Company NameStena Line Ports Limited
Company StatusActive
Company Number01593558
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)
Previous NamesSealink Harbours Limited and Stena Sealink Ports Limited

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(32 years, 11 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(32 years, 11 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
Appointed21 August 2018(36 years, 10 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(38 years 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(40 years, 1 month after company formation)
Appointment Duration2 years, 4 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(41 years, 1 month 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
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eaton Terrace
London
SW1W 8TZ
Director NameMaurice Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleShip & Port Management Directo
Correspondence AddressEatons
Collier Street
Tonbridge
Kent
TN12 9RR
Director NameClaes Goran Stigne
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 July 1993)
RoleDirector Hotel & Retail Services
Correspondence AddressThe New Bungalow
Kake Street Waltham
Canterbury
Kent
CT4 5SB
Director NameRobert Ewan Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1995)
RoleHuman Resources Director
Correspondence AddressBrickwall Barn
Susan's Hill
Woodchurch
Kent
TN26 3RE
Director NameFrancis William Olohan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1997)
RoleDirector Freight - Sealink
Correspondence AddressGreenways Ox Lane
St Michaels
Tenterden
Kent
TN30 6NQ
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1998)
RoleCeo Stena Line
Correspondence AddressGilbraltargatan 4 5tr
Gothenburg
411 32
Director NameLars Einar Roland Johansson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration4 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
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1996)
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Director NameWilliam Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Lady Place
High Street
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameJohn Robert Govett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1996)
RoleSales & Marketing Director
Correspondence AddressVine Hall Oast Brissenden Court
Brissenden Green Bethersden
Ashford
Kent
TN26 3BJ
Director NameMr Lars Anders Hedberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleSnr V/Pres Finance Stena Line Ab
Correspondence AddressDalvagen 10
511 96 Skene
Sweden
Secretary NameJohn Barton Higgs
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameRoger Stephen Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(14 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 1996)
RoleHuman Resources Director
Correspondence Address43 Melrose Avenue
Pedmore
Stourbridge
West Midlands
DY8 2LE
Director NameHelen Deeble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(14 years, 11 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(16 years, 4 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 NameBo Ingemar Severed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1998(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2003)
RolePresident & Ceo Stena Line
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(16 years, 11 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(17 years, 2 months 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(20 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2011)
RoleDiretor Technical&Human Resour
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(21 years, 2 months 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(22 years, 10 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(25 years 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 Leslie David Stracey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(26 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Arlington Street
London
SW1A 1RE
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2016)
RoleManaging Director
Country of ResidenceScotland
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(29 years, 7 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 NameTechnical Operation Director Bjarne Erik Koitrand
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2011(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2014)
RoleTecnical 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(34 years, 3 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
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

30m at £1Stena Line (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,017,000
Gross Profit£3,768,000
Net Worth£221,914,000
Cash£5,433,000
Current Liabilities£8,979,000

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 ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

23 May 1988Delivered on: 27 May 1988
Satisfied on: 23 December 1988
Persons entitled: Citibank N.A.

Classification: Standard security presented for registration in scotland on 23/5/88
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and security documents therein defined.
Particulars: 13.968 acres or thereby at stranraer harbour in the burgh of stranraer and county of wigtown. The lease of 0.166 hactares in the said burgh and county being part of the foreshore and seabed below high water mark of ordinary spring tides situated at stranraer harbour.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at holyhead isle of anglesey fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl trade fixtures) for details see doc m 32.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at parkeston quay and harwich essex fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M31.
Fully Satisfied
29 June 2010Delivered on: 20 July 2010
Satisfied on: 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ) as Agent

Classification: Deed of variation of standard security executed on 24 june 2010
Secured details: All sums due or to become due.
Particulars: Interest in the lease dated 4 and 18 april 1997. that plot or area of ground at stranraer harbour recorded in the general register od sasines (wigtown) 23 may 1988. the subjects at stranraer harbour recoreded in the general register sasinesgrs (wigtown) 24 decemeber 1993 see image for full details.
Fully Satisfied
10 December 2004Delivered on: 29 December 2004
Satisfied on: 4 January 2013
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: First priority legal charge
Secured details: All monies due or to become due from the borrowers to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h land foreshore and seabed at holyhead, ynys mon- isle of anglesey t/n's CYM55310, CYM127307, WA717055, WA481116, WA615748 and WA358152 together with all right title and interest to the land forming the seabed of holyhead harbour.
Fully Satisfied
10 December 2004Delivered on: 24 December 2004
Satisfied on: 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ

Classification: A standard security which was presented for registration in scotland on 16 devember 2004 and
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 and whole the tenant's interest in the lease between the crown estate commissioners and stena line ports limited dated 4TH and 18TH april 1996 of all and whole those three areas of land, one being an area of former foreshore and seabed and two being areas of seabed lying below high water springs all together extending to 1.1932 hectares or thereby in loch ryan stranraer in the county of wigtown. See the mortgage charge document for full details.
Fully Satisfied
13 November 2002Delivered on: 14 January 2003
Satisfied on: 22 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ) (Security Agent)

Classification: Standard security which was presented for registration in scotland on 24 december 2002 and
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 and whole the tenants interest in the lease between the crown estate commissioners and stena line ports, all and whole those three areas of land, one being an area of former foreshore and seabed and two being areas of seabed lying below high water springs all together extending to 1.1932 hectares or thereby in loch ryan, stanraer in the county of wigtown;. See the mortgage charge document for full details.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at folkestone harbour folkestone kent fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M30.
Fully Satisfied
13 November 2002Delivered on: 29 November 2002
Satisfied on: 22 January 2005
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: Second priority standard security
Secured details: All monies due or to become due from stena international B.V. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease, three areas of land one being an area of former foreshore and seabed and two being areas of seabed lying low below high water springs all together extending to 1.1932 hectares or thereby in loch ryan stranraer in the county of wigtown and all buildings and works erected thereon. See the mortgage charge document for full details.
Fully Satisfied
28 September 2001Delivered on: 11 October 2001
Satisfied on: 22 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on 8 october 2001 and dated
Secured details: All debts due and to become due and obligations and others undertaken by stena international B.v (the "borrower") to the chargee in terms of the facility agreement (as defined).
Particulars: All and whole the interest in the lease between the crown estate commissioners and the company dated dated the 4TH and 18 of april 1996, all and whole those 3 areas of land one being an area of former foreshore and seabed and two being areas of seabed lying below high water springs in loch ryan stranraer in the county of wigtown. See the mortgage charge document for full details.
Fully Satisfied
25 September 2001Delivered on: 20 October 2001
Satisfied on: 22 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security which was presented for registration in scotland on the 8TH october 2001
Secured details: All monies and obligations due or to become due from the borrowers (as defined) to the chargee under the terms of the facility agreement dated 28TH september 2001.
Particulars: All and whole the subjects k/a stranraer harbour.
Fully Satisfied
3 June 1998Delivered on: 8 September 1998
Satisfied on: 29 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from stena line ab (publ) (the borrower) to the chargee under a loan and guarantee facility agreement dated 28TH may 1998 and any other documents after the date of the loan agreement (as defined therein).
Particulars: All and singular of all that freehold and leasehold land offshore and seabed at holyhead ynys mon isle of anglesey together with all buildings and fixtures thereon the benefit of any lease and all plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
3 June 1998Delivered on: 6 July 1998
Satisfied on: 29 November 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on the 30TH june 1998
Secured details: All monies due or to become due from the company to the chargee and others in terms of a facility agreement dated 28 may 1998.
Particulars: Properties k/a three areas of land one being an area of former foreshore and seabed and two being areas of seabed lying below higher water springs all together extending to 1.1932 hectares or thereby in loch ryan stranraer in the county of wigtown for further details of property charged please refer to form 395.
Fully Satisfied
11 August 1997Delivered on: 29 August 1997
Satisfied on: 30 June 1998
Persons entitled: Chase Manhattan International Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee within limitation in amount.
Particulars: All and whole three areas of land one being an area of former foreshore and seabed and two being areas of seabed all together extending to 1.1932 hectares in loch ryan stranraer in the county of wigtown.
Fully Satisfied
13 August 1997Delivered on: 18 August 1997
Satisfied on: 30 June 1998
Persons entitled: Chase Manhattan International Limited (Formerly Chemical Investment Bank LTD.)in Its Capacity as Trustee on Behalf of the Banks Under and in Accordance with the Trust Deed (the "Security Trustee")

Classification: Assignment of irish ferries revenues
Secured details: All monies due or to become due from the company to the chargee under the loan and guarantee facility agreement dated 8TH june 1994 as amended and restated on 4TH august 1995 as further amended by an agreement dated 3RD january 1997 or under any other of the security documents as defined therein.
Particulars: All the company's right title and interest in certain sums and receipts by way of ship and traffic dues and any other moneys due or to become due under an agreement dated 16TH may 1995.. see the mortgage charge document for full details.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at heysham in the county of lancaster fixed and floating charges over the undertaking and all property and assets present and future including goodwil uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M29.
Fully Satisfied
30 June 1994Delivered on: 21 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank LTD. (As Agent for Itself and the Other Banks)

Classification: Legal charge
Secured details: All monies due or to become due from the company, stena line (UK) limited, stena sealink (holdings) limited and stena sealink limited to the chargee or to midland bank PLC under the terms of the security documents or the loan and guarantee facility agreement dated 8TH june 1994 on any account whatsoever.
Particulars: F/H and l/h lands, foreshore and seabed at holyhead, ynys mon-isle of anglesey, gwynedd including but not by way of limitation the properties comprised in the following title nos. WA615748 and WA538152, WA480953 and WA481116 together with the proceeds of sale thereof and all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
1 July 1994Delivered on: 21 July 1994
Satisfied on: 30 June 1998
Persons entitled: Chemical Investment Bank LTD.St Deed Dated 8TH June 1994)(As Trustee Under and in Accordance with the Tru

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company, stena line (UK) limited, stena sealink (holdings) limited and stena sealink limited to the chargee under the terms of a facility agreement dated 8TH june 1994.
Particulars: The subjects generally k/a stranraer harbour, stranraer. 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
Secured details: All monies due or to become due from the company and/or stena sealink 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: The companys rightsand title to and interest in 1) the sums and receipts sy way of management fees recieved by the company pursuant to the agreements. 2 ).all moneys payable now or hereafter to the company under the terms of the agreements 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: 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 or any other of the security documents.
Particulars: Particulars a-f as specified in the charge. See the mortgage charge document for full 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
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 due 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 interest 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 all other monies due from the company and/or all or any 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 the right title and interest in the bank account re: sealink (see form 395 for full details).
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: £638,953.68 and all 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 agreement 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 "barclays bank PLC, re: sealink" and all monies credited to such account.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 14 March 1995
Persons entitled:
Manufacturers Hanover Trust Company
Morgan Guaranty Trust Company of New York
Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the slab facility agreement dated 5/12/91 and the other security documents as defined.
Particulars: All of the owner's right title and interest in the receipts and all other monies now and hereafter payable to it under the agreements (see form 395 for full details).
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 14 March 1995
Persons entitled:
Manufacturers Hanover Trust Company
Morgan Guaranty Trust Company of New York
Barclays Bank PLC
Manufacturers Hanover Trust Company
Morgan Guaranty Trust Company of New York
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 all other monies payable under the agreements (see doc ref M610C for full details).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at lymington county of hampshire fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M28.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
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 05/12/91.
Particulars: The charged property (please see form 395 for complete details).
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
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 05/12/91.
Particulars: The charged property (please see form 395 for complete details).
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 22 December 1993
Persons entitled: Stena International Bv

Classification: Second priority debenture
Secured details: £10,000,000 from the company to the chargee under a standby facility agreement dated 05/12/91 and all monies due from the borrowers (as defined) to the chargee pursuant to the sealink standby facility agreement and the other documents.
Particulars: (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 14 March 1995
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 05/12/91.
Particulars: The charged property (please see form 395 for complete details).
Fully Satisfied
5 December 1991Delivered on: 23 December 1991
Satisfied on: 14 March 1995
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 05/12/91.
Particulars: The charged property (please see form 395 for complete details).
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 from the company to the chargee under the facility agreement dated 05/12/91 and all monies due from the borrowers (as defined) to the chargee pursuant to the above mentioned agreement and any other security documents.
Particulars: (See form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 23 December 1991
Satisfied on: 27 July 1994
Persons entitled: Stena Line A.B

Classification: Standard security
Secured details: All monies due or to become due from the company and/or sealink stena line limited,stena line (holdings) limited to the chargee.
Particulars: All and whole that area of ground at stranraer harbour in the burgh of stranraer and county of wigtown(see form 395 for full details).
Fully Satisfied
10 December 1991Delivered on: 23 December 1991
Satisfied on: 22 December 1993
Persons entitled: Stena International B.V.

Classification: Standard security
Secured details: All monies due or to become due from the company and/or sealink stena line limited or stena line (holdings) limited to the chargee.
Particulars: All and whole that area of ground at stranraer harbour in the burgh of stranraer and county of wigtown (see form 395 for full details).
Fully Satisfied
9 October 1991Delivered on: 11 October 1991
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a £100 million secured term loan facility agreement dated 9/4/90 as varied and supplemented on 6/7/90 and 30/11/90.
Particulars: First fixed legal charge over the rights, title and interest present & future over all or any part of the credit balance on the barclays banks finance company (jersey) limited. (See doc M395 - ref M663 for full details).
Fully Satisfied
21 December 1990Delivered on: 4 January 1991
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and sealink stena line limited & sealink UK limited to the chargee as agent and trustee in terms of personal bond dated 9TH april 1990, and was registered pursuant to section 95 of the companies act 1948.
Particulars: That area of ground at stranraer harbour in the burgh of stranraer and county of wigtown. (See form 395 for complete details).
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at newhaven county of east sussex fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M27.
Fully Satisfied
30 November 1990Delivered on: 13 December 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and a Syndicate of Lenders

Classification: Assignment of the purchase option agreemment.
Secured details: All monies due or to become due from the company and/or sealink stena line limited and/or sealink UK limited to the chargee under the terms of the charge.
Particulars: All the right, title & interest of the company but not its obligations under the purchase option agreement dated 9/11/90.
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 monies due or to become due from the company and/or sealink UK limited to the chargee 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
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 and all other monies due or to become due from the company, sealink british ferries limited & sealink UK limited to the chargee as agent and trustee for itself and a syndicate of lenders (as defined therein) and £10,000,000 by way of overdraft under the terms of the loan facility dated 9/4/90, the security documents and the bank facility (all terms defined in the aforesaid loan facility).
Particulars: All those f/h and l/h pieces or parcels of land at parkestone quay, harwich, essex together with any further land in the ownership of the company in the vicinity.
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 and all other monies due or to become due from the company, sealink stena line limited (formerly sealink british ferries limited) and sealink UK limited to the chargee as agent and trustee for itself and a syndicate of lenders (together the lenders) under the terms of a loan facility agreement dated 9/4/90, as varied and supplemented on 6/7/90 and 30/11/90, the security documents and the bank facility (as defined in the aforesaid loan facility agreement).
Particulars: First fixed legal charge all owned vessels and leased vessels (save for "st. Nicholas visby" (T.B.r felicity) and fantasia) (see form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
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 and all other monies due or to become due from the company, sealink british ferries limited & sealink UK limited to the chargee as agent and trustee for itself and a syndicate of lenders as defined therein and £10,000,000 by way of overdraft under the terms of the loan facility agreement dated 9/4/90, the security documents and the bank facility (all terms defined in the aforesaid loan facility agreement).
Particulars: All those f/h and l/h pieces or parcels of land at holyhead, isle of anglesey, gwynedd together with all further land in the ownership of the company in the vicinity.
Fully Satisfied
30 April 1990Delivered on: 11 May 1990
Satisfied on: 18 December 1990
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company and/or sealink british ferries limited and/or sealink UK limited to the chargee as agent and trustee in terms of a personal bond dated 9/4/90.
Particulars: Area of ground extending in all to thirteen acres and nine hundred and sixty eight decimal or one-thousandth parts of an acres at stranraer harbour in the burgh of stranraer and county of wigtown together with the mines and minerals and all right title and interest present and future therein and thereto (see form 395 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 and all other monies due or to become due from the company to the chargee as agent and trustee for itself and a syndicate of lenders (as defined) under the terms of a loan facility agreement of even date, the security documents and the bank facility (as defined).
Particulars: All the estate right or interest of the company in any property at gravesend or tilbury all book & other debts due or owing to the company and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See form 395 for full details).
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 and all other monies due or to become due from the company to the chargee as agent and trustee for itself and a syndicate of lenders (as defined) under the terms of the loan facility agreement of even date, the security documents and the bank facility.
Particulars: All those f/h pieces or parcels of land together with any further land in the ownership of the company in the vicinity of parkeston quay, harwich in the county of essex (see form 395 for full details).
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 and all other monies due or to become due from the company to the chargee as agent and trustee for itself and a syndicate of lenders (as defined) under the terms of the loan facility agreement of even date, the security documents and the bank facility.
Particulars: All those pieces or parcels of land at holyhead isle of anglesey in the county of gwynedd (see form 395 for full details).
Fully Satisfied
23 December 1988Delivered on: 3 January 1989
Satisfied on: 26 April 1990
Persons entitled: Chase Manhattan Bank N.A.

Classification: Standard security registered in scotland on 23/12/88
Secured details: All monies due or to become due from the company and/or sealink UK limited to the chargee under the terms of the security documents.
Particulars: 13.968 acres approx. At stranraer harbour, stranraer, wigtown and the lease between crown estate commissioners and british railways board of 0.166 hectares in aforesaid burgh and county being part of the foreshore and seabed below high water mark of ordinary spring tides at stranraer harbour.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 the terms of a facility agreement dated 16TH july 1985.
Particulars: F/H land at ryde in the isle of wight k/a ride pier fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M26.
Fully Satisfied
23 December 1988Delivered on: 3 January 1989
Satisfied on: 26 April 1990
Persons entitled: Chase Manhattan Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or sealink UK limited to the chargee under the terms of the facility agreement dated 13/12/88 and overdraft facility agreement dated 13/12/88.
Particulars: Floating charge over the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13 december 1988 as amended and supplemented from time to time and under the charge.
Particulars: F/H and l/h land at parkeston quay and harwich in the county of essex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13/12/88 as amended and supplemented from time to time and under the charge.
Particulars: F/H land situate at newhaven in the county of east sussex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhatan 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 13/12/88 as amended and supplemented from time to time and under the charge.
Particulars: F/H and l/h land situate at fishbourne in the isle of wight together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13 december 1988 as amended and supplemented from time to time and under the charge.
Particulars: F/H and l/h property at heysham together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 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 to the chargee under the terms of a facility agreement dated 13 december 1988 as amended and supplemented from time to time and under the charge.
Particulars: L/H land at harbour railway jetty together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13.12.88 as amended and supplemented from time to time and under the charge.
Particulars: F/H land at ryde in the isle of wight k/a ryde pier together with all buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13/12/88 as amended and supplemented from time to time and under the charge.
Particulars: F/H and l/h land at holyhead, isle of anglesey in the county of gwynedd together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13/12/88 as amended and supplemented from time to time and under the charge.
Particulars: F/H land forming part of the property at gun wharf road, portsmouth in the county of hampshire t/no. HP287782 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
23 December 1988Delivered on: 23 December 1988
Satisfied on: 26 April 1990
Persons entitled: The Chase Manhattan 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 13/12/88 as amended and supplemented from time to time and under the charge.
Particulars: F/H and l/h land at lymington in the county of hampshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 23 December 1988
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 agreement dated 16TH july 1985.
Particulars: F/H land situate at fishbourne in the isle of wight fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures) for details see doc M25.
Fully Satisfied
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: The harbour and adjoining property at holyhead port under the title numbers cym 127307, wa 481116, wa 615748, wa 538152, cym 214237, cym 757297, cym 757022 and cym 385203 respectively and the land forming the seabed of holyhead harbour.
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: First priority legal charge over the harbour and adjoining property at holyhead port under the title numbers WA81116, WA538152, CYM127307, WA615748, CYM214237, CYM757297 and CYM757022 respectively.
Outstanding
30 November 2012Delivered on: 19 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Security Agent)

Classification: A first priority legal charge
Secured details: All monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property means the f/h and l/h property described therein as all that f/h and l/h land foreshore and seabed at holyhead, ynys mon-isle of anglesey t/no's CYM127307, WA481116, WA615748, WA538152 together with all the right title and interest to the land forming the seabed of holyhead harbour and the proceeds of sale and all capital moneys and investments. See image for full details.
Outstanding
13 November 2002Delivered on: 29 November 2002
Persons entitled: Svenska Handelbanken Ab (Publ) (the Chargee, Standby Lender, Agent and Security Agent)

Classification: Second priority legal charge
Secured details: All monies due or to become due from the company to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land at newry beach holyhead t/n WA481116, custom house salt island holyhead t/n WA717055 and all that leasehold land being railway station premises holyhead (for further details of property charged see schedule to form 395). see the mortgage charge document for full details.
Outstanding
28 September 2001Delivered on: 11 October 2001
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: Text :all sums of any kind arising at any time for any reason payable actually or contingently by the company to the beneficiary banks or any of them under the guarantee and the other security documents and the performance and observance by stena international B.V.(the"borrower") and each other security party of all of the obligations contained in the facility agreement and each other of the security documents (all terms as defined).
Particulars: By way of first fixed legal mortgage all that f/h and l/h land foreshore and seabed at holyhead, ynys mon-isle of anglesey including but not by way of limitation (1) all that f/h land at newry beach, holyhead aforesaid t/n WA481116 all that f/h land being custom house, salt island, holyhead aforesaid t/n WA717055 (for further property charged please see schedule to the form 395) together with all buildings and fixtures (including trade fixtures) fixed plant and machinery owned by the company from time to time thereon or any part thereof... See the mortgage charge document for full details.
Outstanding
9 August 1996Delivered on: 13 August 1996
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 22/3/96.
Particulars: Land & buildings adjacent to victoria road holyhead anglesey.
Outstanding

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
23 October 2023Satisfaction of charge 50 in full (1 page)
18 September 2023Full accounts made up to 31 December 2022 (35 pages)
12 September 2023Memorandum and Articles of Association (27 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 January 2023Satisfaction of charge 015935580065 in full (1 page)
20 December 2022Registration of charge 015935580066, created on 15 December 2022 (19 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)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
22 November 2022Director's details changed for Mr Ulf Niklas Martensson on 21 November 2022 (2 pages)
22 November 2022Director's details changed for Ms Anna Marica Derenstrand on 21 November 2022 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (37 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 (38 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 (37 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)
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 (36 pages)
28 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
26 November 2018Registration of charge 015935580065, created on 16 November 2018 (19 pages)
23 November 2018Satisfaction of charge 64 in full (2 pages)
23 October 2018Full accounts made up to 31 December 2017 (36 pages)
4 September 2018Appointment of Mr Ian James Hampton as a director on 21 August 2018 (2 pages)
12 January 2018Satisfaction of charge 55 in full (2 pages)
12 January 2018Satisfaction of charge 58 in full (2 pages)
12 January 2018Satisfaction of charge 55 in full (2 pages)
12 January 2018Satisfaction of charge 58 in full (2 pages)
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 (37 pages)
28 September 2017Full accounts made up to 31 December 2016 (37 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)
9 October 2016Full accounts made up to 31 December 2015 (39 pages)
9 October 2016Full accounts made up to 31 December 2015 (39 pages)
10 February 2016Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages)
10 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 30,000,000
(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 30,000,000
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (28 pages)
6 October 2015Full accounts made up to 31 December 2014 (28 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 30,000,000
(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 30,000,000
(5 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 Derenstrand 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)
15 October 2014Appointment of Ms Anna Marica Derenstrand 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 Ola Helgesson as a director on 13 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (29 pages)
8 October 2014Full accounts made up to 31 December 2013 (29 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)
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)
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 30,000,000
(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 30,000,000
(8 pages)
20 November 2013Director's details changed for Michael Andre Mcgrath 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 Mr Kenneth Macleod 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 Leslie David Stracey on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Technical Operation Director 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 Technical Operation Director Bjarne Erik Koitrand on 22 October 2013 (3 pages)
20 November 2013Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages)
2 October 2013Accounts made up to 31 December 2012 (28 pages)
2 October 2013Accounts made up to 31 December 2012 (28 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 31 December 2012 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 62 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 64 (9 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 64 (9 pages)
18 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
18 December 2012Termination of appointment of Per Blomdahl as a director (2 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 October 2012Accounts made up to 31 December 2011 (27 pages)
3 October 2012Accounts made up to 31 December 2011 (27 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (3 pages)
23 November 2011Appointment of Bjarne Erik Koitrand as a director (3 pages)
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 2011Accounts made up to 31 December 2010 (27 pages)
5 October 2011Accounts made up to 31 December 2010 (27 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)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 October 2010Accounts made up to 31 December 2009 (26 pages)
5 October 2010Accounts made up to 31 December 2009 (26 pages)
20 July 2010Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages)
20 July 2010Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages)
8 March 2010Duplicate termination (2 pages)
8 March 2010Duplicate termination (2 pages)
17 February 2010Director's details changed for Michael Andre Mcgrath on 21 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Michael Andre Mcgrath on 21 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 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)
29 October 2009Accounts made up to 31 December 2008 (23 pages)
29 October 2009Accounts made up to 31 December 2008 (23 pages)
9 February 2009Return made up to 31/12/08; full list of members (10 pages)
9 February 2009Return made up to 31/12/08; full list of members (10 pages)
23 October 2008Accounts made up to 31 December 2007 (20 pages)
23 October 2008Accounts made up to 31 December 2007 (20 pages)
30 April 2008Director appointed leslie david stracey (2 pages)
30 April 2008Director appointed leslie david stracey (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (8 pages)
31 January 2008Return made up to 31/12/07; full list of members (8 pages)
31 October 2007Accounts made up to 31 December 2006 (21 pages)
31 October 2007Accounts made up to 31 December 2006 (21 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2007Return made up to 31/12/06; 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 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (4 pages)
7 December 2006New director appointed (4 pages)
31 October 2006Accounts made up to 31 December 2005 (21 pages)
31 October 2006Accounts made up to 31 December 2005 (21 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 September 2005Accounts made up to 31 December 2004 (21 pages)
20 September 2005Accounts made up to 31 December 2004 (21 pages)
2 February 2005Return made up to 31/12/04; full list of members (9 pages)
2 February 2005Return made up to 31/12/04; full list of members (9 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 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 2004Accounts made up to 31 December 2003 (22 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Accounts made up to 31 December 2003 (22 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 October 2003Accounts made up to 31 December 2002 (23 pages)
25 October 2003Accounts made up to 31 December 2002 (23 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
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)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
29 November 2002Particulars of mortgage/charge (6 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Particulars of mortgage/charge (7 pages)
29 November 2002Particulars of mortgage/charge (7 pages)
29 November 2002Particulars of mortgage/charge (6 pages)
25 October 2002Accounts made up to 31 December 2001 (22 pages)
25 October 2002Accounts made up to 31 December 2001 (22 pages)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
2 June 2002Re-aud stat (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Re-aud stat (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 November 2001Accounts made up to 31 December 2000 (22 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Accounts made up to 31 December 2000 (22 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
20 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Accounts made up to 31 December 1999 (22 pages)
30 October 2000Accounts made up to 31 December 1999 (22 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999Accounts made up to 31 December 1998 (22 pages)
26 October 1999Accounts made up to 31 December 1998 (22 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
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)
8 September 1998Particulars of mortgage/charge (8 pages)
8 September 1998Particulars of mortgage/charge (8 pages)
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 1998Accounts made up to 31 December 1997 (23 pages)
19 August 1998Accounts made up to 31 December 1997 (23 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
6 July 1998Particulars of mortgage/charge (4 pages)
6 July 1998Particulars of mortgage/charge (4 pages)
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)
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)
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)
21 January 1998Return made up to 31/12/97; no change of members (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
28 October 1997Accounts made up to 31 December 1996 (23 pages)
28 October 1997Accounts made up to 31 December 1996 (23 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
18 August 1997Particulars of mortgage/charge (5 pages)
18 August 1997Particulars of mortgage/charge (5 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 January 1997Return made up to 31/12/96; full list of members (9 pages)
7 January 1997Return made up to 31/12/96; full list of members (9 pages)
28 October 1996Accounts made up to 31 December 1995 (21 pages)
28 October 1996Accounts made up to 31 December 1995 (21 pages)
26 October 1996Director resigned (1 page)
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)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
9 January 1996Return made up to 31/12/95; no change of members (9 pages)
9 January 1996Return made up to 31/12/95; no change of members (9 pages)
28 December 1995Memorandum and Articles of Association (42 pages)
28 December 1995Memorandum and Articles of Association (42 pages)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
3 November 1995Company name changed stena sealink ports LIMITED\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed stena sealink ports LIMITED\certificate issued on 06/11/95 (4 pages)
25 October 1995Accounts made up to 31 December 1994 (20 pages)
25 October 1995Accounts made up to 31 December 1994 (20 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
13 November 1992Company name changed\certificate issued on 13/11/92 (2 pages)
13 November 1992Company name changed\certificate issued on 13/11/92 (2 pages)
29 October 1992Full accounts made up to 31 December 1991 (19 pages)
29 October 1992Accounts made up to 31 December 1991 (19 pages)
15 January 1992Return made up to 31/12/91; no change of members (12 pages)
15 January 1992Return made up to 31/12/91; no change of members (12 pages)
5 November 1991Accounts made up to 31 December 1990 (19 pages)
5 November 1991Accounts made up to 31 December 1990 (19 pages)