfied on: 4 January 1989
Persons entitled: Citibank Na

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by two financial agreements and two deeds of covenant and two letters of indemnity all of even date (as each of those documents may from time to time be amended).
Particulars: 64/64TH shares in mv 'hengist' official no 343206.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 7 April 1992
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee on an account current under the loan facility agreement and the deed of covenant.
Particulars: Mv horsa official no 358513.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee on an account current under the loan facility agreement and the deed of covenant.
Particulars: M.V. hengist official no 343206.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee on an account current under the loan facility agreement and the deed of covenant.
Particulars: M v st columba official no 377242.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee on an account current under the loan facility agreement and the deed of covenant.
Particulars: Mv cambridge ferry official no 305493.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: (1) all monies due out of use or operation of M.V. stena cambria (2) charterparty dated 30/11/90 & all sums payable.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 7 April 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: Mv horsa official no 358513.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £100,000,000 all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: M.V. hengist official no 343206.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: M v st. Columba official no 377242.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: Mv cambridge ferry official no 305 493.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: All monies at any time arising out of mv hengist.
Fully Satisfied
19 February 1988Delivered on: 25 February 1988
Satisfied on: 4 January 1989
Persons entitled: Citibank Na

Classification: Deed of covenant
Secured details: £814,089 and all other monies due or to become due from the company to the chargee under or in respect of 'the outstanding indebtedness' (as defined in the terms of the charge).
Particulars: M.V. 'horsa' official no 358513.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: M.V. st. Christopher 1) all monies due out of use or oprations of the vessel 2) charterparty dated 30/8/90 & all sums payable thereunder.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 7 April 1992
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: All monies arising out of M.V. horsa.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 7 April 1992
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: All monies arising out of mv. St. Cyki.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 1 February 1991
Persons entitled: Barclays Bank PLC

Classification: Devise charter vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: All companys rights title & interest in and to all policieis of insurance & requisition compensation in respect of M.V. darcia.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 7 April 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: M.V. st cybi official no 708118.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplimental thereto and the bank facility agreement.
Particulars: (1) M.V. st. David all monies payable out of use or operation of the vessel (2) charterparty dated 30/8/90 & all sums payable to the company thereunder.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplimental thereto and the bank facility agreement.
Particulars: (1) M.V. galloway princess all monies whatsoever due or to become due to the company out of use or operation of the vessel (2) charterparty dated 30/11/90 all sums payable to the company thereunder.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: (1) M.V. earl william all policies and contracts of insurances (2) all right title & interest in any requisition compensation (3) all monies arising out of use or operation of the ship (4) the right to sell the ship on behalf of the owner.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the loan facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: (1) f/h piece or parcel of land together with any further land in the ownership of the company in the vacinity k/a property at western docks doverkent (2) l/h land at or k/a property at westen docks dover.
Fully Satisfied
10 December 2004Delivered on: 29 December 2004
Satisfied on: 4 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances and requistion compensation of each ship and linkspan,. See the mortgage charge document for full details.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 12 May 1992
Persons entitled: Barclay Bank Plcas Agent & Trustee for the Lenders

Classification: General assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the 100 facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: All monies whatsoever due to the company at any time arising out of mv cambridge ferry.
Fully Satisfied
19 February 1988Delivered on: 25 February 1988
Satisfied on: 4 January 1989
Persons entitled: Citibank N.A.

Classification: Deed of covenant
Secured details: £821,801 and all other monies due or or to become due from the company to the chargee under or in respect of 'the outstanding indebtedness' (as defined in the terms of the charge).
Particulars: M.V. 'hengist' official number 343206.
Fully Satisfied
29 April 1997Delivered on: 2 May 1997
Satisfied on: 12 January 2018
Persons entitled: Stena Line Ab (Publ)

Classification: Deed of subordination and assignment containing an assignment of insurances
Secured details: The principal sum of not less than one hundred and twenty five million swedish kroner (SEK125,000,000), interest thereon and all other monies whatsoever now or at any time owed to the chargee by:- (a) stena line treasury ab ("the borrower") under a loan agreement dated 31 january 1995 made between the chargee and the borrower; and (b) stena line ships bv ("the owner") under a first british statuatory mortgage dated 29 april 1997 executed by the owner in favour of the chargee in respect of the vessel (as hereinafter defined) and a deed of covenants collateral to the mortgage dated 29 april 1997 made between the chargee and the owner.
Particulars: Any and all monies and claims for monies which may become due to the company with respect to the actual or constructive or agreed or arranged or comprised total loss of the british flag vessel named "stenna searider" (offical no. 900102) ("the vessel") or the requisition for title or other compulsory acquisition of the vessel (otherwise than by requisition for hire) or the caputure seizure arrest detention or confiscation of the vessel by any government or by persons acting or purporting to act on behalf of any government and all claims for damages or compensation with respect to any such loss requisition acquisition or other event.. See the mortgage charge document for full details.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the 100 facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: All monies whatsoever due to the company at any time arising out of the ship mv st. Columba.
Fully Satisfied
19 December 1996Delivered on: 8 January 1997
Satisfied on: 23 April 1998
Persons entitled: Commerzbank Aktiengesellschaft London Branch

Classification: Sll's assignment pursuant to the first supplemental miltiparty deed dated 19TH december 1996
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees (including reimbursement of sums paid by lloyds bank PLC under clause 4.2 of the intercreditor agreement) under the terms of the guarantee facility agreement dated 31ST march 1995 or under any documents executed pursuant thereto (the "gfa liabilities").
Particulars: All rights title and interest in and to ssl's assigned property the insurances and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 11 October 1996
Satisfied on: 11 January 2018
Persons entitled: Stena Ferries Limited

Classification: Sll assignment
Secured details: The outstanding indebtedness being the aggregate of all charterhire all interest accrued and accruing thereon and all other monies from time to time owing by the company to the chargee,whether actually or contingently under or pursuant to any of the sll charter documents (as defined) including all claims for damages in respect of any breach by the company of any provision of the sll charter (as defined).
Particulars: The assigned property being all the company's rights title and interest to and in any insurances (as defined) and any requisition compensation and all benefits accruing under the insurances and requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
4 July 1996Delivered on: 17 July 1996
Satisfied on: 23 April 1998
Persons entitled: The Bank of Nova Scotia

Classification: Tripartite deed
Secured details: All monies due or to become due from the company to the chargee regulated in a loan agreement dated 28TH june 1996 (as defined).
Particulars: All the company's right title and interest present and future to and in the "bareboat charterer's assigned property" as defined. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 3 July 1996
Satisfied on: 11 January 2018
Persons entitled: Stena Ferries Limited

Classification: Charterer's assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the charter documents (as defined) including all claims for damages in respect of any breach by the company of any provisions of the charter (as defined).
Particulars: All of the companys right title and interest to and in the assigned property. See the mortgage charge document for full details.
Fully Satisfied
28 May 1996Delivered on: 5 June 1996
Satisfied on: 23 July 1998
Persons entitled: American Fast Ferries Limited

Classification: Charterer's assignment
Secured details: All monies due or to become due from the company to the chargee in respect of a bareboat charter dated 1ST september 1995.
Particulars: All rights title and interest in and to the insurances and all its benefits and interests present and future therein.. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 20 May 1996
Satisfied on: 11 January 2018
Persons entitled: Stena Ferries Limited

Classification: Sll assignment
Secured details: The outstanding indebtedness (as defined in the assignment) being the aggregate of all charterhire, all interest accrued and accruing thereon and all other moneys from time to time owing by the company to the chargee under or pursuant to the sll charter documents (as defined) including all claims for damages in respect of any breach by the company of any provisions of the sll charter (as defined).
Particulars: The sll assigned property being all the companys rights title and interest to and in any insurances and any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 22 February 1996
Satisfied on: 11 January 2018
Persons entitled: Stena Ferries Limited

Classification: Charterer's assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the charter documents (as defined) including all claims for damages in respect of any breach by the company of any provisions of the charter (as defined).
Particulars: All of the company's rights, title and interest in the assigned property. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 23 April 1998
Persons entitled: Commerzbank Aktiengesellschaft London Branched)(As "Agent" for the "Banks" as Defined in the De

Classification: The ssl's assignment pursuant to the first multiparty deed dated 31ST march 1995
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees (including reimbursement of sums paid by lloyds bank PLC under clause 4.2 of the intercreditor agreement) under the guarantee facility agreement dated 31ST march 1995 or any documents executed pursuant thereto (the "gfa liabilities"),.
Particulars: All ssl's right title and interest in and to ssl's assigned property being a). The insurances b). Any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 23 April 1998
Persons entitled: Lbi Leasing Limited

Classification: Second multiparty deed
Secured details: All monies due or to become due from the company and/or stena fantasia limited to the chargee under the terms of the charterparty by demise or under any documents executed pursuant to the charterparty and under a hire purchase agreement both dated 31ST march 1995.
Particulars: By way of second assignment and legal charge all the mortgagors rights title and interest in and to a). The insurances and b). Any requisition compensation (as defined in the deed). See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 21 July 1994
Satisfied on: 23 May 1997
Persons entitled: Chemcial Investment Bank Limited.

Classification: General assignment.
Secured details: All moneys due or to become due from the company to chemical investment bank limited (as security trustee -as defined) under or pursuant to the terms of the loan and guarntee facility agreement dated 8 june 1994 or any other of the security documents ( as defined ).
Particulars: All the company's right title and interest in ;all earnings whatsoever due or to become due to the company in respect of the vessel including without limitation ,all moneys receivable and arising out of the vessel's hire,compensation payable if the vessel id requisitioned for hire, etc... the vessel being "M.V. stena hibernia" registered under the law of england and wales under the british flag at the port of london with official number 377242. please see doc for further details,.
Fully Satisfied
30 November 1990Delivered on: 3 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee pursuant to the 100 facility agreement and deeds supplemental thereto and the bank facility agreement.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. (See form 395 ref M23 for full details).
Fully Satisfied
30 June 1994Delivered on: 21 July 1994
Satisfied on: 23 April 1998
Persons entitled: Chemical Investment Bank LTD.

Classification: Legal charge
Secured details: All sums due or to become due from the company to chemical investments bank limited (as security trustee as defined) under or pursuant to the terms of the security documents ( as defined) and/or this charge.
Particulars: Leasehold property known as or being admiralty pier, western dock , clarence place , north section of admiralty pier,western dock,dover, please see doc for full list of properties ,together with all fixtures and fittings ,fixed plant and machinery etc... thereon, please see doc for further details.
Fully Satisfied
30 June 1994Delivered on: 20 July 1994
Satisfied on: 23 April 1998
Persons entitled: Chemical Investment Bank LTD for Itself and on Behalf of the Banks in Accordance with Thetrust Deed (As Security Trustee)

Classification: Leased vessel assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guarantee facility agreement dated 8TH june 1994 (as defined therein) or any other related security documents.
Particulars: The rebate and any proeeds. All interest in vessel M.v "stena cambria" official no: 390686. see the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 20 July 1994
Satisfied on: 20 February 1997
Persons entitled: Chemical Binvestment Bank Limited

Classification: Leased vessel assignment.
Secured details: All moneys due or to become due from the company to chemical investment bank limited (as security trustee -as defined) under or pursuant to the terms of the security documents (as defined) and or this charge.
Particulars: All amounts payable to the company by way of rebated lease rentals under the finance lease upon the sale or total loss of the vessel , namely the M.V. "stena antrim" registered under british flag at the port of london with official number 390852. please see doc for further details,.
Fully Satisfied
30 June 1994Delivered on: 20 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investments Bank Limited.

Classification: Assignment.
Secured details: All moneys due or to become due from the company to chemical investment bank limited (as security trustee -as defined) under or pursuant to the terms of the loan and guarantee facility agreement dated 8 june 1994 or any other of the security documents ( as defined ).
Particulars: All amounts payable to the comapany by way of rebated lease rentals under the finance lease upon the sale or total loss of the vessel, namely the M.V."stena galloway" registered in the ownership of nws 11 limited under british flag at the port of stranrear with official number 341514.
Fully Satisfied
30 June 1994Delivered on: 20 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank LTD. (As Security Trustee)

Classification: Leased vessel assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guaranty facility agreement dated 8TH june 1994 or any of the other security documents (as defined).
Particulars: All amounts payable to the company by way of rebated lease rentals under the finance lease. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 18 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank Limitedas Security Trustee

Classification: Assignment of management reciepts
Secured details: All monies due or to become due from the company and/or stena sealink ports limited to the chargee under the terms of the loan and guarantee facility agreement dated 8TH june 1994 and any other of the security documents.
Particulars: All the companys rights and title to and interest in 1. the sums and reciepts by way of management fees received by the company pursuant to the AGREEMENT2. All monies payable now or hereafter to the company under the terms of the agreement 3. any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 18 July 1994
Satisfied on: 24 May 1997
Persons entitled: Chemical Investment Bank Limitedas Security Trustee

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guarantee facility agreement dated 8TH june 1994 or any of the other security documents.
Particulars: All the company's right title and interest present and future in and to all 64/64TH shares in M.V. "stena hibernia". See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 18 July 1994
Satisfied on: 24 May 1997
Persons entitled: Chemical Investments Bank Limited

Classification: Statutory first priority mortgage
Secured details: All moneys due or to become due from the company to chemical investments bank limited under the terms of the mortgage.
Particulars: All the company's right title and interest in and under the 64/64TH shares in the motor vessel "stena hibernia" registered in the ownership of the company under the laws of england and wales under british flag at the port of london with official number 377242 and its appurtenances .
Fully Satisfied
30 June 1994Delivered on: 18 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank Limitedas Security Trustee

Classification: Deed of debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan and guarantee facility agreement dated 8TH june 1994 and any of the other security documents.
Particulars: Particulars a-f as specified on form 395. see the mortgage charge document for full details.
Fully Satisfied
29 June 1994Delivered on: 18 July 1994
Satisfied on: 11 January 2018
Persons entitled: Stena Ferries Limited.

Classification: Sub charterers assignment.
Secured details: All moneys due or to become due from the company to stena ferries limited supplemental to the terms of the sub charter documents ( as defined) and /or this charge.
Particulars: All the company's right title and interest in and under any insurance policies (as hereafter defined) relating to the assigned property known as or being M.V. "stena challenger" registered in the owners name (as hereinafter defined) under british flag under official number 714639, please see doc for further details,.
Fully Satisfied
30 August 1990Delivered on: 4 September 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee under a loan facility agreement dated 9/4/90 as amended by an agreement supplemented thereto dated 9/7/90.
Particulars: 1) all monies due to the company arising out of the use or opration of the vessel st. David 2) the charterparty by way of devise dated 30/8/90 & all sums payable thereunder.
Fully Satisfied
29 June 1994Delivered on: 18 July 1994
Satisfied on: 23 April 1998
Persons entitled: Celtic Shipping Limited.

Classification: Sub charterers assignment.
Secured details: All moneys due or to become due from the company to celtic shipping limited supplemental to the terms of the sub charter documents (as defined) and/or this charge,.
Particulars: All the companys right title and interest in and under any insurances thereafter relating to the assigned property known as or being M.V."stena antrim regsitered in the name of the owner under british flag, under official number 390852 ("the ship") . please see doc for further details,.
Fully Satisfied
29 June 1994Delivered on: 18 July 1994
Satisfied on: 11 January 2018
Persons entitled: Celtic Shipping Limited.

Classification: Sub charterers assignment
Secured details: All moneys due or to become due from the company to celtic shipping limited under or pursuant to the terms of the sub charter documents ( as defined) and/or this charge.
Particulars: M.V. "stena caledonia" registered in the name of the owner (city leasing (plymside) limited of 72 london wall, london EC2M 5NH.) under british flag under official number 391130 ("the ship") .together with all right title and interest in and under the insurances thereof. Please see doc for further details,.
Fully Satisfied
30 June 1994Delivered on: 6 July 1994
Satisfied on: 16 August 1997
Persons entitled: Prudential Trustee Company Limited.

Classification: Charge of shares
Secured details: All moneys due or to become due from the company to prudential trustee company limited (as trustee for itself and the secured creditors-as defined) pursuant to the terms of the charge.
Particulars: By way of first legal mortgage ;all present and future shares and dividends, please see doc for further details.
Fully Satisfied
8 June 1994Delivered on: 29 June 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank LTD,as Security Trustee,and the Other Banks (As Defined)

Classification: Loan and guarantee facility agreement
Secured details: All monies due or to become due from the company and/or the other borrowers (as defined) to the chargee under the terms of this loan and guarantee facility agreement (as defined) or any other security documents (as defined).
Particulars: The right of set-off pursuant to clause 36 of the loan agreement. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 9 June 1994
Satisfied on: 19 May 1995
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Subordination agreement
Secured details: £22,889,609.88 8BEING the outstanding balance of £32,426,959.88) and all other sums due from fedelm equipment & aircraft leasing limited to the chargee pursuant to a novation agreement dated 19TH may 1994 and the security documents (as defined).
Particulars: All compensation or other moneys from time to time payable to the company as a result of the motor vessel "stena fantasia",registered at nassau,bahamas with official no.715381; All contracts and policies of insurance.....etc.. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 9 June 1994
Satisfied on: 19 May 1995
Persons entitled: Nordduetsche Landesbank Girozentrale

Classification: Subordination agreement
Secured details: £4,588,000 (being the outstanding balance of £6,000,000) and all other sums due from fedelm equipment & aircraft leasing limited to the chargee pursuant to a novation agreement dated 19TH may 1994 and the security documents (as defined).
Particulars: All compensation or other moneys payable to the company as a result of the motor vessel " stena fantasia",registered at nassau,bahamas,with official no.715381 And all contracts and policies.......etc.. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 8 June 1994
Satisfied on: 19 May 1995
Persons entitled: Stena International B.V.

Classification: Tripartite deed
Secured details: £10,000,000 and all other monies due or to become due from stena fantasia limited to the chargee pursuant to the credit agreement dated 19TH may 1994 or any of the other security documents (as defined).
Particulars: All rights,title,interest to all the insurances,policies of contracts..........etc.. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 7 June 1994
Satisfied on: 19 May 1995
Persons entitled: Stena International B.V.

Classification: Tripartite deed
Secured details: £10,000,000 and all other monies due or to become due from stena fantasia limited to the chargee pursuant to the loan agreement dated 19TH may 1994 (as defined).
Particulars: All rights,title,interest,policies of insurance.....etc in the ship "stena fantasia".......official no.715381. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 7 June 1994
Satisfied on: 23 April 1998
Persons entitled: Celtic Shipping Limited

Classification: Charters assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charter documents (as defined) and/or this assignment.
Particulars: The assigned property (as defined in the assignment being all the company's rights title and interest to and in any insurances (as hereinafter defined) and any requisition compensation (as hereinafter defined) and all benefits accruing to the company under the insurances and requisition compensation whatsoever payable. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 7 June 1994
Satisfied on: 23 April 1998
Persons entitled: Celtic Shipping Limited

Classification: Charters assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charter documents (as defined) and/or this assignment.
Particulars: The assigned property (as definedin the assignment being all the company's rights title and interest to and in any insurances (as hereinafter defined) and any requisition compenstion (as hereinafter defined) and all benefits accruing to the company under the insurances and requisition compensation whatsoever payable. See the mortgage charge document for full details.
Fully Satisfied
30 August 1990Delivered on: 4 September 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 & all monies due or to become due from the company to the chargee under a loan facility agreement dated 9/4/90 as amended by a agreement supplemented thereto dated 9/7/90.
Particulars: 1) all monies due to the company arising out of the use or operation of the vessel-st christopher 2) the chater party by way of devise dated 30/8/90 & all every payments thereunder.
Fully Satisfied
24 May 1994Delivered on: 4 June 1994
Satisfied on: 11 January 2018
Persons entitled: Buquebus International Limited

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an assignment dated 24TH may 1994 (as defined).
Particulars: All the company's right title and interest in all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
25 February 1994Delivered on: 12 March 1994
Satisfied on: 11 January 2018
Persons entitled: Buquebus International Limited

Classification: General assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All rights title interest in all policies and contracts of insurance (including all entries of M.V."stena sea lynx" in a protection and indemnity or war risks association). See the mortgage charge document for full details.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 11 January 2018
Persons entitled: Svenska Handelsbanken

Classification: Deed of subordination and assignment
Secured details: $12,500,000 and all other monies (or the equivalent in other currencies) due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 9TH march 1993 and this charge.
Particulars: Any and all monies and claims for monies which may become due to the company with respect to the actual or constructive or agreed or arranged total loss of the M.V. "stena britannica" (see form 395 for full details).
Fully Satisfied
24 August 1992Delivered on: 3 September 1992
Satisfied on: 11 July 1996
Persons entitled: Stena Line Ab

Classification: Third legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 5 december 1991 and/or this charge.
Particulars: All rights and claims to the property as listed. See form 395 ref. M397C for full details.
Fully Satisfied
24 August 1992Delivered on: 3 September 1992
Satisfied on: 22 December 1993
Persons entitled: Stena International Bv

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 5TH december 1991 and/or this charge.
Particulars: All rights and claims to property as listed. See form 395 ref.M398C for full details.
Fully Satisfied
24 August 1992Delivered on: 27 August 1992
Satisfied on: 22 December 1993
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and the Lenders

Classification: Legal charge
Secured details: £100,000,000 and all monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 09/04/90.
Particulars: L/H land at western docks dover.
Fully Satisfied
15 April 1992Delivered on: 16 April 1992
Satisfied on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral
Secured details: Gbp 100,000,000 or its equivalent in us$ and all other monies from the company and/or all or any of the other companies named therin to the chargee under the terms of a secured term loan facility agreement dated 09/04/90 as varied and supplemented on 06/07/90 30/11/90 and 04/12/91 and the security documents as defined therein.
Particulars: All right title and interesr in the bank account re: sealink (see form 395 for full details).
Fully Satisfied
15 April 1992Delivered on: 16 April 1992
Satisfied on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral
Secured details: Gbp 100,000,000 or its equivalent in us$ and other monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of a secured term loan facility agreement dated 09/04/90, as varied and supplemented on 06/07/90, 30/11/90 and 04/12/91 and the security documents as defined therein.
Particulars: All right title and interest in the bank account re: sealink (see form 395 for full details).
Fully Satisfied
16 January 1992Delivered on: 3 February 1992
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re sealink UK limited us dollar call deposit account.
Fully Satisfied
29 January 1992Delivered on: 1 February 1992
Satisfied on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral account
Secured details: £633,953.68 and all other monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC as arranger agent and deposit bank under a secured term loan facility dated 9/4/90 and under a loan facility agreement dated 9/4/90 as amended and supplemented on 6/7/90, 11/11/90 and 4/12/91.
Particulars: All right title and interest in and to the account with the chargee denominated in pounds sterling and designated "barclays bank PLC, re: sealink" which is advised to the borrowers and all moneys credited to such account.
Fully Satisfied
16 January 1989Delivered on: 24 January 1989
Satisfied on: 7 March 1990
Persons entitled: Bank Mees & Hope Nv(As Agent for the Banks)

Classification: Assignment & agreement
Secured details: £22,000 & all monies due or to become due from paxro I LTD to the chargee under the terms of a loan agreement of even date.
Particulars: St. Nicholas registered in the name of the company under the bahonas flag at the port of nassau with official no 703473 (for full details see form 395).
Fully Satisfied
21 January 1992Delivered on: 29 January 1992
Satisfied on: 19 May 1995
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: Subordination agreement
Secured details: All monies due or to become due from stena equipment and aircraft leasing limited to the chargee under the terms of the loan agreement dated 21ST january 1992.
Particulars: All the companys right title and interest in all monies payable in respect of the vessel "stena fantasia" see form 395 ref M746C.
Fully Satisfied
21 January 1992Delivered on: 29 January 1992
Satisfied on: 19 May 1995
Persons entitled: Kreditanstalt Fur Wiedraufbau

Classification: Subordination agreement
Secured details: All monies due or to become due from stena equipment and aircraft leasing limited to the chargee under terms of the loan agreement dated 21ST january 1992.
Particulars: All the companys right title interest inand to moneys payable in respect of the vessel "stena fantasia" see form 395 ref M742C for full details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 22 December 1993
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the deed of assignment.
Particulars: All right title and interest in the receipts and all monies under the agreements.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 11 June 1994
Persons entitled:
Svenska Handelsbanken Ab (Publ)
Abn Amro Bank N.V.
De Nationale Investeringsbank N.V.
Svenska Handelsbanken Ab (Publ)
De Nationale Investeringsbank N.V.
Abn Amro Bank N.V.
Manufacturers Hanover Trust Company
Morgan Guaranty Trust Company of New York("the Banks")
Barclays Bank PLC

Classification: Deed of assignment
Secured details: £10,000,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargees pursuant to the facility agreement dated 5TH december 1991 and the other security documents as defined.
Particulars: All right title and interest in the receipts and all monies under the agreements(see doc ref M613C for full details).
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: £10,000,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under a facility agreement dated 5TH december 1991 and the other security documents as defined.
Particulars: All right title and interest in the receipts and monies payable under the agreements (see doc ref M609C for full detail).
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Srena Line Ab

Classification: Second priority assignment
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: All rights title interest benefit in allmonies due from use of M.V. stena hengist see form 395 for details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 22 December 1993
Persons entitled: Stena International B.V.

Classification: Mortgage
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a stanbye facility agreement dated 05/12/91.
Particulars: 64/64 shares in M.V.stena hibernia no. 377242.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena International B.V.

Classification: Second priority assignment
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a standbye facility agreement dated 05/12/91.
Particulars: All rights title interest benefit in allmonies due from use of M.V.stena hibernia see form 395 for details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 7 April 1992
Persons entitled: Stena International B.V.

Classification: Mortgage
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: 64/64 shares in mv.stena horsa no.358513.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 7 April 1992
Persons entitled: Stena International B.V.

Classification: Second priority assignment
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: All rights title interest benefit in allmonies due from use of M.V.stena horsa see form 395 for details.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 20 September 1991
Persons entitled: The Chase Manhatten Bank Na.

Classification: Statutory registered ships mortgage
Secured details: All moneys due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as banks in the facility agreement dated 13-12-88 as amended from time to time to barclays bank PLC pursuant to a overdraft agreement dated 13-12-88 as amended from time to time.
Particulars: 64/64TH shares in the twin screw motorship 'briar barokee' registered under the bristol flag in the port of london with official no 341035.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena International B.V.

Classification: Mortgage
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a stanbye facility agreement dated 05/12/91.
Particulars: 64/64 shares of M.V.stena hengist no. 358513.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 11 June 1994
Persons entitled: Stena International B.V.

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 05/12/91.
Particulars: Southern house clarence place western docks dover.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena International B.V.

Classification: Second priority debenture
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a standbye facility agreement dated 05/12/91.
Particulars: All interest dividends bonuses due from shares on schedule to form 395.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena International B.V.

Classification: Third priority assignment
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a standbye facility agreement dated 05/12/91.
Particulars: All rights title interest benefit in allmonies due from use of M.V.stena hengistsee form 395 for details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line Ab

Classification: Mortgage
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: 64/64 shares in M.V.stena hibernia no. 377242 see form 395 for details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line Ab

Classification: Third priority assignment
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: All rights title interest benefit in allmonies due out of the use of M.V.stena hibernia.see form 395 for details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 7 April 1992
Persons entitled: Stena Line Ab

Classification: Mortgage
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: 64/64 shares in M.V.stena horsa no.358513.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 7 April 1992
Persons entitled: Stena Line Ab

Classification: Third priority assignment
Secured details: £10,000,000,And all monies due or to become due from the company to the chargee under the terms of a facility agrement dated 05/12/91.
Particulars: All rights title interest in all monies due from use of M.V.stena horsa see FORM395 for details.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena Line Ab

Classification: Mortgage
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: M.V.stena hengist reg.in london no.343206.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line Ab

Classification: Third priority debenture
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: All interest dividends bonuses arising out of shares listed on form 395.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 27 November 1991
Persons entitled: The Chase Manhatten Bank Na.

Classification: Statutory registered ships mortgage
Secured details: All moneys due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as banks in the facility agreement dated 13-12-88 as amended from time to time to barclays bank PLC pursuant to a overdraft agreement dated 13-12-88 as amended from time to time.
Particulars: 64/64TH shares in the twin screw motorship 'hengist' registered under british flag in the port of london with official no 343206.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line Ab

Classification: Third legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: Southern house clarence place western docks dover.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena Line Ab

Classification: Deed of covenant
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: M.V.stena hengist reg. In london no.343206.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena Line Ab

Classification: Deed of covenant
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: M.V.stena horsa reg.in london no.358513.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line Ab

Classification: Deed of covenant
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/12/91.
Particulars: M.V. stena hibernia reg. In london no. 377242.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena International B.V.

Classification: Deed of covenant
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a standbye facility agreement dated 05/12/91.
Particulars: M.V. hengist reg. In london no.343206.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 12 May 1992
Persons entitled: Stena International B.V.

Classification: Deed of covenant
Secured details: £10,000,000 and all monies due or to become due from the company to the chargee under the terms of a standbye facility agreement dated 05/12/91.
Particulars: M.V.stena horsa reg.in london no. 358513.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena International B.V.

Classification: Deed of covenant
Secured details: £10,000,000,And all monies due or to become due from the company to the chargee under the terms of a standbye facility agreement dated 05/12/91.
Particulars: M.V.stena hibernia reg. In london no.377242.
Fully Satisfied
5 December 1991Delivered on: 16 December 1991
Satisfied on: 17 February 1996
Persons entitled: Svenska Handelsbanken

Classification: Deed of subordination and assignment
Secured details: All monies due or to become due from stena rederi ab to the chargee under a loan agreement dated 3RD june 1991.
Particulars: All right title and interest in the insurances of motor vessel "stena britannica".
Fully Satisfied
5 December 1991Delivered on: 16 December 1991
Satisfied on: 17 February 1996
Persons entitled: Nordbanken

Classification: Second deed of subordination and assignment
Secured details: The principal sum of swedish kroner 125,000,000 interest thereon and any other sums whatsoever owed to the chargee under a loan agreement dated 29TH november 1991.
Particulars: All right title and interest in the insurance in respect of motor vessel "stena britannica".
Fully Satisfied
5 December 1991Delivered on: 16 December 1991
Satisfied on: 17 February 1996
Persons entitled: Svenska Handelsbanken

Classification: Second deed of subordination and assignment
Secured details: The principal sums of swedish kroner 125,000,000 interest thereon and any other sums whatsoever owed to the chargee under a loan agreement dated 29TH november 1991.
Particulars: All right title and interest in the insurances in respect of motor vessel "stena britannica".
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 20 September 1991
Persons entitled: The Chase Manhatten Bank Na.

Classification: Statutory registered ships mortgage
Secured details: All moneys due or to become due from the company and/or sealink harbours limited to the chargee and the financial institutions named as banks in the facility agreement dated 13-12-88 as amended from time to time to barclays bank PLC pursuant to a overdraft agreement dated 13-12-88 as amended from time to time.
Particulars: 64/64TH shares in the twin screw motorship 'earl harold' registered under the british flag in the port of london with official no 341458.
Fully Satisfied
9 December 1991Delivered on: 11 December 1991
Satisfied on: 11 July 1996
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: Subordination agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 09/12/91 and any security documents.
Particulars: All rights title interest in all compensation or other monies payable see form 395 for details.
Fully Satisfied
9 October 1991Delivered on: 11 October 1991
Satisfied on: 27 November 1991
Persons entitled: Barclays Bank PLC as Trustee and Agent for a Syndicate of Lenders

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The credit balance of account no, 53003 at barclays bank finance company (jersey) limited together with rights of set off.
Fully Satisfied
3 July 1991Delivered on: 17 July 1991
Satisfied on: 23 April 1998
Persons entitled: Kredit Anstalt Fur Wieder Aufbau

Classification: Subordination agreement.
Secured details: Dm 33,840,000 all monies due or to become due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: All the company's interest in the insurances and requisition compensation and the proceeds thereof in respect of the british flag ship "stena invicta".
Fully Satisfied
3 July 1991Delivered on: 17 July 1991
Satisfied on: 23 April 1998
Persons entitled:
Svenska Handelsbanken Ab (Publ)
Abn Amro Bank N.V.
De Nationale Investeringsbank N.V.
Svenska Handelsbanken Ab (Publ)
De Nationale Investeringsbank N.V.
Abn Amro Bank N.V.
Manufacturers Hanover Trust Company
Morgan Guaranty Trust Company of New York("the Banks")
Barclays Bank PLC
Norddeutsche Landes Bank
Girozentrale
Kreditanstalt Fur Wieder Aufbau

Classification: Subordination agreement
Secured details: £38,000,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's interest in the insurances and requisition compensation and the proceeds thereof in respect of the british flat ship "stena invicta".
Fully Satisfied
19 June 1991Delivered on: 25 June 1991
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: £100,000,000 and all monies due or to become due from the company to the chargee pursuant to a loan facility agreement and deed supplemental thereto and any bank facility agreement.
Particulars: All rights in and to all monies whatsoever due to company pursuant to a revised "baltine 1939" time charterparty dated 19/6/91 see form 395 for details.
Fully Satisfied
31 May 1991Delivered on: 13 June 1991
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee pursuant to a loan facility agreement and deed supplemental thereto and any bank facility agreement.
Particulars: All monies whatsoever due or to become due to the company arising out of the use or operation of mv stena challenger see form 395 (ref 2) for full details.
Fully Satisfied
24 May 1991Delivered on: 7 June 1991
Satisfied on: 11 January 2018
Persons entitled: Stena Ferries Limited

Classification: Sub charter assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest to the assigned property see form 395 (ref 24) for full details.
Fully Satisfied
30 November 1990Delivered on: 13 December 1990
Satisfied on: 31 December 1990
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee pursuant to a loan facility agreement and deed supplemental thereto and any bank facility agreement.
Particulars: M.V. stena cambria all monies due out of use or operation of the vessel see form 395 (ref 3) for full details.
Fully Satisfied
30 November 1990Delivered on: 13 December 1990
Satisfied on: 31 December 1990
Persons entitled: Barclays Bank PLC

Classification: Leased vessel assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee pursuant to a loan facility agreement and deed supplemental thereto and any bank facility agreement.
Particulars: M.v galloway princess all monies due outof use or operation of the vessel see form 395 (ref 2) for full details.
Fully Satisfied
30 November 1990Delivered on: 13 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company and/or sealink harbours limited to barclays bank PLC as agent and trustee for itself and the lenders (as defined in the loan facility agreement) under or pursuant to the loan facility agreement and the debentures (as defined).
Particulars: All of the assignor's rights title and interest in the receipts and all other monies now and hereafter payable to them under the agreements see doc M395 for full details.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 19 April 1990
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee under the terms of the tripartite agreements dated 28-12-88 and financial institutions named as banks inthe facility agreement dated 13-12-88 as amended from time to time and to barclays bank PLC pursuant to the overdraft facility agreement dated 13-12-88 as amended from time to time.
Particulars: All the companys right tile & interest in & to 1) all policies & contracts of insurance & all entries is a protection & indemnity or war risks association wich are now or may hereafter be taken out or effected in respect of the vessel (for full details see form 395).
Fully Satisfied
5 December 1990Delivered on: 10 December 1990
Satisfied on: 11 January 2018
Persons entitled: Barclays Bank PLC

Classification: A first priority statutory mortgage
Secured details: £100,000,000.00 and all monies due or to become due from the company to the chargee pursuant to a loan facility dated 9/4/90 and deeds supplemental.
Particulars: M.V. 'dornia' registered at stranraer no. 341513.
Fully Satisfied
5 December 1990Delivered on: 10 December 1990
Satisfied on: 11 January 2018
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,100.00 and all monies due or to become due from the company to the chargee pursuant to a loan facility dated 9/4/90 and deeds supplemental.
Particulars: All the companys right title interest in and to all monies due or to become due arising out of the ship see from 395 for details.
Fully Satisfied
5 December 1990Delivered on: 10 December 1990
Satisfied on: 11 January 2018
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: £100,000,000.00 and all monies due or to become due from the company to the chargee pursuant to a loan facility dated 9/4/90 and deeds supplemental.
Particulars: M.v 'darnia' registed at stranraer no 341513.
Fully Satisfied
30 November 1990Delivered on: 6 December 1990
Satisfied on: 11 January 2018
Persons entitled: Nwsil Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assigment.
Particulars: All rights title interest benefit present and future in and to all policies and contracts of insurance from time to time during the subsistance of a charterparty of 30/11/90 in respect of M.V. stena cambria see form 395 for details in respect of M.V. galloway princess.
Fully Satisfied
30 November 1990Delivered on: 6 December 1990
Satisfied on: 23 July 1998
Persons entitled: R B Equipment Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All rights title interest benefit present and future in and to all policies and contracts of insurance from time to time during the subsistence of a charterparty of 30/11/90 in respect of M.V. stena cambria see from 395 for details.
Fully Satisfied
30 August 1990Delivered on: 11 September 1990
Satisfied on: 24 July 1997
Persons entitled: Stena Equipment and Aircraft Leasing Limited

Classification: Charter pary
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a tripartite deed dated 30.8.90.
Particulars: All rights title and interest in all policies and contracts of insurance which from time to time during a period which the company shall be entitle to take possession of the ship (M.v st david ) subaccordance with the charterparty see form 395 (ref 49) for full details the ship M.V. st david see form 395 (ref 50) for full details.
Fully Satisfied
30 August 1990Delivered on: 11 September 1990
Satisfied on: 24 July 1997
Persons entitled: Stena Equipment and Aircraft Leasing Limited

Classification: Charter party
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a tripartite deed dated 30.8.90.
Particulars: All rights title and interest in all policies and contracts of insurance which from time to time during a period which the company shall be entitle to take possession of the ship (M.v st christopher) subaccordance with the charterparty see form 395 (ref 49) for full details.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank Polcfinedas Agent and Trustee for the Beneficiaries as De

Classification: Vessel assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee.
Particulars: All rights pursuant to a sub charter all rights title interest in all polocies of insurance and requisition payable see form 395 (ref 161) for full details.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All monies due arising out of the ship including requisition compensation ref 155.
Fully Satisfied
9 April 1990Delivered on: 26 April 1990
Satisfied on: 3 December 1990
Persons entitled: Barclays Bank PLC

Classification: General assignment
Secured details: £100,000,000 all monies due or to become due from the company to the chargee under the terms of the loan facility agreement of even date as defined.
Particulars: All monies due arising out of the ship including requisition compensation ref 154.
Fully Satisfied
23 December 1988Delivered on: 4 January 1989
Satisfied on: 19 April 1990
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company and/or sealink harbours limited to the chargee under the terms of the tripartite agreement dated 23-12-88 and financial institutions named as banks in the facility agreement dated 13-12-88 as amended from time to time and to barclays bank PLC pursuant to the overdraft facility agreement dated 13-12-88 as amendded from time to time.
Particulars: All the company's right title & interest in & to 1) all policies & contracts of insurance & all entries in a protection & indemnity or war risks association which are now or may hereafter be taken out or effected in respect of the vessel (for full details see form 395).
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Satisfied on: 20 September 1991
Persons entitled:
Svenska Handelsbanken Ab (Publ)
Abn Amro Bank N.V.
De Nationale Investeringsbank N.V.
Svenska Handelsbanken Ab (Publ)
De Nationale Investeringsbank N.V.
Abn Amro Bank N.V.
Manufacturers Hanover Trust Company
Morgan Guaranty Trust Company of New York("the Banks")
Barclays Bank PLC
Norddeutsche Landes Bank
Girozentrale
Kreditanstalt Fur Wieder Aufbau
Kingstar Leasing Limited
Snowglen Securities Limited

Classification: Charge agreement
Secured details: All monies due or to become due from the company to the chargee and/or kingstar leasing limited (the owner) under or pursuant to the 'charter parties' (as defined) and from sea containers limited to kingstar leasing limited under or pursuant to the memorandum or agreement of even date (as defined).
Particulars: All the (company's right title interest in and to sums deposited by the company with citibank na of 336 strord london WC2 designated 'ctsb catamarans account' (account no: 623741) and any and all further sums (and in whatever currency) which from time to time may be deposited in or otherwise credited to the aforesaid account together with all interest earned thereon (whether or not credited to the said account).
Fully Satisfied
1 January 2023Delivered on: 6 January 2023
Persons entitled: Jiagui International Ship Lease Co., Limited

Classification: A registered charge
Outstanding
1 January 2023Delivered on: 3 January 2023
Persons entitled: Jiahe International Ship Lease Co., Limited

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: All of the company's rights, title and interest, present and future, as charterer in and to the insurances, requisition compensation and the proceeds thereof.
Outstanding
15 November 2019Delivered on: 25 November 2019
Persons entitled: Jiafu International Ship Lease Co., Limited

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 26 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders

Classification: A registered charge
Particulars: Assignment of all of the rights, title and interest as charterer in the insurances, requisition compensation and the proceeds thereof.
Outstanding
27 September 2018Delivered on: 28 September 2018
Persons entitled: Stena Ropax Limited

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Stena North Sea Limited

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Stena North Sea Limited

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties (the Security Agent)

Classification: Deed of assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the insurances of each ship and linkspan, all requisition compensation of each ship and linkspan and any proceeds of the foregoing see image for full details.
Outstanding
22 November 2012Delivered on: 12 December 2012
Persons entitled: Merchant Navy Ratings Pension Fund Trustees Limited

Classification: Escrow agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow account and the escrow amount will be held in the joint names of stena and the trustee and trust for the beneficiary to be applied in accordance with the terms of the escrow agreement and the investment and the investment account will be held in the sole name of the trustee on trust for the beneficiary to be applied in accordance with the terms of the escrow agreement see image for full details.
Outstanding
29 September 2010Delivered on: 13 October 2010
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An earnings assignment
Secured details: All monies due or to become due from the borrower,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in connection with the company's earning,any charter out and any charter guarantee see image for full details.
Outstanding
29 September 2010Delivered on: 13 October 2010
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An insurance assignment
Secured details: All monies due or to become due from the borrower,the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in connection with the assignor's insurances and any requisition compensation see image for full details.
Outstanding
1 September 2010Delivered on: 6 September 2010
Persons entitled: Swedbank Ab (Publ)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from stena carrier ab to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the insurances and requistion compensation in respect of mv stena carrier official number 916890 and imo number 9138800.
Outstanding
30 November 2009Delivered on: 11 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest to the assigned property and all its benefits and interests present and future therein. See image for full details.
Outstanding
12 March 2004Delivered on: 30 March 2004
Persons entitled: J.P.Morgan Europe Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the borrower to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest present and future in and to the insurance of the ship and requisition compensation of the ship and proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 26 March 2004
Persons entitled: Svenska Skeppshypotekskassan

Classification: Multi-party agreement
Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property means all rights and interests which the company, snsl or the sub-charterer has in connection with the charterer's insurances and any requisition compensation. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 26 March 2004
Persons entitled: Svenska Skeppshypotekskassan

Classification: Sub-charter assignment
Secured details: All monies due or to become due from the owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned proeprty meaning the assigned contract rights. See the mortgage charge document for full details.
Outstanding
13 May 2003Delivered on: 28 May 2003
Persons entitled: Swan National Limited

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company and/or stena north sea limited to the chargee or any member of the lessor group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right,title and interest in and to the benefit of all insurances of the ship;any compensation payable in respect of the requisition of title or compulsory acquisition of the ship and any proceeds of the foregoing.
Outstanding
7 January 2003Delivered on: 15 January 2003
Persons entitled: Seaspray Leasing Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests has to or in connection with the assigned property. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 24 December 2002
Persons entitled: Svenska Skeppshypotekskassan

Classification: A multi-party agreement
Secured details: All monies due or to become due from stena north sea limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in and to the assigned property. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 24 December 2002
Persons entitled: Svenska Skeppshypotekskassan

Classification: A sub-charter assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the assigned contract rights and the assigned contract. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 20 December 2002
Persons entitled: Jp Morgan Europe Limited

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from the borrowers to the beneficiary banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances of the ship, all requisition compensation of each ship and any proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 27 November 2002
Persons entitled: Svenska Handelbanken Ab (Publ)(as Security Trustee)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any prior charterers insurance assignment in respect of any ship or linkspan which is subject to a prior mortgage all of the company's rights title and interest present and future in and to the insurances of each ship and linkspan and any of the proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
28 September 2001Delivered on: 11 October 2001
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: All sums of any kind arising at any time for any reason payable actually or contingently by stena international B.V. (the "borrower") to the beneficiary banks or any of them under the facility agreement (all terms as defined).
Particulars: All of the company's rights title and interest present and future, in and to the insurances of each ship and linkspan, all requisition compensation of each ship and linkspan and any proceeds of the foregoing.. See the mortgage charge document for full details.
Outstanding
9 February 2001Delivered on: 27 February 2001
Persons entitled: Svenska Skeppshypotekskassan

Classification: A tripartite agreeement made between the company and svenska skeppshypotekskassan
Secured details: All liabilities which the company has, at the date of the deed or at any time or times, to the chargee under or by virtue of any finance documents (as defined) or any judgement relating to the finance documents.
Particulars: The charterers insurances and any requisition compensation in respect of the motor vessel named "stena hollandica" registered in bahamas registry under official number 8000295.
Outstanding
9 February 2001Delivered on: 1 March 2001
Persons entitled: Chase Manhattan International Limited (As Agent and Security Trustee on Behalf of the Banks)

Classification: Second priority deed of assignment of insurances and requisition compensation with respect to M.V. "stena hollandicia"
Secured details: The aggregate principal amount advanced and outstanding of two credit facilities the first being a pre-delivery facility in an amount of up to $88,650,000 and the second being a post delivery facility in an amount of up to $38,000,000 due to the chase manhattan bank, nordbanken ab (publ) and landesbank schleswig-holstein girozentrale (together the banks) under a facility agreement dated 2 december 1999 together with interest thereon and all other sums of any kind arising at any time for any reason payable actually or contingently under the agreement or any other of the security documents (as defined therein).
Particulars: Right title and interest in the insurances of each ship, all requisition compensation and any proceeds of the foregoing.
Outstanding
1 September 2000Delivered on: 8 September 2000
Persons entitled: Svenska Skeppshypotekskassan

Classification: Tripartite agreement
Secured details: All liabilities which stena ferries limited has at the date of the tripa rtite agreement or at any later time or times to the chargee under or by virtue of the finance documents (as defined) or any judgement relating to the finance documents.
Particulars: All the rights and interest of every kind wgich the charterer now or at any later time has to or in ocnnection with the charterer's insurances and requisition compensation in respect of the vessel "stena britannica" official no 903735 under UK flag (please refer to form 395 for full detils of charged assets). See the mortgage charge document for full details.
Outstanding
30 December 1999Delivered on: 5 January 2000
Persons entitled: American Fast Ferries Limited

Classification: Charterers assignment
Secured details: All monies due or to become due from the company to the chargee under a bareboat charter dated 30TH november 1998.
Particulars: All right title and interest in all policies and contracts of insurances which are in place or taken out or entered into by or for the benefit of the company in respect of the ship. See the mortgage charge document for full details.
Outstanding
3 June 1998Delivered on: 24 June 1998
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of insurances and requisition compensation
Secured details: In favour of svenska handelsbanken ab (publ) (as security agent) all monies due or to become due from stena line ab(publ) to the banks (as defined) or any of them under the loan agreement or any other of the security documents.
Particulars: All the company's right title and interest in and to the insurances of the vessels (see form 395) all requistion compensation of said vessels and any proceeds of the foregoing.
Outstanding
31 December 1997Delivered on: 16 January 1998
Persons entitled: Abn Amro Bank N.V.

Classification: Third deed of subordination and assignment
Secured details: The oustanding indebtedness due or to become due from the company to the chargees being the aggregate of the loan (as defined) all interest accrued and accruing thereon,the expenses (as defined) and all other monies from time to time owing to the chargees under or pursuant to the security documents (as defined) or any of them.
Particulars: Subject to the rights of the prior mortgagees (as defined) under the prior mortgage documents all the company's rights title and interest in the charterer's assigned property and all it's benefits present and future being the insurances and any requisition compensation please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
31 December 1997Delivered on: 16 January 1998
Persons entitled:
Svenska Handelsbanken Ab (Publ)
Abn Amro Bank N.V.
De Nationale Investeringsbank N.V.

Classification: Second deed of subordination and assignment
Secured details: The oustanding indebtedness due or to become due from the company to the chargees being the aggregate of the loan (as defined) all interest accrued and accruing thereon,the expenses (as defined) and all other monies from time to time owing to the chargees under or pursuant to the security documents (as defined) or any of them.
Particulars: Subject to the rights of the mortgagees under the prior mortgage documents (as defined) all the company's rights title benefit and interest in the charterer's assigned property being the insurances and any requisition compensation please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
31 December 1997Delivered on: 16 January 1998
Persons entitled:
Svenska Handelsbanken Ab (Publ)
Abn Amro Bank N.V.
De Nationale Investeringsbank N.V.
Svenska Handelsbanken Ab (Publ)
De Nationale Investeringsbank N.V.
Abn Amro Bank N.V.

Classification: Deed of subordination and assignment
Secured details: The oustanding indebtedness due or to become due from the company to the chargees being the aggregate of the loan (as defined) all interest accrued and accruing thereon,the expenses (as defined) and all other monies from time to time owing to the chargees under or pursuant to the security documents (as defined) or any of them.
Particulars: All the company's rights title and interest in and to the charterer's assigned property and all it's benefits and interest present and future therein being the insurances and any requisition compensation please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
23 October 2023Satisfaction of charge 212 in full (1 page)
18 September 2023Full accounts made up to 31 December 2022 (45 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2023Memorandum and Articles of Association (27 pages)
12 September 2023Memorandum and Articles of Association (28 pages)
6 January 2023Registration of charge 014022370224, created on 1 January 2023 (16 pages)
3 January 2023Registration of charge 014022370223, created on 1 January 2023 (16 pages)
3 January 2023Satisfaction of charge 014022370220 in full (1 page)
20 December 2022Registration of charge 014022370222, created on 15 December 2022 (17 pages)
9 December 2022Director's details changed for Ms Anna Marica Derenstrand on 1 December 2022 (2 pages)
9 December 2022Director's details changed for Mr Ian James Hampton on 1 December 2022 (2 pages)
9 December 2022Secretary's details changed for Mr Douglas Gray on 1 December 2022 (1 page)
8 December 2022Appointment of Mr Douglas Alexander Gray as a director on 1 December 2022 (2 pages)
28 November 2022Full accounts made up to 31 December 2021 (47 pages)
25 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
23 November 2022Director's details changed for Ms Anna Marica Derenstrand on 21 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Ulf Niklas Martensson on 21 November 2022 (2 pages)
9 September 2022Statement by Directors (1 page)
9 September 2022Solvency Statement dated 01/09/22 (1 page)
9 September 2022Statement of capital on 9 September 2022
  • GBP 30,000,001
(3 pages)
9 September 2022Solvency Statement dated 01/09/22 (3 pages)
30 May 2022Director's details changed for Ms Anna Marica Denrenstrand on 30 May 2022 (2 pages)
27 May 2022Termination of appointment of Hans Erik Noren as a director on 25 May 2022 (1 page)
2 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
1 December 2021Appointment of Mr Sindo Dominic Fernandez-Ares as a director on 30 November 2021 (2 pages)
1 December 2021Termination of appointment of Leslie David Stracey as a director on 30 November 2021 (1 page)
1 November 2021Registered office address changed from 78 Buckingham Gate Buckingham Court London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on 1 November 2021 (1 page)
1 November 2021Director's details changed for Mr Ian James Hampton on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Mr Hans Erik Noren on 1 November 2021 (2 pages)
4 August 2021Full accounts made up to 31 December 2020 (46 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (46 pages)
3 January 2020Registered office address changed from Suite 4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 78 Buckingham Gate Buckingham Court London SW1E 6PE on 3 January 2020 (1 page)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
25 November 2019Registration of charge 014022370221, created on 15 November 2019 (22 pages)
22 October 2019Appointment of Mr Douglas Gray as a secretary on 22 October 2019 (2 pages)
22 October 2019Termination of appointment of Leslie David Stracey as a secretary on 22 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (54 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 November 2018Registration of charge 014022370220, created on 16 November 2018 (17 pages)
23 November 2018Satisfaction of charge 216 in full (1 page)
22 October 2018Full accounts made up to 31 December 2017 (53 pages)
28 September 2018Registration of charge 014022370219, created on 27 September 2018 (12 pages)
3 September 2018Appointment of Mr Ian James Hampton as a director on 20 August 2018 (2 pages)
1 February 2018Registration of charge 014022370217, created on 30 January 2018 (12 pages)
1 February 2018Registration of charge 014022370218, created on 30 January 2018 (12 pages)
12 January 2018Satisfaction of charge 191 in full (2 pages)
12 January 2018Satisfaction of charge 203 in full (1 page)
12 January 2018Satisfaction of charge 211 in full (1 page)
12 January 2018Satisfaction of charge 215 in full (2 pages)
12 January 2018Satisfaction of charge 204 in full (1 page)
12 January 2018Satisfaction of charge 191 in full (2 pages)
12 January 2018Satisfaction of charge 193 in full (2 pages)
12 January 2018Satisfaction of charge 200 in full (2 pages)
12 January 2018Satisfaction of charge 196 in full (2 pages)
12 January 2018Satisfaction of charge 201 in full (1 page)
12 January 2018Satisfaction of charge 192 in full (2 pages)
12 January 2018Satisfaction of charge 211 in full (1 page)
12 January 2018Satisfaction of charge 206 in full (1 page)
12 January 2018Satisfaction of charge 205 in full (1 page)
12 January 2018Satisfaction of charge 200 in full (2 pages)
12 January 2018Satisfaction of charge 207 in full (1 page)
12 January 2018Satisfaction of charge 198 in full (1 page)
12 January 2018Satisfaction of charge 203 in full (1 page)
12 January 2018Satisfaction of charge 208 in full (1 page)
12 January 2018Satisfaction of charge 215 in full (2 pages)
12 January 2018Satisfaction of charge 195 in full (1 page)
12 January 2018Satisfaction of charge 199 in full (1 page)
12 January 2018Satisfaction of charge 196 in full (2 pages)
12 January 2018Satisfaction of charge 197 in full (1 page)
12 January 2018Satisfaction of charge 207 in full (1 page)
12 January 2018Satisfaction of charge 201 in full (1 page)
12 January 2018Satisfaction of charge 198 in full (1 page)
12 January 2018Satisfaction of charge 190 in full (2 pages)
12 January 2018Satisfaction of charge 208 in full (1 page)
12 January 2018Satisfaction of charge 202 in full (1 page)
12 January 2018Satisfaction of charge 195 in full (1 page)
12 January 2018Satisfaction of charge 204 in full (1 page)
12 January 2018Satisfaction of charge 194 in full (1 page)
12 January 2018Satisfaction of charge 197 in full (1 page)
12 January 2018Satisfaction of charge 194 in full (1 page)
12 January 2018Satisfaction of charge 206 in full (1 page)
12 January 2018Satisfaction of charge 199 in full (1 page)
12 January 2018Satisfaction of charge 202 in full (1 page)
12 January 2018Satisfaction of charge 192 in full (2 pages)
12 January 2018Satisfaction of charge 205 in full (1 page)
12 January 2018Satisfaction of charge 190 in full (2 pages)
12 January 2018Satisfaction of charge 193 in full (2 pages)
11 January 2018Satisfaction of charge 158 in full (1 page)
11 January 2018Satisfaction of charge 108 in full (1 page)
11 January 2018Satisfaction of charge 184 in full (1 page)
11 January 2018Satisfaction of charge 188 in full (1 page)
11 January 2018Satisfaction of charge 109 in full (1 page)
11 January 2018Satisfaction of charge 183 in full (1 page)
11 January 2018Satisfaction of charge 106 in full (1 page)
11 January 2018Satisfaction of charge 168 in full (2 pages)
11 January 2018Satisfaction of charge 108 in full (1 page)
11 January 2018Satisfaction of charge 159 in full (1 page)
11 January 2018Satisfaction of charge 106 in full (1 page)
11 January 2018Satisfaction of charge 113 in full (1 page)
11 January 2018Satisfaction of charge 107 in full (1 page)
11 January 2018Satisfaction of charge 186 in full (1 page)
11 January 2018Satisfaction of charge 109 in full (1 page)
11 January 2018Satisfaction of charge 78 in full (2 pages)
11 January 2018Satisfaction of charge 170 in full (2 pages)
11 January 2018Satisfaction of charge 107 in full (1 page)
11 January 2018Satisfaction of charge 184 in full (1 page)
11 January 2018Satisfaction of charge 183 in full (1 page)
11 January 2018Satisfaction of charge 113 in full (1 page)
11 January 2018Satisfaction of charge 168 in full (2 pages)
11 January 2018Satisfaction of charge 157 in full (1 page)
11 January 2018Satisfaction of charge 158 in full (1 page)
11 January 2018Satisfaction of charge 78 in full (2 pages)
11 January 2018Satisfaction of charge 188 in full (1 page)
11 January 2018Satisfaction of charge 159 in full (1 page)
11 January 2018Satisfaction of charge 186 in full (1 page)
11 January 2018Satisfaction of charge 170 in full (2 pages)
11 January 2018Satisfaction of charge 157 in full (1 page)
20 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (53 pages)
28 September 2017Full accounts made up to 31 December 2016 (53 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (54 pages)
8 October 2016Full accounts made up to 31 December 2015 (54 pages)
23 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page)
20 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 290,000,001
(5 pages)
20 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 290,000,001
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (41 pages)
6 October 2015Full accounts made up to 31 December 2014 (41 pages)
10 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 290,000,001
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 290,000,001
(4 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 223,000,001
(5 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 223,000,001
(5 pages)
15 October 2014Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page)
15 October 2014Appointment of Ms Anna Marica Denrenstrand as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Ms Anna Marica Denrenstrand as a director on 13 October 2014 (2 pages)
15 October 2014Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page)
15 October 2014Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages)
15 October 2014Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page)
15 October 2014Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (42 pages)
8 October 2014Full accounts made up to 31 December 2013 (42 pages)
22 August 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
22 August 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
22 August 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages)
22 August 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
22 August 2014Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page)
31 March 2014Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 (1 page)
4 March 2014Termination of appointment of Michael Mcgrath as a director (1 page)
4 March 2014Termination of appointment of Michael Mcgrath as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 223,000,001
(8 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 223,000,001
(8 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Ola Helgesson on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Ola Helgesson on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 223,000,001
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 223,000,001
(4 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2013Full accounts made up to 31 December 2012 (40 pages)
23 August 2013Full accounts made up to 31 December 2012 (40 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (5 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
20 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
20 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 216 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 216 (13 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 215 (7 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 215 (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (40 pages)
3 October 2012Full accounts made up to 31 December 2011 (40 pages)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 198,000,001
(4 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 198,000,001
(4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
20 December 2011Director's details changed for Michael Andre Mcgrath on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Michael Andre Mcgrath on 15 December 2011 (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (1 page)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (1 page)
18 October 2011Termination of appointment of John Akerlund as a director (2 pages)
18 October 2011Termination of appointment of John Akerlund as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (41 pages)
5 October 2011Full accounts made up to 31 December 2010 (41 pages)
9 June 2011Termination of appointment of Jan Olsson as a director (2 pages)
9 June 2011Termination of appointment of Jan Olsson as a director (2 pages)
6 June 2011Appointment of Ola Helgesson as a director (3 pages)
6 June 2011Appointment of Ola Helgesson as a director (3 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (18 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (18 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 214 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 213 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 214 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 213 (8 pages)
2 October 2010Accounts made up to 31 December 2009 (49 pages)
2 October 2010Accounts made up to 31 December 2009 (49 pages)
21 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 188,000,001
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 188,000,001
(4 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 188,000,001
(4 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2010Particulars of a mortgage or charge / charge no: 212 (5 pages)
6 September 2010Particulars of a mortgage or charge / charge no: 212 (5 pages)
8 March 2010Duplicate termination (2 pages)
8 March 2010Duplicate termination (2 pages)
26 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
26 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
25 January 2010Appointment of Kenneth Macleod as a director (3 pages)
25 January 2010Appointment of Kenneth Macleod as a director (3 pages)
18 January 2010Termination of appointment of Svante Carlsson as a director (2 pages)
18 January 2010Termination of appointment of Svante Carlsson as a director (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 211 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 211 (9 pages)
29 October 2009Full accounts made up to 31 December 2008 (34 pages)
29 October 2009Full accounts made up to 31 December 2008 (34 pages)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 September 2009Ad 01/09/09\gbp si 69000000@1=69000000\gbp ic 59000001/128000001\ (2 pages)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 September 2009Nc inc already adjusted 01/09/09 (1 page)
18 September 2009Nc inc already adjusted 01/09/09 (1 page)
18 September 2009Ad 01/09/09\gbp si 69000000@1=69000000\gbp ic 59000001/128000001\ (2 pages)
26 January 2009Return made up to 18/12/08; full list of members (10 pages)
26 January 2009Return made up to 18/12/08; full list of members (10 pages)
23 October 2008Full accounts made up to 31 December 2007 (32 pages)
23 October 2008Full accounts made up to 31 December 2007 (32 pages)
30 April 2008Director appointed leslie david stracey (2 pages)
30 April 2008Director appointed leslie david stracey (2 pages)
10 March 2008Return made up to 18/12/07; full list of members; amend (8 pages)
10 March 2008Return made up to 18/12/07; full list of members; amend (8 pages)
31 January 2008Return made up to 18/12/07; change of members (8 pages)
31 January 2008Return made up to 18/12/07; change of members (8 pages)
18 December 2007Nc inc already adjusted 29/11/07 (1 page)
18 December 2007Nc inc already adjusted 29/11/07 (1 page)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2007Ad 29/11/07--------- £ si 25000000@1=25000000 £ ic 34000001/59000001 (2 pages)
7 December 2007Ad 29/11/07--------- £ si 25000000@1=25000000 £ ic 34000001/59000001 (2 pages)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2007Accounts made up to 31 December 2006 (35 pages)
28 September 2007Accounts made up to 31 December 2006 (35 pages)
22 May 2007Memorandum and Articles of Association (5 pages)
22 May 2007Memorandum and Articles of Association (5 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
7 December 2006New director appointed (4 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (34 pages)
4 November 2006Full accounts made up to 31 December 2005 (34 pages)
23 February 2006Return made up to 18/12/05; full list of members (9 pages)
23 February 2006Return made up to 18/12/05; full list of members (9 pages)
27 September 2005Full accounts made up to 31 December 2004 (26 pages)
27 September 2005Full accounts made up to 31 December 2004 (26 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (9 pages)
24 December 2004Return made up to 18/12/04; full list of members (9 pages)
14 December 2004Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX (1 page)
14 December 2004Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
21 September 2004Full accounts made up to 31 December 2003 (30 pages)
21 September 2004Full accounts made up to 31 December 2003 (30 pages)
30 March 2004Particulars of mortgage/charge (15 pages)
30 March 2004Particulars of mortgage/charge (15 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Full accounts made up to 31 December 2002 (32 pages)
25 October 2003Full accounts made up to 31 December 2002 (32 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Return made up to 18/12/02; full list of members (8 pages)
2 January 2003Return made up to 18/12/02; full list of members (8 pages)
24 December 2002Particulars of mortgage/charge (11 pages)
24 December 2002Particulars of mortgage/charge (12 pages)
24 December 2002Particulars of mortgage/charge (12 pages)
24 December 2002Particulars of mortgage/charge (11 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (9 pages)
27 November 2002Particulars of mortgage/charge (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (27 pages)
28 October 2002Full accounts made up to 31 December 2001 (27 pages)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Re-aud stat (1 page)
2 June 2002Re-aud stat (1 page)
9 January 2002Return made up to 18/12/01; full list of members (7 pages)
9 January 2002Return made up to 18/12/01; full list of members (7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Full accounts made up to 31 December 2000 (25 pages)
13 November 2001Full accounts made up to 31 December 2000 (25 pages)
13 November 2001Director's particulars changed (1 page)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
27 February 2001Particulars of mortgage/charge (7 pages)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
15 January 2001Return made up to 18/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (26 pages)
30 October 2000Full accounts made up to 31 December 1999 (26 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
17 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Full accounts made up to 31 December 1998 (28 pages)
26 October 1999Full accounts made up to 31 December 1998 (28 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
22 January 1999Return made up to 18/12/98; no change of members (7 pages)
22 January 1999Return made up to 18/12/98; no change of members (7 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 December 1997 (29 pages)
19 August 1998Full accounts made up to 31 December 1997 (29 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Particulars of mortgage/charge (7 pages)
24 June 1998Particulars of mortgage/charge (7 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (11 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (11 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 January 1998Return made up to 18/12/97; no change of members (6 pages)
11 January 1998Return made up to 18/12/97; no change of members (6 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (31 pages)
28 October 1997Full accounts made up to 31 December 1996 (31 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of mortgage charge released/ceased (1 page)
24 July 1997Declaration of mortgage charge released/ceased (1 page)
24 July 1997Declaration of mortgage charge released/ceased (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of mortgage charge released/ceased (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Particulars of mortgage/charge (13 pages)
8 January 1997Particulars of mortgage/charge (13 pages)
7 January 1997Return made up to 18/12/96; full list of members (9 pages)
7 January 1997Return made up to 18/12/96; full list of members (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (30 pages)
28 October 1996Full accounts made up to 31 December 1995 (30 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Particulars of mortgage/charge (11 pages)
3 July 1996Particulars of mortgage/charge (11 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
20 May 1996Particulars of mortgage/charge (7 pages)
20 May 1996Particulars of mortgage/charge (7 pages)
22 February 1996Particulars of mortgage/charge (11 pages)
22 February 1996Particulars of mortgage/charge (11 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Return made up to 18/12/95; no change of members (9 pages)
9 January 1996Return made up to 18/12/95; no change of members (9 pages)
28 December 1995Memorandum and Articles of Association (46 pages)
28 December 1995Memorandum and Articles of Association (46 pages)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
3 November 1995Company name changed stena sealink LIMITED\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed stena sealink LIMITED\certificate issued on 06/11/95 (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (29 pages)
25 October 1995Full accounts made up to 31 December 1994 (29 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Particulars of mortgage/charge (16 pages)
13 April 1995Particulars of mortgage/charge (16 pages)
10 April 1995Particulars of mortgage/charge (14 pages)
10 April 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
1 December 1992Memorandum and Articles of Association (30 pages)
1 December 1992Memorandum and Articles of Association (30 pages)
13 November 1992Company name changed sealink stena line LIMITED\certificate issued on 16/11/92 (2 pages)
13 November 1992Company name changed sealink stena line LIMITED\certificate issued on 16/11/92 (2 pages)
8 November 1991Company name changed sealink U.K. LIMITED\certificate issued on 11/11/91 (2 pages)
8 November 1991Company name changed sealink U.K. LIMITED\certificate issued on 11/11/91 (2 pages)
6 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1990Full group accounts made up to 31 December 1988 (33 pages)
15 February 1990Full group accounts made up to 31 December 1988 (33 pages)
24 November 1988Full group accounts made up to 31 December 1987 (30 pages)
24 November 1988Full group accounts made up to 31 December 1987 (30 pages)
28 November 1978Incorporation (15 pages)
28 November 1978Incorporation (15 pages)
28 November 1978Certificate of incorporation (1 page)
28 November 1978Certificate of incorporation (1 page)