Company NameMaersk Company Limited(The)
Company StatusActive
Company Number00493147
CategoryPrivate Limited Company
Incorporation Date22 March 1951(72 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(62 years after company formation)
Appointment Duration10 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameCasper Munch
Date of BirthMay 1974 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2014(62 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceDenmark
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMiss Anna Louise Emily Magri
Date of BirthOctober 1978 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(67 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMrs Danielle Crawford
StatusCurrent
Appointed07 November 2018(67 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMiss Anna Magri
StatusCurrent
Appointed01 September 2022(71 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameFlemming Robert Jacobs
Date of BirthOctober 1943 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed22 June 1992(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1994)
RoleManaging Director
Correspondence Address4 Clarendon Place
London
W2 2NP
Director NameJuan Herbert Kelly
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(41 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressThalloo Queen Farm
Glen Mona
Maughold
Isle Of Man
Director NameLord Robert Hugh Molesworth Kindersley Dl
Date of BirthAugust 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressWest Green Farm
Shipbourne
Tonbridge
Kent
TN11 9PU
Director NameIb Kruse
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed22 June 1992(41 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 July 2000)
RoleShipowner
Correspondence AddressToldbodgade 36b
5th
1253 Copenhagen K
Denmark
Director NameMr Alexander Badenoch Marshall
Date of BirthDecember 1924 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(41 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCrest House Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Secretary NamePatricia Ann Thornton
NationalityBritish
StatusResigned
Appointed22 June 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address32 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EZ
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed24 November 1994(43 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 2001)
RoleManaging Director
Correspondence AddressSundvaenget 31
Dk-2900 Hellerup
Denmark
Director NameSir John William Baker
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(44 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroika House
The Bothy
Pyrford
Surrey
GU22 8UD
Director NameFlemming Edvard Ipsen
Date of BirthApril 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed06 September 1996(45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1998)
RoleSenior Vice President
Correspondence AddressMosehojvej 38
Charlottenlund
2920
Director NameBjarne Hansen
Date of BirthJune 1940 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed30 September 1997(46 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2001)
RolePresident
Correspondence AddressRaagevej 2
Dk-2900 Hellerup
Denmark
Foreign
Director NameEivind Drachmann Kolding
Date of BirthNovember 1959 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1998(47 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2006)
RoleChief Financial Officer Exe Vp
Correspondence AddressSkovvangen 18
Charlottenlund
Gentofte
Dk2920
Director NameUlrik Brandt
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2000(49 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 April 2001)
RoleManaging Director
Correspondence Address9 Tower Walk
11 Saint Katherine's Way
London
E1W 1LP
Director NameMichael Frederic Hassing
Date of BirthAugust 1958 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2001(50 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressNorthlands
1 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameSir George Jeffrey Bull
Date of BirthJuly 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(50 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Arkesden
Saffron Walden
Essex
CB11 4HB
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed25 May 2001(50 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameTage Benedikt Bundgaard
Date of BirthOctober 1945 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2001(50 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2005)
RoleExecutive Vice President
Correspondence AddressSoelystparken 17
Nivaa
Dk 2990
Denmark
Director NameMr Nicholas Charles Faithorn Barber
Date of BirthSeptember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurners Cottage
Rowley Lane
Wexham
Buckinghamshire
SL3 6PD
Director NameMr Jesper Kjaedegaard
Date of BirthMay 1958 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2005(54 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 New Road
Esher
Surrey
KT10 9NU
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2006(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressViggo Rothes Vej 30
Charlottenlund
2920
Denmark
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(58 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameChristian Kledal
Date of BirthDecember 1966 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed15 June 2009(58 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2010)
RoleLegal Counsel
Correspondence AddressVed Hojmosen 95
2970 Horsholm
Denmark
Director NameMichiel Van Hemert
Date of BirthDecember 1965 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2010(59 years after company formation)
Appointment Duration8 months (resigned 01 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameTommy Bro Molgaard
Date of BirthJuly 1969 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2010(59 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NamePetyer Ronnest Andersen
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed23 November 2010(59 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Terence Eric Cornick
Date of BirthMay 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(59 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(59 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2011(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(59 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2011)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Desmond Paul Hedges
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(60 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMrs Marianne Soerensen Henriksen
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2014(62 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(63 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Danielle Crawford
StatusResigned
Appointed07 November 2018(67 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ

Contact

Websitemaersk.co.uk

Location

Registered AddressThe Pearl
7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

164m at £1Maersk Drilling As
100.00%
Ordinary

Financials

Year2014
Turnover£83,731,304
Gross Profit£55,543,915
Net Worth£975,841,075
Cash£46,384,002
Current Liabilities£133,297,094

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due31 March 2024 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 June 2022 (9 months, 1 week ago)
Next Return Due6 July 2023 (3 months, 1 week from now)

Charges

23 February 1984Delivered on: 25 February 1984
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15 june '82 and a deed of covenant dated 18 june '82 as amended by the loan agreements dated 21 oct 83 and 23 feb 84 respectively.
Particulars: Sixty four sixty fourth shares in the motor vessel "maersk harrier" registered at the port of london offical no. 705544, which vessel is described in more detail in the register book.
Fully Satisfied
23 February 1984Delivered on: 25 February 1984
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 23 feb 84 and a deed of covenant dated 18 june 82 as amended by two deeds dated 21 oct 83 and 23 feb. 1984.
Particulars: Sixty four sixty fourth shares in the motor vessel "maersk harrier" registered at the port of london - official no. 705544, which vessel is described in more detail in the register book.
Fully Satisfied
21 October 1983Delivered on: 3 November 1983
Satisfied on: 27 May 2010
Persons entitled: Atkieselskabet Dansk Skibsfinansiering

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a loan agreement 21-10-83.
Particulars: The benefitg of two deposit agreements acc numbers 7100/41733 7100/417346.
Fully Satisfied
21 October 1983Delivered on: 3 November 1983
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement 21-10-83 and a loan agreement 15-6-83.
Particulars: All the mortgagees interest both present and future in the vessels described in doc M117. See doc for details.
Fully Satisfied
21 October 1983Delivered on: 3 November 1983
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant 18-6-83 as amended by a deed dated 21-10-83 and regulated by a loan agreement 21-10-83.
Particulars: Sixty four sixty fourth shares in the mv "maersk cutter" reg no 186784.
Fully Satisfied
8 July 1982Delivered on: 15 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a loan agreement dated 15 june 1982 and under the terms of a deed of covenant dated 18 june 1982.
Particulars: 64/64 shares in the vessel M.V. "maersk rider" registered at the port of peterhead. Official no:- 186782 (see doc m 107).
Fully Satisfied
8 July 1982Delivered on: 14 July 1982
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Deed of covenant
Secured details: Further securing us$17,750,000. And all other monies due or the become due from the company to the chargee secured by the security documents.
Particulars: M v "maersk rider" the earnings of the ship and requisition compensation.
Fully Satisfied
8 July 1982Delivered on: 14 July 1982
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 16 june 1982 and a deed of covenant dated 8 july 1982.
Particulars: 64/64 shares in the M.V. "maersk rider" registered at the port of peterhead. Official no:- 186782. (see doc 108).
Fully Satisfied
8 July 1982Delivered on: 10 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Deposit agreement dated 18/06/82 between the company and den danske provisbank and the owners external account number 7106/417346 with den danske provisbank established under that agreement and the amount deposited there under being the sum of 45,062,135 danish kroner.
Fully Satisfied
18 June 1982Delivered on: 6 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 17 june 1982.
Particulars: Deposit agreement dated 17TH june 1982 between the company and den danske provinsbank and the owners external account number 7100/417333 with den dansk provinsbank established under that agreement.
Fully Satisfied
7 May 1976Delivered on: 13 May 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvvaart Krediet, Mv

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7.5.76 and a deed of covenant dated 7.5.76.
Particulars: M.V. maersk pacer.
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of covenant
Secured details: D.kr. 336,820,000 and all other monies due or to become due from the company to the chargee under the terms of the security docuements.
Particulars: All the mortgagors interest in the vessels, maersk cadet, maersk angus, maersk buchan, maersk pacer, maersk piper, maersk plotter, maersk puncher, maersk defender, maersk ranger, maersk ruler, maersk retriever, maersk runner, maersk helper, maersk handler and maersk rover together with requisition compensation.
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982 and registered by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk defender. Official no. 366099 (see doc m 103).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 18TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk helper official no. 381884 (see doc m 102).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 18TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk handler. Official no 381885. (see doc M101).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 13TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk retriever, official no. 377910. (see doc m 100).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 13TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk runner, official no. 377918 (see doc m 99).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 13TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk ranger official no. 377921 (see doc M98.).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 13TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk ruler. Official no. 377920 (see doc. M97.
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk rover, official no. 186781 (see doc M. 96).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 3 July 1991
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982, and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk puncher officianl no. 366329 (see doc m 95).
Fully Satisfied
20 March 1973Delivered on: 23 March 1973
Satisfied on: 17 September 1999
Persons entitled: Norsk Skibs Hypothek Bank a/S

Classification: Deed of covenant
Secured details: Further securing £21,600 nov. Kroner & all other monies due on an account current under a financial agreement dated 20/3/73 & secured by a charge dated 20/3/73.
Particulars: The ship, earnings, insurances as defined in the deed.
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 19828 and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk plotter official no. 366292 (see doc. M94).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982, and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk piper official no. 366218 (see doc M. 93).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982, and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk pacer official no. 366135. (see doc. M 92).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982, and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk buchan official no. 388139 (see doc. M 91).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982, and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk angus official no. 386265 (see doc M90).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 15TH june, 1982, and regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk cadet, official no. 358872. (see doc M89).
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Deed of covenant
Secured details: Us $17,750,000 and all other monies due or to become due from the company to the chargee under the terms of the security documents.
Particulars: M.V. maersk rover, the earnings of the ship and requisition compensation.
Fully Satisfied
18 June 1982Delivered on: 1 July 1982
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Mortgage
Secured details: Mortgage for securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 13TH june 1982, regulated by a deed of covenant dated 18TH june, 1982.
Particulars: M.V. maersk rover, official no. 186781.
Fully Satisfied
6 August 1981Delivered on: 12 August 1981
Satisfied on: 17 September 1999
Persons entitled: Nordic Bank Limited

Classification: Deed of assignment
Secured details: Deed of assignment for securing all monies due or to become due from the company and freatis shipping company sa under the terms of a deed of covenants of even date herewith.
Particulars: The benefit of a demise charterparty of the vessel see doc M87.
Fully Satisfied
6 August 1981Delivered on: 12 August 1981
Satisfied on: 17 September 1999
Persons entitled: Nordic Bank Limited

Classification: Deed of covenants
Secured details: Deed of covenant for further securing us$ 14,000,000 and all other monies due or to become due from the company and freatis shipping company sa secured by a mortgage dated 6.8.81 under the terms of a loan agreement dated 22.7.81.
Particulars: The earnings and insurances of the vessl.
Fully Satisfied
20 March 1972Delivered on: 23 March 1973
Satisfied on: 17 September 1999
Persons entitled: Norsk Skibs Hypothek Bank a/S

Classification: Statutory mort
Secured details: All monies due on an account current to a financial agreement & deed of covenant both dated 20/03/73.
Particulars: The "maersk cadet" reg no 358872 in london.
Fully Satisfied
6 August 1981Delivered on: 12 August 1981
Satisfied on: 17 September 1999
Persons entitled: Nordic Bank Limited

Classification: Statutory mortgage
Secured details: Statutory mortgage for securing all monies due on an account current from the company pursuant to the terms of a loan agreement dated 22.7.81 and deed of covenant of even date herewith.
Particulars: 63/64TH shares in M.V. "smit lloyd 119" official no 381885.
Fully Satisfied
22 July 1981Delivered on: 31 July 1981
Satisfied on: 17 September 1999
Persons entitled: Nordic Bank Limited

Classification: Deed of assignment
Secured details: Deed of assignment for securing all monies due or to become due from the co. And freatis shipping company sa. Under the terms of a deed of covenant of even date herewith.
Particulars: The benefit of demise charterparty of the vessel see doc M86.
Fully Satisfied
22 July 1981Delivered on: 31 July 1981
Satisfied on: 17 September 1999
Persons entitled: Nordic Bank Limited

Classification: Deed of covenants
Secured details: Deed of covenant for further securing us$ 14,000,000 and all monies due from the company and freatis shipping company sa secured by a mortgage dated 22.7.81 under the terms of a loan agreement dated 22.7.81.
Particulars: The earnings & insurances of the vessel.
Fully Satisfied
22 July 1981Delivered on: 31 July 1981
Satisfied on: 17 September 1999
Persons entitled: Nordic Bank Limited

Classification: Statutory mortgage
Secured details: All monies due on an account current from the company to the chargee pursuant to the terms of a loan agreement dated 22.7.81 and a deed of covenant of even date herewith.
Particulars: 63/64TH shares in "smit lloyd 118" official no 381885.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of covenant
Secured details: Further securing D.kr 202,520,000 and all other monies due or to become due from the company to the chargee under the terms of the securing documents.
Particulars: All the mortgagor's interest in "maersk commander", "maersk cadet", maersk retriever", maersk runner", "maersk ruler" & "maersk ranger", together with the insurance monies and requisition compensation thereof.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment
Secured details: Further securing all monies due or to become due from the company to the chargee secured by a mortgage and a deed of covenant both dated 22ND dec. 1980.
Particulars: All the freights, passage monies and other earnings payable to the company by A.P. moller pursuant to a charterparty dated 16TH june 1980.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of assignment and a deed of covenant both dated 22ND dec. 1980.
Particulars: M.V. "maersk rangre". Reg. At port of aberdeen. Official no. 377921.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment
Secured details: Further securing all monies due or to become due from the company to the chargee secured by a mortgage and a deed of covenant both dated 22ND dec. 1980.
Particulars: All the freights, passage monies, hires and other earnings payable to the company by A.P. moller pursuant to a charterparty dated 25TH april 1979.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of assignment and a deed of covenant both dated 22ND dec. 1980.
Particulars: M.V. "maersk retriever" reg. At port of aberdeen. Official no. 377910.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of assignment
Secured details: Further securing all monies due or to become due from the company to the chargee secured by all mortgage and a deed of covenant both dated 22ND dec. 1980.
Particulars: All the freights, passage monies, hires and other earnings payable to the company by A.P. moller pursuant to a charterparty dated 28TH may 1980.
Fully Satisfied
20 March 1973Delivered on: 23 March 1973
Satisfied on: 17 September 1999
Persons entitled: Aksjesels Kapel Laneinstuttel for Skipsbyggeiere

Classification: Deed of covenant
Secured details: Further securing 8,640,000 nor. Kroner & all other monies due secured by the charge dated 20/3/73.
Particulars: The ship insurances, earnings as defined in the deed.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of assignment and a deed of covenant both dated 22ND dec. 1980.
Particulars: M.V. "maersk ruler". Reg. At port of aberdeen. Official np. 377920.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of assignment
Secured details: Further securing all monies due or to become due from the company to the chargee secured by a mortgage and a deed of a covenant both dated 22ND dec. 1980.
Particulars: All freights, passage monies, hires, and other earnings payable to the company by A.P. smaller pursuant to a charterparty dated 14TH march 1980.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of assignment and a deed of covenant both dated 22ND dec. 1980.
Particulars: M.V. "maersk runner" reg. At port of aberdeen. Official no. 377918.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 22ND dec. 1980.
Particulars: M.V. "maersk cadet" reg. At port of london. Official no. 358872.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 22ND dec. 1980.
Particulars: Mv. "Maersk commander" reg. At port of london. Official no. 358606.
Fully Satisfied
27 October 1980Delivered on: 17 November 1980
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of covenant the deed of assignment & the loan agreement all dated 27-10-80.
Particulars: The company's right title & interest in any moneys from time to time standing to the credit of the earnings account (as defined in the loan agreement).
Fully Satisfied
27 October 1980Delivered on: 17 November 1980
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Deed of assignment.
Secured details: Us $12,500,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement. The mortgage & the deed of covenant dated 27-10-80.
Particulars: The company's right title & interest in any monies whatsoever payable by occidental of great britain inc. & occidental petroleum (caledonia) limited (charterers) under a charterparty dated 9-10-80 between the charterers & the company including claims for damages in respect of breach by the charterparty.
Fully Satisfied
27 October 1980Delivered on: 17 November 1980
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Deed of covenant
Secured details: Us $12,500,000 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 27-10-80 & under the terms of the loan agreement & deed of covenant both dated 27.10.80.
Particulars: The ship, the earnings of the ship, the insurances & requisition compensation.
Fully Satisfied
27 October 1980Delivered on: 17 November 1980
Satisfied on: 17 September 1999
Persons entitled: Scandinavian Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to the loan agreement and the deed of covenant both dated 27-10-80.
Particulars: The M.V. northern explorer (T.B.S. maersk defender) registered at the port of london official no. 366099.
Fully Satisfied
23 June 1980Delivered on: 24 June 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 23 march 1980.
Particulars: 64/64 shares in the vessel M.V. "maersk ranger" official no:- 377921 and her engines, machinery, boats, tackle outfit spare gear fuel stores belongings and appurtenances whether on board or ashore.
Fully Satisfied
20 March 1973Delivered on: 23 March 1973
Satisfied on: 17 September 1999
Persons entitled: Aksjesels Kapel Laneinstuttel for Skipsbyggeiere

Classification: Statutory mort
Secured details: All monies due on an account current re.deed of covenant dated 20/3/73.
Particulars: "Maersk cadet" reg no 358872 at london.
Fully Satisfied
23 June 1980Delivered on: 24 June 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of covenant
Secured details: Further securing £50,800,000 danish kroner and all other monies due or to become due from the company to the chargee secured by a mortgage dated 23 june 1980.
Particulars: All the mortgagors interest both present and future in the vessel "maersk ranger" and the insurance monies and requisition compensation thereof as defined by the said deed of covenant.
Fully Satisfied
23 June 1980Delivered on: 24 June 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment of charter party
Secured details: Further securing £50,800,000 danish kroner and all other monies due or to become due from the company to the chargee secured by a mortgage dated 23 june 1980.
Particulars: All the freights spassage moneys hires and other earnings whatsoever payable to the company by A.P. moller pursuant to a charterparty dated 16 june 1980.
Fully Satisfied
13 June 1980Delivered on: 18 June 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 13 june 1980.
Particulars: 64/64 shares in the vessel M.V. "maersk ruler" registered at the port of aberdeen. Official no:- 3779201- her engines machinery boats tackle outfit spare gear fuel stores belongings and appurtenances whether on board or ashore.
Fully Satisfied
13 June 1980Delivered on: 18 June 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Deed of covenant.
Secured details: Secuging £50,800,000 danish kroner and all other monies due or to become due from the company to the chargee secured by a mortgage dated 13 june 1980.
Particulars: All the mortgagors interest both present and future in the vessel "maersk ruler" and the insurance monies and requisition compensation thereof as defined in deed of covenant.
Fully Satisfied
13 June 1980Delivered on: 18 June 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Assignment of charter party.
Secured details: Further securing £50,800,000 danish kroner and all other monies due or to become due from the company to the chargee secured by a mortgage and deed of covenant both dated 13 june 1980.
Particulars: All the freights passage moneys hire and other earnings whatsoever payable to the company by A.P. moller pursuant to a charter party dated 28 may 1980.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Deed of covenant
Secured details: Further securing £50,320,000 danish kroner from the company to the chargee secured by a charge dated 21ST march, 1980.
Particulars: The insurance monies and requisition compensation relating to the vessel m/v maersk runner. Official no. 377918.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 21ST march, 1980.
Particulars: The vessel m/v maersk runner, official no. 377918.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Assignment of insurances
Secured details: Further securing £50,320,000 danish kroner and all other monies due or to become due from the company to the chargee pursuant to a statutory mortgage and & deed of covenant dated 21ST march, 1980.
Particulars: Insurance moneys and requisition compensation relating to the vessel m/v maersk runner.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Deed of covenant
Secured details: Further securing £25,600,000 danish kromer and all monies due or to become due from the company to the chargee secured by a charge dated 21ST march, 1980.
Particulars: The insurance moneys and requisition compensation relating to the vessel M.V. maersk cadet.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 21ST march, 1980.
Particulars: M.V. maresk cadet, official no. 358872.
Fully Satisfied
15 December 1972Delivered on: 12 December 1972
Satisfied on: 17 September 1999
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD

Classification: Deed of covenant
Secured details: For further securing $490,000 and 3,866,000 norwegian kroner and all monies due or to become due from the company to the chargee secured by a chareg dated 5-12-72 pursuant to the terms of facility letter dated 4TH dec 1972 was registered pursuant to sect 95 of the companies act 1948 on the 12TH dec 1972.
Particulars: The mortgaged premises (being the ship the insurances earnings of the ship as defined on the said deed of covenant).
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Assignment of insurance
Secured details: Further securing £25,600,000 and all other monies due or to become due or to become from the company to the chargee pursuant to a statutory mortgage and deed of covenant both dated 21ST march, 1980.
Particulars: Insurance monies and requisition compensation relating to the m/v maersk cadet official no. 358872.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Deed of covenant
Secured details: Further securign £25,600,000 danish kroner and all other monies due or to become due from the company to the chargee secured by a charge dated 21ST march, 1980.
Particulars: The above ship and insurance monies and requisition compensation.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 21ST march, 1980.
Particulars: M/V maersk commander official no. 358606.
Fully Satisfied
21 March 1980Delivered on: 11 April 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Assignment of insurance
Secured details: Further securing £25,600,000 danish kroner and all other monies due or to become due from the company to the chargee pursuant to a statutory mortgage and deed of covenant both dated 21ST march, 1980.
Particulars: Insurance monies and requistion compensation & relating to the vessel "maersk commander" official no. 358606.
Fully Satisfied
21 February 1980Delivered on: 25 February 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment of insurances
Secured details: Further securing D.kr. 25,600,000 and all other monies due or to become due from the company to the chargee pursuant to a statutory mortgage and a ldeed of covenant dated 28TH dec 1979.
Particulars: All the mortgagees interest present and future in the vessel M.V. "maersk cadet" and the insurance moneys and requisition compensation thereof.
Fully Satisfied
21 February 1980Delivered on: 25 February 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Assignment of insurances
Secured details: Further securing dkr 25,600,000 and all other monies due or to become due from the company to the chargee pursuant to a statutory mortgage and a deed of covenant dated 28TH december 1979.
Particulars: All the mortgages interest present and future in the vessel M.V. "maersk commander" and the insurance moneys and requisition compensation thereof. Official no. 358606.
Fully Satisfied
28 December 1978Delivered on: 16 January 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Deed of covenant
Secured details: Further securing dkr. 25,600,000 all other monies due or to become due from the company to the chargee secured by a charge dated 28TH dec. 1979.
Particulars: All the mortgagees interest present & future in the vessel "maersk cradet", and the insurance moneys and requisition compensation thereof.
Fully Satisfied
28 December 1979Delivered on: 16 January 1980
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Statutory mortgage.
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 28TH dec. 1979.
Particulars: 64/64 shares in the vessel M.V. "maersk cradet", registered at the port of london, official no. 3588728 her boats, guns, ammunition, small arms and appertenances.
Fully Satisfied
28 December 1979Delivered on: 16 January 1980
Persons entitled: Aktieselskabek Dansk Skibsfinansiering

Classification: Deed of covenant.
Secured details: Further securing dk. 25,600,000 all other monies due or to become due from the company to the chargee secured by a charge dated 28TH december 1979.
Particulars: All the mortgagees interest present & future in the vessel "maersk commander" and the insurance moneys & requisition compensation thereof.
Fully Satisfied
28 December 1979Delivered on: 16 January 1980
Persons entitled: Aktieselskabek Dansk Skibsfinansiering.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 28TH dec. 1979.
Particulars: 64/64 shares in the vessel M.V. "maersk commander" registered at the port of london. Official no. 358606, her boats, guns, ammunition, small arms and appurtenances.
Fully Satisfied
12 September 1972Delivered on: 12 December 1972
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers & Co LTD and Norsk Skibshypothek Bank a/S

Classification: Statutory first mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever current pursuant to the terms of a facility letter dated 4-12-72 and a deed of covenant also dated 5-12-72.
Particulars: The M.S. maersk captain registered at the port of london under official number 358730.
Fully Satisfied
4 September 1979Delivered on: 14 September 1979
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers and Company Limited.

Classification: Deed of assignment
Secured details: Us $4,030,185 and all amounts which may at any time and from time to time become due from the company to the bank under the terms of a loan agreement, the statutory mortgage and the deed of covenant all dated 4TH september 1979.
Particulars: The company's rights, title and interest in any moneys payable under a charterparty dated 27TH september 1978. (see doc m 64).
Fully Satisfied
4 September 1979Delivered on: 14 September 1979
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers and Company Limited.

Classification: Deed of covenant
Secured details: Us $4,030,185 and all amounts which may at any time and from time to time become due from the company to the chargee under the terms of a loan agreement and a deed of covenant both dated 4TH september, 1979.
Particulars: The above ship, the earnings, the insurances and requistion compensation.
Fully Satisfied
4 September 1979Delivered on: 14 September 1979
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers and Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant and a loan agreement both dated 4TH september, 1979.
Particulars: T.T. "maersk buchan, official no. 388139.
Fully Satisfied
11 February 2008Delivered on: 28 February 2008
Satisfied on: 11 March 2015
Persons entitled: The Export-Import Bank of Korea

Classification: British ship mortgage
Secured details: All monies not exceeding usd$246,272,000 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 64/64TH shares in respect of the vessel and its appurtenances. Vessel means the motor vessel 'maersk kinloss' with official number 912832 together with all her engines see image for full details.
Fully Satisfied
18 January 2008Delivered on: 31 January 2008
Satisfied on: 11 March 2015
Persons entitled: The Export-Import Bank of Korea

Classification: First priority british ship mortgage
Secured details: Usd$246,272,000 and all other monies due or to become due.
Particulars: All 64/64TH shares in respect of the vessel being maersk kensington official number 912830,. see the mortgage charge document for full details.
Fully Satisfied
6 August 1979Delivered on: 21 August 1979
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers and Company Limited.

Classification: Deed of assignment.
Secured details: Us $3,948,930 & interest thereon and all amounts which may at any time and from time to time be or become respectively due and payable by the company to the bank under a loan agreement dated 23.5.79, a mortgage & deed of covenant both dated 6.8.79.
Particulars: The company's rights, title and interest in any moneys whatsoever payable by B.P. petroleum development limited ("bp") under a charterparty dated 27.9.78 made between the company and B.P. incl all claims for damages in respect of any breach by bp the charterparty.
Fully Satisfied
6 August 1979Delivered on: 21 August 1979
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers and Company Limited.

Classification: Deed of covenant
Secured details: Us $3,948,930 & all amounts which may at any time and from time to time be or become due from the company under the loan agreement dated 23.5.79 and the deed of covenant.
Particulars: The mortgaged premises (being the ship the earnings of the ship, the insurances and requisition compensation all as defined in the deed of covenant.).
Fully Satisfied
17 October 2006Delivered on: 23 October 2006
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of assignment
Secured details: The aggregate principal amount of up to USD20,176,160 and all other monies due or to become due.
Particulars: The right, title and interest in and to the assigned property being the insurances and the requisition compensation of the vessel k/a the motor vessel maersk beaufort with official number 911687. see the mortgage charge document for full details.
Fully Satisfied
17 October 2006Delivered on: 23 October 2006
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of covenants
Secured details: The aggregate principal amount of up to USD20,176,160 and all other monies due or to become due.
Particulars: The vessel being the motor vessel maersk beaufort with official number 911687. see the mortgage charge document for full details.
Fully Satisfied
17 October 2006Delivered on: 23 October 2006
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A first priority british ship mortgage
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 right, title and interest in and to the vessel being the motor vessel maersk beaufort with official number 911687. see the mortgage charge document for full details.
Fully Satisfied
31 May 2006Delivered on: 8 June 2006
Satisfied on: 27 September 2017
Persons entitled: Kfw

Classification: Deed of covenant
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 british flag vessel 'maersk boston' official number 911241 and includes any share or interest in that vessel and its engines. See the mortgage charge document for full details.
Fully Satisfied
31 May 2006Delivered on: 8 June 2006
Satisfied on: 27 September 2017
Persons entitled: Kfw

Classification: Assignment agreement
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 the rights title and interest in and to the insurances relating to the vessel and all the profits and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
6 August 1979Delivered on: 21 August 1979
Satisfied on: 17 September 1999
Persons entitled: Lazard Brothers and Company Limited.

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a loan agreement dated 23.5.79 & a deed of covenant dated 6.8.79.
Particulars: 64/64TH shares in the T.T. "maersk angus" london regd no 386265.
Fully Satisfied
31 May 2006Delivered on: 8 June 2006
Satisfied on: 27 September 2017
Persons entitled: Kfw

Classification: Assignment agreement
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 the rights title and interest of the assignor in and to the charters and the earnings. See the mortgage charge document for full details.
Fully Satisfied
31 May 2006Delivered on: 8 June 2006
Satisfied on: 9 January 2017
Persons entitled: Kfw

Classification: A first priority british statutory ship mortgage
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: 64/64TH shares in the british flag vessel 'maersk boston' official number 911241 and includes interest. See the mortgage charge document for full details.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent

Classification: Deed of covenants
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 vessel maersk rider. See the mortgage charge document for full details.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent

Classification: Deed of covenants
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 vessel maersk rover. See the mortgage charge document for full details.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/

Classification: Deed of covenants
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 vessel maersk retriever. See the mortgage charge document for full details.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/

Classification: Assignment of insurance
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: Right title and interest in and to the insurance with respect to the vessels .V. maersk rover .M.V. maersk rider and in V. maersk retriever. See the mortgage charge document for full details.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled: Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)

Classification: Mortgage to secure account current
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: 64/64TH shares in the motor vessel "maersk rover" registered in the isle of man under official number 186781 and in her boats and appurtenances.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)

Classification: Mortgage to secure account current
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: 64/64TH shares in the motor vessel "maersk rider" registered in the isle of man under official number 186782 and in her boats and appurtenances.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 16 June 2010
Persons entitled: Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)

Classification: Mortgage to secure account current
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: 64/64TH shares in the motor vessel "maersk retriever" registered in the isle of 377910 and in her boats and appurtenances.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A first priority british ship mortgage
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 the registered owners right title and interest present and future in and to the vessel k/a "maersk barry". See the mortgage charge document for full details.
Fully Satisfied
23 November 1976Delivered on: 9 December 1976
Satisfied on: 17 September 1999
Persons entitled: Maersk Finance S a (Luxembourg)

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a facility letter dated 27-4-76.
Particulars: Sixty-four sicty fourth shares in the vessel M.V. "maersk" puncher registered at the port of london official number 366329, her books, guns ammunition small arms and appurtenances.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A deed of assignment
Secured details: The aggregate principal amount of up to USD59,928,480 and all other monies due or to become due.
Particulars: All the registered owners right title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A deed of covenants
Secured details: The aggregate principal amount of up to USD59,928,480 and all other monies due or to become due.
Particulars: The vessel k/a "maersk barry". See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 21 December 2005
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Mortgage
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 right title and interest in and to the vessel meaning the motor vessel "maersk belfast". See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 21 December 2005
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A deed of covenants
Secured details: Up to USD59,928,480.00 And all other monies due or to become due.
Particulars: The vessel meaning the motor vessel "maersk belfast". See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 21 December 2005
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A deed of assignment
Secured details: Up to USD59,928,480.00 And all other monies due or to become due.
Particulars: All right title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 5 December 2005
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of assignment
Secured details: Up to USD59,928,480 and all other 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 the company's right, title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 5 December 2005
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of covenants
Secured details: Up to USD59,928,480 and all other 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 vessel being the motor vessel 'maersk bristol' registered under british flag with official number 910576. see the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 5 December 2005
Satisfied on: 16 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Ship mortgage
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 of the company's right, title and interest present and future in and to the vessel being the motor vessel 'maersk bristol' official number 910576 and appurtenances.
Fully Satisfied
1 July 2005Delivered on: 15 July 2005
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Zu Lubeck Ag and Danmarksskibskreditfond

Classification: Mortgage
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: Sixty four sixty four shares in the bristish flag motor vessel "maerk regent" belonging to the owner and registered in the ownership of the owner in registry and shipping and seamen uner the british flag with official number 907171 and in her boats guns ammunition small arms and appurtenances.
Fully Satisfied
28 June 2005Delivered on: 15 July 2005
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft, Schiffshypothekenbank Zu Lubeck Ag and Danmarksskibskreditfond

Classification: Deed of covenants
Secured details: Us$71,900,000 and all other monies due or to become due.
Particulars: The mortgage property namely the vessel "maersk regent" call sign MBCC2 regisitered in the united kingdom registry of shipping and seaman cardiff with official number 907171. see the mortgage charge document for full details.
Fully Satisfied
29 October 1976Delivered on: 6 December 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet N.V

Classification: Assignment of interest subsidy
Secured details: Deed of covenant dated 23 november 1976 and created by the maersk company limited for further securing D.gls 7,960,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23 november 1976 was registered pursuant to section 95 of the companies oct 1948 on the 6 december 1976.
Particulars: All the company's rights and title to and interest under and by virtue of a letter dated 30 august 1974 (see doc M61).
Fully Satisfied
28 June 2005Delivered on: 15 July 2005
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengellschaft, Schiffshypothekenbank Zu Lubeck Ag and Danmarksskibskreditfond

Classification: Assignment of insurances
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 following insurances taken out in respect of the mv "maersk regent" (1) hull and machinery insurance, (ii) war risk insurance (iii) protection and indemnity insurance. See the mortgage charge document for full details.
Fully Satisfied
25 January 2005Delivered on: 4 February 2005
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: Deed of covenant
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: Isle of man flag vessel "maersk advancer" o/n 737124 engines machinery boats outfit spare gear fuel and appurtenances.
Fully Satisfied
25 January 2005Delivered on: 4 February 2005
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: An earnings assignment agreement
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 to teh charters and earnings. See the mortgage charge document for full details.
Fully Satisfied
25 January 2005Delivered on: 4 February 2005
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: First priority isle of man statutory ship mortgage
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: 64/64TH shares in isle of man flag vessell "maersk advancer" o/n 737124 engines machinery boats tackle outfit spare gear fuel and appurtenances.
Fully Satisfied
25 January 2005Delivered on: 4 February 2005
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: Insurances assignment agreement
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 insurances relating to "maersk advancer". See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 29 December 2004
Satisfied on: 5 July 2005
Persons entitled: Citibank International PLC (The Security Trustee)

Classification: A security assignment
Secured details: All monies due or to become due from the company and the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests of every kind which the company now or any later time has to, in or in connection with a) the assigned contract rights; b) the lease rebate rights; c) the insurances; and d) the requisition compensation.
Fully Satisfied
22 December 2004Delivered on: 29 December 2004
Satisfied on: 5 July 2005
Persons entitled: Citibank International PLC (The Security Trustee)

Classification: A security assignment
Secured details: All monies due or to become due from the company and the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests of every kind which the company now or any later time has to, in or in connection with a) the assigned contract rights; b) the lease rebate rights; c) the insurances; and d) the requisition compensation.
Fully Satisfied
13 December 2004Delivered on: 21 December 2004
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: Statutory ship mortgage
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: 64/64TH shares in the isle of man flag vessel "maersk asserter" official number 737125, boats and appurtenances.
Fully Satisfied
13 December 2004Delivered on: 21 December 2004
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: Insurances assignment agreement
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: Rights, title and interest in the insurances relating to the vessel and all the profits and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
13 December 2004Delivered on: 21 December 2004
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: Earnings assignment agreement
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: Rights, title and interest in the charters and the earnings. See the mortgage charge document for full details.
Fully Satisfied
23 November 1976Delivered on: 6 December 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet N.V

Classification: Deed of covenant
Secured details: For securing D.gls 7,960,000 all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23 november 1976.
Particulars: The mortgaged premises being the ships, the insurances, the earnings of the ship and requisition compensation as defined in the said deed of covenant. (See doc. M61).
Fully Satisfied
13 December 2004Delivered on: 21 December 2004
Satisfied on: 12 June 2010
Persons entitled: Kfw

Classification: Deed of covenant
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: Isle of man flag vessel "maersk asserter" official number 737125 and includes any share or interest in that vessel and its engines, machinery, boats and tackle. See the mortgage charge document for full details.
Fully Satisfied
10 September 2004Delivered on: 17 September 2004
Satisfied on: 12 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of assignment
Secured details: USD35,360,000 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 the owner's right title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
10 September 2004Delivered on: 17 September 2004
Satisfied on: 12 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of covenants
Secured details: USD35,360,000 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 vessel (being the motor vessel "maersk ramsey" registered under brit ish flag with official number 908594). see the mortgage charge document for full details.
Fully Satisfied
10 September 2004Delivered on: 17 September 2004
Satisfied on: 12 June 2010
Persons entitled: The Export-Import Bank of China

Classification: First priority british ship mortgage
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 vessel (being the motor vessel "maersk ramsey") registered under the british flag at the port of london with official number 908594. see the mortgage charge document for full details.
Fully Satisfied
11 June 2004Delivered on: 22 June 2004
Satisfied on: 12 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of assignment
Secured details: The aggregate principal amount of up to USD35,360,000 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns absolutely and unconditionally all the owners rights title and interest in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
11 June 2004Delivered on: 22 June 2004
Satisfied on: 12 June 2010
Persons entitled: The Export-Import Bank of China

Classification: Deed of covenants
Secured details: The aggregate principal amount of up to USD35,360,000 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges with full title guarantee the vessel "maersk rye" with official number 908593 together with all her engines machinery boats tackle outfit fuels spares consumable and other stores belongings and appurtenances whether on board or shore including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore.
Fully Satisfied
11 June 2004Delivered on: 22 June 2004
Satisfied on: 12 June 2010
Persons entitled: The Export-Import Bank of China

Classification: A first priority british ship mortgage
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 vessel "maersk rye" with official number 908593 together with her appurtenances.
Fully Satisfied
29 July 2003Delivered on: 5 August 2003
Satisfied on: 12 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of covenants
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 insurances and earnings of and relating of and relating to the vessel "maersk rosyth".
Fully Satisfied
29 July 2003Delivered on: 5 August 2003
Satisfied on: 12 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage over the vessel "maersk rosyth"
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: Sixty four sixty fourth shares of and in the vessel "maersk rosyth" official number 905585.
Fully Satisfied
29 May 2003Delivered on: 14 June 2003
Satisfied on: 22 December 2014
Persons entitled: Deutsche Schiffsbank Ag, Schiffshypothekenbank Zu Lubeck Ag and Danmarks Skibskreditfond(Together "the Chargees")

Classification: Agreement
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 of the company to recieve any payment. See the mortgage charge document for full details.
Fully Satisfied
23 November 1976Delivered on: 6 December 1976
Satisfied on: 17 September 1999
Persons entitled: Sdcheepvaart Krediet N.V

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23 november 1976 and a deed of covenant dated 23 november 1976.
Particulars: Sixty-four sixty-fourth shares in the M.V. "maersk" puncher" (see doc M61).
Fully Satisfied
5 December 1972Delivered on: 12 December 1972
Satisfied on: 17 September 1999
Persons entitled: Aksjesels Kapel Laneinstuttel for Skipsbyggeiere

Classification: Deed of covenant
Secured details: For securing all monies due or to become due from the company to the chargee pursuant to the terms of a deed of covenant dated 5-12-1972.
Particulars: The mortgaged premises (being the ship, the insurances the earnings of the ship as defined in the said deed of covenant).
Fully Satisfied
18 March 2002Delivered on: 3 April 2002
Satisfied on: 12 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of covenants supplemental to a mortgage on the vessel "maersk ramsey"
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 insurances and earnings of and relating to the vessel "maersk ramsey" registered in the united kingdom with official number 904125. see the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 3 April 2002
Satisfied on: 12 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage over the vessel "maersk ramsey"
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: Sixty four sixty fourth shares of and in the vessel "maersk ramsey" registered in the united kingdom with official number 904125.
Fully Satisfied
4 January 2002Delivered on: 22 January 2002
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft,Schiffshypothekenbank Zu Lubeck and Danmarksskibskreditfond

Classification: Assignment of insurances
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 hull,machine insurance and claims in respect of mv "maersk rochester". See the mortgage charge document for full details.
Fully Satisfied
4 January 2002Delivered on: 22 January 2002
Satisfied on: 22 December 2014
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft, Schiffshypothekenbank Zu Lubeck Ag and Danmarksskibskreditfond

Classification: Assignment of insurances
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 insurances,claims,hull and machinery insurance in respect of mv "maersk rapier". See the mortgage charge document for full details.
Fully Satisfied
20 June 2001Delivered on: 27 June 2001
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Lubeckag and Danmarks Skibskreditfond

Classification: Assignment of insurances executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 9 october 1998.
Particulars: All of the owners rights title and interest in and to the insurance as defined in the assignment, namely the hull and machinery insurance war risk insurance covering both hull and deprivations and protection and indemnity insurance (including oil pollution freight demurrage and defence) with respect to the vessel including all claims of whatsoever nature thereunder and in all proceeds arising from such claims the vessel means the british flag M.T. "maersk rochester" call sign MZIL8 registered in the united kingdom ships register at the port of london with official number 903036.
Fully Satisfied
20 June 2001Delivered on: 27 June 2001
Satisfied on: 22 December 2014
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Zu Lubeckag and Danmarks Skibskreditfond

Classification: Assignment of insurances executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 9 october 1998.
Particulars: All of the owners rights title and interest in and to the insurance as defined in the assignment, namely the hull and machinery insurance war risk insurance covering both hull and deprivations and protection and indemnity insurance (including oil pollution freight demurrage and defence) with respect to the vessel including all claims of whatsoever nature thereunder and in all proceeds arising from such claims the vessel means the british flag M.T. "maersk rapier" call sign MZFR9 registered in the united kingdom ships register at the port of london with official number 903083.
Fully Satisfied
31 May 2001Delivered on: 7 June 2001
Satisfied on: 12 June 2010
Persons entitled: Ing Bank N.V.

Classification: A subordination agreement
Secured details: All sums and other obligations owing under or pursuant to (a) a credit agreement dated 23 may 2001 and made between north sea production company limited as borrower ing bank N.V. as arranger and agent and ing bank N. V., den norske bank asa, nib capital bank N.V. and the royal bank of scotland PLC as the banks (b) any other document executed by the company in connection with such credit agreement.
Particulars: All payments and distributions in cash or kind received by the company from the borrower or its estate the proceeds of any enforcement of any security and payment under any guarantee (as defined). See the mortgage charge document for full details.
Fully Satisfied
31 May 2001Delivered on: 7 June 2001
Satisfied on: 12 June 2010
Persons entitled: Ing Bank N.V. (The "Chargee")

Classification: A share charge
Secured details: All sums and other obligations owing under or pursuant to (a) a credit agreement dated 23 may 2001 and made between north sea production company limited as borrower ing bank N.V. as arranger and agent and ing bank N. V., den norske bank asa, nib capital bank N.V. and the royal bank of scotland PLC as the banks (b) any other document executed by the company in connection with such credit agreement.
Particulars: 500A ordinary shares of £1 each in the share capital of the borrower 1 preference share of £1 in the share capital of the borrower from time to time registered in the name of, or beneficially owned by the company and/or its nominee or trustee and all dividends paid or payable on all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
13 June 2001Delivered on: 21 June 2001
Satisfied on: 14 June 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Zu Lubeckag and Danmarks Skibskreditfond

Classification: First priority deed of covenants executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee on an account current as regulated by a loan agreement dated 9TH october 1988 as amended by addendums of various dates and a deed of covenant dated 23 may 2001.
Particulars: The motor tanker "maersk rochester" belonging solely to the mortgagor and registered in the ownership of the mortgagor with the registrar general of shipping and seaman under the british flag at the port of london with official number 903036, and in her boats and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
13 June 2001Delivered on: 21 June 2001
Satisfied on: 14 June 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Zu Lubeckag and Danmarks Skibskreditfond

Classification: First priority deed of covenants executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee on an account current as regulated by a loan agreement dated 9TH october 1988 as amended by addendums of various dates and a deed of covenant dated 23 may 2001.
Particulars: The motor tanker "maersk rochester" belonging solely to the mortgagor and registered in the ownership of the mortgagor with the registrar general of shipping and seaman under the british flag at the port of london with official number 903036, and in her boats and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
4 October 1976Delivered on: 21 October 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet N.V.

Classification: Assignment of interest subsidy
Secured details: For further securing 57,960,000 dutch guilders and all other monies due or to become due from the company to the chargee secured by two other charges both dated 6 october 1976 was registered pursuant to section 95 of the companies oct 1948 on the 21ST october 1976.
Particulars: All the company's rights and title to and interest under and by virtue of a letter dated 30 august 1974 (please see doc M60).
Fully Satisfied
1 June 2001Delivered on: 8 June 2001
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Zu Lubeckag and Danmarks Skibskreditfond

Classification: First priority british statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current as regulated by a loan agreement dated 9TH october 1988 as amended by addendums of various dates and a deed of covenant dated 23 may 2001.
Particulars: The motor tanker "maersk rochester" belonging solely to the mortgagor and registered in the ownership of the mortgagor with the registrar general of shipping and seaman under the british flag at the port of london with official number 903036, and in her boats and appurtenances.
Fully Satisfied
1 June 2001Delivered on: 8 June 2001
Satisfied on: 22 December 2014
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft and Schiffshypothekenbank Zu Lubeckag and Danmarks Skibskreditfond

Classification: First priority british statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current as regulated by a loan agreement dated 9TH october 1988 as amended by addendums of various dates and a deed of covenant dated 23 may 2001.
Particulars: The motor tanker "maersk rapier" belonging solely to the mortgagor and registered in the ownership of the mortgagor with the register general of shipping & seaman under the british flag at the port of london with official number 903083, and in her boats and appurtenances.
Fully Satisfied
23 June 2000Delivered on: 14 July 2000
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftand Schiffshypothekenbank Zu Lubeck Ag and Danmarks Skibskreditfond

Classification: Deed of covenants
Secured details: An advance in a principal amount of us$ 71,900,000 and all obligations of the mortgagor to the lenders (as defined) and danmarks skibkreditfond as agent under a loan agreement dated 9 october 1998 as amended by addendum no.1 Of 29 march 1999 and addendum no.2 Of 26 may 2000.
Particulars: The motor vessel newbuilding 1451 from mitsui engineering and shipbuilding co.LTD name "maersk humber" (the vessel) belonging to the mortgagor and registered in the isle of man and all insurances. See the mortgage charge document for full details.
Fully Satisfied
23 June 2000Delivered on: 14 July 2000
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftand Schiffshypothekenbank Zu Lubeck Ag and Danmarks Skibskreditfond

Classification: An assignment of insurance
Secured details: An advance in a principal amount of us$ 71,900,000 and all obligations of the assignor to the lenders (asdef) and danmarks skibkreditfond as agent under a loan agreement dated 9 october 1998 as amended by adendum no.1 Of 29 march 1999 and addendum no.2 Of 26 may 2000.
Particulars: The insurances and all the right title and interest therein of the assignor the second assignor and the third assignor. See the mortgage charge document for full details.
Fully Satisfied
1 December 2000Delivered on: 20 December 2000
Satisfied on: 12 June 2010
Persons entitled: Danmarks Skibskreditfond

Classification: Statutory mortgage
Secured details: All sums owing under an account current between the company and the chargee on behalf of itself, deutsche schiffsbank aktiengessellschaft and schiffshypothekenbank zu lubeck ag ("the banks") regulated by a deed of covenant and a loan agreement both dated 9 october 1998.
Particulars: The isle of man flag vessel "maersk holyhead" official number 733807 and her boats and appurtenances.
Fully Satisfied
31 August 2000Delivered on: 15 September 2000
Satisfied on: 12 June 2010
Persons entitled: Danmarks Skibskreditfond as Agent on Behalf of Jyske Bank

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under an account current regulated by a loan agreement and deed of covenants and assignment of insurances in respect of the mv "maerk don" all dated 21ST march 2000.
Particulars: 64/64TH shares in the isle of man flag vessel mv "maersk don" (official number 733806) and in her boats and appurtenances.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N V(As Trustee for the Lenders)

Classification: Deed of covenants relating to M.V. "maersk searcher" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder.and (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: M.V. maersk searcher the insurances any requisition compensation and all sums referred to in clause 8.1 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.(As Trustee for the Lenders )

Classification: Deed of covenants relating to M.V. "maersk server" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder. And (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: M.V. maersk server the insurances any requisition compensation and all sums referred to in clause 8.1 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V,(As Trustee for the Lenders)

Classification: Deed of covenants relating to M.V."maersk shipper" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder.and (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: M.V. maersk shipper the insurances any requisition compensation and all sums referred to in clause 8.1 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.(As Trustee for the Lenders)

Classification: Deed of covenants relating to M.V. "maersk supporter" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder.and (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: M.V. maersk supporter the insurances any requisition compensation and all sums referred to in clause 8.1 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
6 October 1976Delivered on: 21 October 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet Nv

Classification: Deed of covenant
Secured details: For further securing 7,960,000 dutch guilders and all other monies due or to become due from the company to the chargee secured by a mortgage dated 6TH october 1976 was registered pursuant to section 95 of the companies oct 1948 on the 21ST october 1976.
Particulars: The mortgaged premises being the ship.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.(As Trustee for the Lenders)

Classification: Deed of covenants relating to M.V. "gosport maersk" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder.and (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: M.V. gosport maersk the insurances any requisition compensation and all sums referred to in clause 8.1 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.(As Trustee for the Lenders)

Classification: Deed of covenants relating to M.V. "maersk avon" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder.and (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: M.V.maersk avon all insurances any requisition compensation and all sums referred to in clause 8.1 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 7 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.(As Trustee for the Lenders)

Classification: Deed of covenants relating to M.V. "maersk arun" between the company and abn amro bank N.V.
Secured details: Any and all monies liabilities and obligations from time to time owing by the company to the mortgagee pursuant to the transaction documents in relation to it's own obligations thereunder.and (ii) any and all moneys liabilities and obligations from time to time owing by the company to the mortgagee and/or the singaporean lender pursuant to the transaction documents in relation to it's undertaking contained in clause 3.2 a). Shall only operate if and for so long as a notice of cross collateralisation in relation to the vessel is in effect in accordance with the revolving facility agreement b). Shall at all times, subject to clause 24 of the revolving facility agreement.
Particulars: The M.V."maersk arun" the insurances and any requisition compensation and all monies referred to in clause 8.2 of the deed of covenants. See the mortgage charge document for full details.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage to secure account current relating to a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: Motor vessel "maersk skipper" official no 731820 and her engines machinery boats tackle outfir equipment spare gear stores and appurtenances.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage to secure account current relating to a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: Motor vessel "maersk server" and her engines,machinery,boats,tackle,outfir,equipment,spare gear and appurtenances.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage to secure account current relating to a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: The motor vesse "maersk supporter" official no 731821 and her eingines machinery boats tackle outfir equipment spare gear and appurtenances.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage to secure account current relating to a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: Motor vesel "maersk searcher" offical no 732661 and her engines machinery boats tackle outfit equipment spare gear and appurtenances.
Fully Satisfied
27 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage of a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: The motor vesel "gosport maersk" official no 902948 her engines machinery boats tackle outfit equipemnt spare gear and appurtenances.
Fully Satisfied
27 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage of a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: The motor vessel "maersk avon" offical number 901746 her engines,machinery boats tackle outfit equipment spare gear and appurtenances.
Fully Satisfied
27 July 2000Delivered on: 8 August 2000
Satisfied on: 16 June 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Mortgage of a ship
Secured details: The payment to the chargee and/or the relevant lender of all sums for the time being owing by the company to the chargee and/or the relevant lender on the account current in the manner and at the times and to the extent set forth in the revolving facility agreements and the deed of covenants and (ii) securing the performance by the company of all its obligations under the revolving facility agreement and the deed of covenants aand whereas the amount of principal interest and other monies due can be ascertained by reference to the revolving facility agreement ,the deed of covenant and/or to the books of account (or other accounting records) of the chargee.
Particulars: 64/64TH shares in the veesel"maersk arun" official no 901827 her engines,machinery,boats,tackle,outfit equipment spare gear store belongings and appurtenances.
Fully Satisfied
6 October 1976Delivered on: 21 October 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet N.V.

Classification: Statutory mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement and a deed of covenant both dated 6 october 1976.
Particulars: Sixty-four sixty fourth shares in the M.V. "maersk plotter" etc.
Fully Satisfied
31 March 2000Delivered on: 14 April 2000
Satisfied on: 12 June 2010
Persons entitled: Danmarks Skibskreditfond, Sanktannae Plads

Classification: First preferred statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee and/or jyske bank and any other lenders (as defined) pursuant to loan agreement dated 21ST march 2000 and the deed of covenants dated 21ST march 2000.
Particulars: The motor vessel "maersk cutter" belonging solely to the mortgagor and registered in the ownership of the mortgagor in the register of ships under the isle of man flag at the port of peel with official number 186784, and in her boats and appurtenances.
Fully Satisfied
31 March 2000Delivered on: 14 April 2000
Satisfied on: 12 June 2010
Persons entitled: Danmarks Skibskreditfond, Sanktannae Plads

Classification: First preferred statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee and/or jyske bank and any other lenders (as defined) pursuant to loan agreement dated 21ST march 2000 and the deed of covenants dated 21ST march 2000.
Particulars: The motor vessel "maersk dee" belonging solely to the mortgagor and registered in the ownership of the mortgagor in the register of ships under the isle of man flag at the port of gouglas with official number 732760, and in her boats and appurtenances.
Fully Satisfied
21 March 2000Delivered on: 31 March 2000
Satisfied on: 12 June 2010
Persons entitled: Danish Ship Finance (Danmarks Skibskreditfond) as Agent for the Lenders

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 21ST march 2000 or any of the security documents (as defined in the loan agreement).
Particulars: All rights title and interest in and to the insurances in respect of the "vessel" known as "maersk cutter".
Fully Satisfied
21 March 2000Delivered on: 31 March 2000
Satisfied on: 12 June 2010
Persons entitled: Danish Ship Finance (Danmarks Skibskreditfond) as Agent for the Lenders

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 21ST march 2000 or any of the security documents (as defined in the loan agreement).
Particulars: All interest both present and future in and to the "vessel" known as "maersk cutter" and includes any shares or interest therein and her engines machinery boats tackle outfit equipment appurtenances. See the mortgage charge document for full details.
Fully Satisfied
21 March 2000Delivered on: 31 March 2000
Satisfied on: 12 June 2010
Persons entitled: Danish Ship Finance (Danmarks Skibskreditfond) as Agent for the Lenders

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 21ST march 2000 or any of the security documents (as defined in the loan agreement).
Particulars: All rights title and interest in and to the insurances in respect of the "vessel" known as "maersk dee".
Fully Satisfied
21 March 2000Delivered on: 31 March 2000
Satisfied on: 12 June 2010
Persons entitled: Danish Ship Finance (Danmarks Skibskreditfond) as Agent for the Lenders

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 21ST march 2000 or any of the security documents (as defined in the loan agreement).
Particulars: All interest both present and future in and to the "vessel" known as "maersk dee" and includes any shares or interest therein and her engines machinery boats tackle outfit equipment appurtenances. See the mortgage charge document for full details.
Fully Satisfied
21 March 2000Delivered on: 31 March 2000
Satisfied on: 12 June 2010
Persons entitled: Danish Ship Finance (Danmarks Skibskreditfond) as Agent for the Lenders

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 21ST march 2000 or any of the security documents (as defined in the loan agreement).
Particulars: All rights title and interest in and to the insurances in respect of the "vessel" known as hull no L703.
Fully Satisfied
21 March 2000Delivered on: 31 March 2000
Satisfied on: 12 June 2010
Persons entitled: Danish Ship Finance (Danmarks Skibskreditfond) as Agent for the Lenders

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 21ST march 2000 or any of the security documents (as defined in the loan agreement).
Particulars: All interest both present and future in and to the "vessel" known as hull no L.703 and includes any shares or interest therein and her engines machinery boats tackle outfit equipment appurtenances. See the mortgage charge document for full details.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the isle of man vessel mv "nomzi" and in her boats and appurtenances.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the isle of man vessel mv "scl infanta" and in her boats and appurtenances.
Fully Satisfied
6 October 1976Delivered on: 13 October 1976
Satisfied on: 17 September 1999
Persons entitled: Maersk Finance S A.

Classification: 2ND priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current pursuant to the terms of a facility letter dated 27/4/76.
Particulars: 64/64 shares in M.V. "maersk plotter" registered at port of london under official no: 366292 her boats, guns, ammunition.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the isle of man vessel mv "cmbt asia" and in her boats and appurtenances.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the isle of man vessel mv "nolizwe" and in her boats and appurtenances.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the isle of man vessel mv "cmbt europe" and in her boats and appurtenances.
Fully Satisfied
29 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the isle of man vessel mv "zoe delmas" and in her boats and appurtenances.
Fully Satisfied
25 November 1999Delivered on: 15 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee regulated by the loan agreement, and the deed of covenants both dated 12TH november 1999.
Particulars: 64/64TH shares in the british flag vessel mv "maersk cotonou" and in her boats and appurtenances.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag

Classification: Assignment of earnings
Secured details: Any and all present and future obligations of the company towards the chargee pursuant to the loan agreement dated 12TH november 1999 (as defined).
Particulars: All earnings and monies due or to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the following vessels: "cmbt asia" "nomzi" "nolizwe" "scl infanta" "cmbt europe" "concord" and "maersk cotonou".
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)

Classification: Assignment of insurances
Secured details: The due fulfilment of any and all obligations the company may have now or incur later towards the chargee pursuant to the loan agreement dated 12TH november 1999 (as defined).
Particulars: All the company's right title and interest in the following: hull and machinery insurance; war risk insurance; protection and indemnity insurance (including oil pollution, freight, demurrage and defence) in respect of the following vessels: "cmbt asia" "nomzi" "nolizwe" "scl infanta" "cmbt europe" "concord" and "maersk cotonou".
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest, both present and future in the vessels detailed, the isle of man flag 27631 tonnes container vessel mv "scl infanta", call sign gbsa, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest, both present and future in the vessels detailed, the isle of man flag 25070 tonnes container vessel mv "nolizwe", call sign MQLN7, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest, both present and future in the vessels detailed, the isle of man flag 31290 tonnes container vessel mv "cmbt asia", call sign MWHT6, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
14 July 1976Delivered on: 19 July 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet Nv

Classification: Assignment or interest subsidy
Secured details: For securing d fls £7,960,000 under the terms of a loan agreement dated 29 june 1976.
Particulars: All the companys rights and title to and interest under and by virtue of a letter dated 30 august 1974 from the netherlands ministry of economic affairs to the builder and under the said assignment of subsidy.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest both present and future in the vessels detailed, the isle of man 28000 tonnes container vessel mv "concord", call sign MVCQ6, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest both present and future in the vessels detailed, the british flag 35000 tonnes container vessel mv "maersk cotonou", call sign MSTG9, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest both present and future in the vessels detailed, the isle of man flag 31290 tonnes container vessel mv "cmbt europe", call sign MWHU6, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 27 May 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag

Classification: Deed of covenants
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 12TH november 1999 (as defined) over the vessels referred to in the charge.
Particulars: All the mortgagors interest both present and future in the vessels detailed, the isle of man flag 19974 tonnes container vessel mv "nomzi", call sign MTQU3, and any shares or interest therein, and her engines, machinery, boats, tackle, outfit, equipment, appurtenances (whether onboard or ashore) spare gear, fuel, consumables, and other stores, documents, drawings, belongings and appurtenances, pursuant of the loan agreement and all benefits thereof, being hull and machinery insurance; war risk insurance; and protection and indemnity insurance in respect of the vessels and all earnings and monies due and to become due to the company under the seven time charters with safmarine container lines nv all dated 1 june 1999 in respect of the vessels, all requisition compensation in respect of the above named vessel.
Fully Satisfied
24 June 1999Delivered on: 29 June 1999
Satisfied on: 12 June 2010
Persons entitled: Banque Internationale a Luxembourg S.A.,

Classification: Security assignment
Secured details: All the company's liabilities to the chargee arising under or by virtue of a loan agreement dated 24TH june 1999 and all expenses which the company is obliged to pay under the loan agreement or the assignment.
Particulars: (A) all of the rights present and future to receive or retain (I) rebates of hire payable to the company by oxgate security co limited under a time charter by demise dated 31 march 1989 and the charter contracts made pursuant thereto dated 31 march 1989,. see the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty four sixty fourth shares of and in the vessel M.V."thorkil maersk" registered in the united kingdom with official number 724612. see the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty four sixty fourth shares of and in the vessel M.V."trein maersk" registered in the united kingdom with official number 724615. see the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty four sixty fourth shares of and in the vessel M.V."maersk finder" registered in the united kingdom with official number 719661.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty four sixty fourth shares of and in the vessel M.V."maersk scotland" registered in the united kingdom with official number 730497.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants supplemental to a mortgage
Secured details: All monies due or to become due from the company to the chargee as set forth in the deed of covenants.
Particulars: All insurances and earnings of and relating to the vessel M.V."maersk scotland" registered in the united kingdom with official number 730497. see the mortgage charge document for full details.
Fully Satisfied
2 July 1976Delivered on: 15 July 1976
Satisfied on: 17 September 1999
Persons entitled: Maersk Finance S a (Luxembourg)

Classification: Second priority mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current pursuant to the terms of a facility letter dated 27 april 1976.
Particulars: 64/64TH shares in the vessel m v "maersk piper".
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants supplemental to a mortgage
Secured details: All monies due or to become due from the company to the chargee as set forth in the deed of covenants.
Particulars: All insurances and earnings of and relating to the vessel M.V."maersk finder" registered in the united kingdom with official number 719661.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants supplemental to a mortgage
Secured details: All monies due or to become due from the company to the chargee as set forth in the deed of covenants.
Particulars: All insurances and earnings of and relating to the vessel M.V."thorkil maersk" registered in the united kingdom with official number 724612.
Fully Satisfied
8 June 1999Delivered on: 21 June 1999
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants supplemental to a mortgage
Secured details: All monies due or to become due from the company to the chargee as set forth in the deed of covenants.
Particulars: All insurances and earnings of and relating to the vessel M.V."trein maersk" registered in the united kingdom with official number 724615. see the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 12 January 1999
Satisfied on: 5 July 2005
Persons entitled: Citibank International PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit facility agreement dated 21ST december 1998 the security assignment, or any other finance document or the other finance documents (all as defined in the assignment).
Particulars: All the company's right title and interest in and to a). The assigned contract rights b). The lease rebate rights c). The insurances d). The requisition compensation in relation to the "ship" being the 4,300 tev container vessel having hull no. 1199 at the builder. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 12 January 1999
Satisfied on: 5 July 2005
Persons entitled: Citibank International PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the security assignment or any finance document or other finance document (all as defined in the assignment).
Particulars: All the company's right title and interest in and to a). The assigned contract rights b). The lease rebate rights c). The insurances and d). The requisition compensation in relation to the "ship" being 4,300 tev container vessel having hull no.1200. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 12 January 1999
Satisfied on: 5 July 2005
Persons entitled: Citibank International PLC

Classification: Cash collateral account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit facility agreement dated 21ST december 1998 or the finance documents or the other finance document (all as defined in the charge).
Particulars: All the company's right title and interest in and to the account opened under the facility agreement by the company and maintained by the account bank designated "maersk 1200-cash collateral account " with account number 531901. see the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 12 January 1999
Satisfied on: 5 July 2005
Persons entitled: Citibank International PLC

Classification: Cash collateral account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit facility agreement dated 21ST december 1998 or the finance documents or any other finance document (all as defined in the charge).
Particulars: All the companies right title and interest in and to the account opened under the facility agreement by the company maintained by the account bank designated "maersk 1199-cash collateral account" acc/no 531898. see the mortgage charge document for full details.
Fully Satisfied
20 November 1998Delivered on: 3 December 1998
Satisfied on: 14 June 2010
Persons entitled:
Norsk Skibshypotheek Bank a/S
Lazard Brothers and Co LTD
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Lenders) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Ands) as Agent
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Asignees) Anddanish Ship Finance a/S (Danmarks Skibskredit a/
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Danish Ship Finance a/S (Danmarks Skibskredit a/S) and Jvske Bank (London) (the Mortgagees)
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale of Georgsplatz
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Andesbank Girozentralenorddeutsche L
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag (The Agent)
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Deutsche Schiffsbank Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Norddeutsche Landesbank Girozentrale
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Schiffshypothekenbank Zu Lubeck Ag
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag ("the Agent")
Norddeutsche Landesbank Girozentrale
Deutsche Schiffsbank Ag
Schiffshypothekenbank Zu Lubeck Ag
Schiffshypothekenbank Zu Lubeck Ag
Danmarks Skibskreditfondas Agent
Deutsche Schiffsbank Aktiengesellschaft

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under an account current and regulated by a loan agreement,a deed of covenants and an assignment of insurances all dated 9 october 1998.
Particulars: 64/64TH shares in the isle of man flag vessel "maersk humber" and in her boats and appurtenances.
Fully Satisfied
9 October 1998Delivered on: 29 October 1998
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftschiffshypothekenbank Zu Luebeck Ag, Danmarks Skibskreditfond (Together "the Lenders") and Danmarks Skibskreditfond as Agent for the Lenders

Classification: Assignment of insurances
Secured details: The due fulfilment of any and all obligations the company may have now or incur later towards the chargee under a loan agreement for an aggregate facility of USD71,900,000 dated 9TH october 1998.
Particulars: The insurances maintained under clause 11 of the loan agreement with respect to the vessel being the vessel newbuilding 1453 from mitsui engineering and shipbuilding co LTD japan. See the mortgage charge document for full details.
Fully Satisfied
9 October 1998Delivered on: 29 October 1998
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftschiffshypothekenbank Zu Luebeck Ag, Danmarks Skibskreditfond (Together "the Lenders") and Danmarks Skibskreditfond as Agent for the Lenders

Classification: Assignment of insurances
Secured details: The due fulfilment of any and all obligations the company may have now or incur later towards the chargee under a loan agreement for an aggregate facility of USD71,900,000 dated 9TH october 1998.
Particulars: The insurances maintained under clause 11 of the loan agreement with respect to the vessel being vessel newbuilding 1451 from mitsui engineering and shipbuilding co LTD japan named or to be named maersk humber call sign myf 4. see the mortgage charge document for full details.
Fully Satisfied
29 June 1976Delivered on: 14 July 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Kredit N V

Classification: Deed of covenant
Secured details: For further securing D. fls £7,960,000 and all other monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 29 june 1976.
Particulars: The mortgage of premises being the ship, the insurances the earning of the ship and requisition compensation as defined in the said deed of covenant.
Fully Satisfied
9 October 1998Delivered on: 29 October 1998
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftschiffshypothekenbank Zu Luebeck Ag, Danmarks Skibskreditfond (Together "the Lenders") and Danmarks Skibskreditfond as Agent for the Lenders

Classification: Deed of covenants
Secured details: The aggregate of the cash amount required to repay the loan (as defined) under clause 8 of the loan agreement for an aggregate facility of USD71,900,000 dated 9TH october 1998 (as defined) due from the company to the chargee and all other sums payable by the company to the chargee under the loan agreement.
Particulars: The vessel newbuilding 1451 from mitsui engineering and shipbuilding co. LTD japan named or to be named maersk humber call sign myf 4 and any shares or interest therein, her engines machinery boats......., The insurances and requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
9 October 1998Delivered on: 29 October 1998
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftschiffshypothekenbank Zu Luebeck Ag, Danmarks Skibskreditfond (Together "the Lenders") and Danmarks Skibskreditfond as Agent for the Lenders

Classification: Deed of covenants
Secured details: The aggregate of the cash amount required to repay the loan (as defined) under clause 8 of the loan agreement for an aggregate facility of USD71,900,000 dated 9TH october 1998 (as defined) due from the company to the chargee and all other sums payable by the company to the chargee under the loan agreement.
Particulars: The vessel newbuilding 1453 from mitsui engineering and shipbuilding co. Limited japan and any shares or interest therein, her engines machinery boats...., The insurances and requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
9 October 1998Delivered on: 29 October 1998
Satisfied on: 27 May 2010
Persons entitled: Deutsche Schiffsbank Aktiengesellschaftschiffshypothekenbank Zu Luebeck Ag, Danmarks Skibskreditfond (Together "the Lenders") and Danmarks Skibskreditfond as Agent for the Lenders

Classification: Loan agreement
Secured details: The aggregate of the cash amount required to repay the loan of USD71,900,000 and all other sums payable by the company to the chargee under the loan agreement or any other of the security documents (as defined).
Particulars: The two 20,500 CUBIC meters single screw lpg carriers (the vessels) k/a the builder's yard nos. 1451 and 1453 respectively from mitsui engineering and ship buildings co. LTD and the insurances inrespect thereof. See the mortgage charge document for full details.
Fully Satisfied
26 September 1996Delivered on: 7 October 1996
Satisfied on: 4 July 2001
Persons entitled: Chase Manhattan International Limited

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of north sea production company limited to the chargee as agent and trustee for the finance parties (as defined) under each finance document (as defined).
Particulars: 500 a ordinary shares of £1 each in the share capital of the borrower owned by the maersk company limited. 500 b ordinary shares of £1 each in the share capital of the borrower owned by tenenge UK holdings limited and (when issued) 1 preference share of £1 in the share capital of the borrower owned by the maersk company limited and all dividends. See the mortgage charge document for full details.
Fully Satisfied
10 February 1995Delivered on: 13 February 1995
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due on an account current from the company to the chargee pursuant to the terms of a deed of covenant of even date and/or this charge.
Particulars: Sixt four sixty fourth shares of and in the vesel torben maersk official no 724614. see the mortgage charge document for full details.
Fully Satisfied
10 February 1995Delivered on: 13 February 1995
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due on an account current from the company to the chargee pursuant to the terms of a deed of covenant of even date and/or this mortgage.
Particulars: Sixty four sixty fourth shares of and in the vessel tobias mersk official no 724613. see the mortgage charge document for full details.
Fully Satisfied
10 February 1995Delivered on: 13 February 1995
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the security documents (as the same may from time to time be amended or supplemented) as defined in the facility agreement.
Particulars: All insurances and earnings of and relating to the vessel torben maersk official no 724614. see the mortgage charge document for full details.
Fully Satisfied
10 February 1995Delivered on: 13 February 1995
Satisfied on: 27 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenants supplemental to a mortgage of the same date
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the secuirty documents (as the same may from time to time be amended or supplemented) as defined in the facility agreement.
Particulars: All insurances and earnings of and relating to the vessel "tobias maersk"official no 724613. see the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 30 August 1994
Satisfied on: 27 May 2010
Persons entitled: Citibank, N.A.

Classification: Statutory isle of man mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a revolving multi-currency credit agreement dated 24 august 1994.
Particulars: 64/64TH shares in the vessel k/a maersk shetland official no.724596.
Fully Satisfied
24 August 1994Delivered on: 30 August 1994
Satisfied on: 27 May 2010
Persons entitled: Citibank, N.A.

Classification: Statutory isle of man mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under a revolving multi-currency credit agreement dated 24 august 1994.
Particulars: 64/64TH shares of the vessel k/a maersk surrey official no.723626.
Fully Satisfied
29 June 1976Delivered on: 14 July 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet N V

Classification: Statutory mortgage
Secured details: For securing all monies now due or to become due from the company to sheepvaart krediet n v as an account current under the terms of a loan agreement and a deed of covenant both dated 29TH june 1976.
Particulars: 64/64TH shares in the m v "maersk piper".
Fully Satisfied
24 August 1994Delivered on: 25 August 1994
Satisfied on: 27 May 2010
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 the terms of any of the finance documents and/or is deed of covenants.
Particulars: All of its right title and interest in and to the insurances. See the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 25 August 1994
Satisfied on: 27 May 2010
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 theterms of any of the finance documents and/or this deed of covenants.
Particulars: By way of security all of its right title and interest in and to the insurances. See the mortgage charge document for full details.
Fully Satisfied
8 October 1991Delivered on: 25 October 1991
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Supplementary deed
Secured details: All monies due or to become due from the company to the chargee under the terms of various statutory mortgages in account current form (as defined).
Particulars: Insurances and requisition compensation in respect of the vessel maersk chancellor.
Fully Satisfied
8 October 1991Delivered on: 25 October 1991
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 8TH october 1991, deeds supplemental thereof and a deed of covenant dated 18TH june 1982, as amended.
Particulars: 64/64 shares in the vessel "maersk chancellor" official number 712737 at the port of douglas, isle of man.
Fully Satisfied
8 October 1991Delivered on: 25 October 1991
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Supplementary deed
Secured details: All monies due or to become due from the company to the chargee under the terms of various statutory mortgages in account current form as defined).
Particulars: Insurances and requisition compensation in respect of the vessel "maersk challenger".
Fully Satisfied
8 October 1991Delivered on: 25 October 1991
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage.
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 8TH october 1991, deeds supplemental there to and a deed of covenant dated 18TH june 1982, as amended.
Particulars: 64/64 shares in the vessel "maersk challenger" official number 704575 at the port of douglas, isle of man.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the mortgage.
Particulars: Sixty four sixty fourth shares in the vessel M.V. "maersk nestor", registered at the port of peel, isle of man under official no 713613 (see form 395 ref: M316C for full details of charge).
Fully Satisfied
23 December 1987Delivered on: 6 January 1988
Satisfied on: 4 August 1992
Persons entitled: Copenhagen Handelsbank a/S

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a deed of covenant and a loan agreement dated 23.12.87.
Particulars: 64/64 shares in "maersk cadet" no. 709212 registered in peel isle of man in 1981.
Fully Satisfied
23 December 1987Delivered on: 6 January 1988
Satisfied on: 17 September 1999
Persons entitled: Copenhagen Handelsbank a/S

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured of a charge dated 13.12.87.
Particulars: Motor ship "maersk cadet" registered at peel isle of man no 709212 all the chargor's rights, title and interest in and to the insurances maintained on the "maersk cadet".
Fully Satisfied
13 April 1987Delivered on: 23 April 1987
Satisfied on: 17 September 1999
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 5/2/87.
Particulars: All right title and interest in all requisition compensation relevant to the M.V. "maersk commander" (see form 395 for details).
Fully Satisfied
22 June 1976Delivered on: 2 July 1976
Satisfied on: 17 September 1999
Persons entitled: Maersk Finances a Luxembourg

Classification: Stat mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current pursuant to a facility letter DTD27.4.76.
Particulars: Sixty four 64TH shares mv maersk pacer, with boats, guns etc.
Fully Satisfied
13 April 1987Delivered on: 23 April 1987
Satisfied on: 17 September 1999
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/2/87.
Particulars: All right title and interest in all requisition compensation relevant to the M.V. "maersk commander" (see form 395 for details).
Fully Satisfied
13 April 1987Delivered on: 16 April 1987
Satisfied on: 4 August 1992
Persons entitled: Midland Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/2/87 and a deed of covenants dated 13/4/87.
Particulars: 64/64TH shares in the vessel M.V. "maersk commander ex "sine maersk" and in her boats and appurtenances.
Fully Satisfied
9 March 1987Delivered on: 23 March 1987
Satisfied on: 4 August 1992
Persons entitled: Midland Bank PLC

Classification: Stgatutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under thet terms of a deed of covenant dated 9/3/87.
Particulars: 64/64TH shares in M.V. "maresk captain" and her boats and appurtenances.
Fully Satisfied
9 February 1987Delivered on: 12 March 1987
Satisfied on: 17 September 1999
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: Us $13,000,000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5/2/87.
Particulars: All the company's right, title and interest present and future. (See doc M395 for further details).
Fully Satisfied
9 February 1987Delivered on: 12 March 1987
Satisfied on: 17 September 1999
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5/2/87.
Particulars: Allthe company's right, title and interest. (See doc M395 for further details).
Fully Satisfied
22 December 1986Delivered on: 29 December 1986
Satisfied on: 3 February 1992
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory bahamian mortgage
Secured details: All monies due or to become due from the company on an account current under the terms of a deed of covenant dated 18/6/82 & an agreement dated 19/11/86 & regulated by a loan agreement dated 15/6/82 to the chargee.
Particulars: All the mortgagor's interest in the vessels "maersk defender", "maersk ragner", "marsk ruler", "maersk plotter", "maerskrunner", "maersk retriever", maersk rover", "maersk harrier", maersk piper", (renamed "maersk worker"), "maersk rider", "maersk cutler", marsk mariner", maersk pacer", maersk helper" and "maersk handler".
Fully Satisfied
19 November 1986Delivered on: 27 November 1986
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.

Classification: Variation agreement
Secured details: Securing all moneys due or to become due from the company and/or freatis shipping company S.A. to the chargee under the terms of a loan agreement dated 15.6.82, and a variation agreement dated 19.11.86 and all moneys due or to become due from the company and/or freatis shipping company S.A. to the chargee on an account current and under the terms of a deed of covenant dated 18.6.82 and regulated by a loan agreement dated 15.6.82 and an agreement dated 19.11.86.
Particulars: Sixty-three sixty-fourth shares in the vessel M.V. "maersk plotter" registered at the port of nassau, bahamas and her engines, machinery, boats, tackle, outfits, spare gear, fuel, stores, belongings and appurtenances whether on board or ashore. See doc for list of vessels & further details.
Fully Satisfied
8 May 1986Delivered on: 12 May 1986
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Suspplemental deed
Secured details: All moneys due or to become due from the company and/or freatis shipping company sa. To the chargee secured by a mortgage of even date under the terms of a loan agreement dated 15/6/82 & a deed of covenant dated 18/6/82 & deeds supplemental thereto.
Particulars: All the mortgagor's interest both present & future in vessels etc (please see doc m 122 for the complete names of the vessels & full details).
Fully Satisfied
8 May 1986Delivered on: 12 May 1986
Satisfied on: 27 May 2010
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a supplemental deed dated 8/5/86.
Particulars: Sixty four sixty fourth shares in vessel mv "maersk mariner" reg. At the port of london, official no. 709827 & her engines machinery, boats etc belonging & appurtenances (see doc M122 for full details).
Fully Satisfied
2 May 1985Delivered on: 3 May 1985
Satisfied on: 17 September 1999
Persons entitled: Aktieselskabet Dansk Skibsfinansiering

Classification: Deed of covenant
Secured details: For securing all moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 15TH june 1982 and a deed of covenant dated 18TH june 1982 as amended by loan agreements and deeds of covenant dated 21.10.83, 23.2.84 & 2.5.85 and the statutory mortgage in account current form over the vessels referred to in the charge.
Particulars: All the mortgagors interest both present and future in the vessels detailed on the form 47. (see doc M121 for full details).
Fully Satisfied
7 May 1976Delivered on: 13 May 1976
Satisfied on: 17 September 1999
Persons entitled: Scheepvaart Krediet Mv

Classification: Deed of covenant
Secured details: 7,960,000 dutch guilders and all monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and secured by a mortgage also of even date.
Particulars: The mortgaged premises (being the ship, the insurances etc) see doc m 54(2).
Fully Satisfied
5 December 1972Delivered on: 12 December 1972
Satisfied on: 17 September 1999
Persons entitled: Aksjesels Kapel Laneinstuttel for Skipsbyggeiere

Classification: Statutorysecond mort
Secured details: For further securing 2,900,000 norwegian kroner and all other monies due from the company to the chargee secured by a charge also dated 5TH dec 1972 pursuant to section 95 of the companies act 1948 on the 12TH dec, 1972.
Particulars: The M.S. maersk captain was registered at the port of london under official number 358730.
Fully Satisfied
11 February 2008Delivered on: 22 February 2008
Persons entitled: The Export-Import Bank of Korea

Classification: Deed of assignment
Secured details: All monies not exceeding usd$246,272,000 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 the right, title and interest in and to the insurances and requisition compensation of the vessel see image for full details.
Outstanding
11 February 2008Delivered on: 22 February 2008
Persons entitled: The Export-Import Bank of Korea

Classification: Deed of covenants
Secured details: All monies not exceeding usd$246,272,000 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 vessel means the motor vessel 'maersk kinloss' official number 912832 together with all her engines, machinery see image for full details.
Outstanding
18 January 2008Delivered on: 31 January 2008
Persons entitled: The Export-Import Bank of Korea

Classification: Deed of assignment
Secured details: Usd$246,272,000 and all other monies due or to become due.
Particulars: The insurances and requisition compensation in respect of the vessel being maersk kensington official number 912830,. see the mortgage charge document for full details.
Outstanding
18 January 2008Delivered on: 31 January 2008
Persons entitled: The Export-Import Bank of Korea

Classification: Deed of covenants
Secured details: Usd$246,272,000 and all other monies due or to become due.
Particulars: The vessel being maersk kensington official number 912830,. see the mortgage charge document for full details.
Outstanding
18 September 2007Delivered on: 3 October 2007
Persons entitled: The Export-Import Bank of Korea

Classification: Deed of covenants
Secured details: An aggregate amount from time to time not exceeding $246,272,000 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 vessel being the motor vessel being maersk kelso o/no 912828. see the mortgage charge document for full details.
Outstanding
18 September 2007Delivered on: 3 October 2007
Persons entitled: The Export-Import Bank of Korea

Classification: Deed of assignment
Secured details: An aggregate amount from time to time not exceeding $246,272,000 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 the owners riht title and interest in and to the insurances and requisition compensation of the vessel. See the mortgage charge document for full details.
Outstanding
18 September 2007Delivered on: 3 October 2007
Persons entitled: The Export-Import Bank of Korea

Classification: British ship mortgage
Secured details: An aggregate amount from time to time not exceeding $246,272,000 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 64/64TH shares in respect of the the vessel being the motor vessel maersk kelso o/no 912828 and its appurtenances. See the mortgage charge document for full details.
Outstanding
6 September 2007Delivered on: 20 September 2007
Persons entitled: Kfw

Classification: An insurances assignment 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: All the assignor's rights,title and interest in and to the insurnace relating to the vessel and all the profits and proceeds thereof including all claims of whatsoever nature thereunder and returns of premium and any othe benefits thereof whatsoever or howsoever. See the mortgage charge document for full details.
Outstanding
6 September 2007Delivered on: 20 September 2007
Persons entitled: Kfw

Classification: An earnings assignment 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: All the rights,title and interest of the assignor in and to (i)the charters and (ii) the earnings. See the mortgage charge document for full details.
Outstanding
6 September 2007Delivered on: 20 September 2007
Persons entitled: Kfw

Classification: Deed of covenant
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: "Maersk brookyn " official no 912548,and inckudes any sahre or interest in that vessel and its engines,machinery,boats,tackle,outfit,spare gear,fuel consumable or other stores. See the mortgage charge document for full details.
Outstanding
6 September 2007Delivered on: 20 September 2007
Persons entitled: Kfw

Classification: A first priority statutory ship mortgage
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: 64/64TH shares in the british flag vessel "maersk brooklyn" official no 912548 and includes any share or interest in that vessel and its engines,machinery,boats,tackle,outfit,spare gear,fuel consumable and other stores. See the mortgage charge document for full details.
Outstanding
29 August 2007Delivered on: 10 September 2007
Persons entitled: The Export - Import Bank of Korea

Classification: A first priority british ship mortgage
Secured details: An aggregate amount from time to time not exceeding usd$246,272,000 and all other monies due or to become due.
Particulars: All shares registered in the owners name in respect of the vessel and its appurtenances. See the mortgage charge document for full details.
Outstanding
29 August 2007Delivered on: 10 September 2007
Persons entitled: The Export - Import Bank of Korea

Classification: A deed of assignment
Secured details: An aggregate amount from time to time not exceeding isd$246,272,000 and all other monies due or to become due.
Particulars: All the owners right title and interest in and to the insurances and requisition compensation of the vessel. See the mortgage charge document for full details.
Outstanding
29 August 2007Delivered on: 10 September 2007
Persons entitled: The Export - Import Bank of Korea

Classification: A deed of covenants
Secured details: An aggregate amount from time to time not exceeding usd$246,272,000 and all other monies due or to become due.
Particulars: Charges the vessel. See the mortgage charge document for full details.
Outstanding
24 April 2007Delivered on: 1 May 2007
Persons entitled: Kfw

Classification: An insurances assignment agreement
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 the rights title and interest in and to the insurances. See the mortgage charge document for full details.
Outstanding
24 April 2007Delivered on: 1 May 2007
Persons entitled: Kfw

Classification: An earnings assignment agreement
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 the rights, title and interests in and to the charters and the earnings. See the mortgage charge document for full details.
Outstanding
24 April 2007Delivered on: 1 May 2007
Persons entitled: Kfw

Classification: Deed of covenant
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 british flag vessel 'maersk bentonville' official number 911729 and includes any share or interest in that vessel and its engines, machinery. See the mortgage charge document for full details.
Outstanding
24 April 2007Delivered on: 1 May 2007
Persons entitled: Kfw

Classification: A first priority british statutory ship mortgage
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: 64/64TH shares in the british flag vessel 'maersk bentonville' official number 911729 and includes interest.
Outstanding
13 December 2006Delivered on: 22 December 2006
Persons entitled: Kfw

Classification: An earnings assignment agreement
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 the rights title and interest of the assignor in and to the charters and the earnings. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 20 December 2006
Persons entitled: Kfw

Classification: Deed of covenant
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 british flag vessel "maersk baltimore" registered in the name of the owner under official number 911727. see the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 20 December 2006
Persons entitled: Kfw

Classification: An insurances assignment agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights, title and interest in and to the insurances realting to the vessel and all the profits and proceeds thereof. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 20 December 2006
Persons entitled: Kfw

Classification: A first priority statutory ship mortgage
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the british flag vessel "maersk baltimore" official number 911727. see the mortgage charge document for full details.
Outstanding

Filing History

10 July 2021Full accounts made up to 31 December 2020 (29 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (34 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (35 pages)
20 May 2019Termination of appointment of John Kilby as a director on 15 May 2019 (1 page)
22 November 2018Change of details for Maersk Line Uk Limited as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page)
13 November 2018Appointment of Anna Louise Emily Magri as a director on 7 November 2018 (2 pages)
13 November 2018Appointment of Mrs Danielle Crawford as a secretary on 7 November 2018 (2 pages)
13 November 2018Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 7 November 2018 (1 page)
13 November 2018Termination of appointment of John Kilby as a secretary on 7 November 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (38 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 December 2017Notification of Maersk Line Uk Limited as a person with significant control on 4 December 2017 (2 pages)
11 December 2017Cessation of A P Møller-Mærsk a/S as a person with significant control on 4 December 2017 (1 page)
11 December 2017Notification of Maersk Line Uk Limited as a person with significant control on 4 December 2017 (2 pages)
11 December 2017Cessation of A P Møller-Mærsk a/S as a person with significant control on 4 December 2017 (1 page)
7 December 2017Termination of appointment of Marianne Sorensen Henriksen as a director on 4 December 2017 (1 page)
7 December 2017Termination of appointment of Marianne Sorensen Henriksen as a director on 4 December 2017 (1 page)
18 October 2017Statement by Directors (1 page)
18 October 2017Statement of capital on 18 October 2017
  • GBP 1,000,000
(3 pages)
18 October 2017Solvency Statement dated 04/10/17 (1 page)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Statement by Directors (1 page)
18 October 2017Statement of capital on 18 October 2017
  • GBP 1,000,000
(3 pages)
18 October 2017Solvency Statement dated 04/10/17 (1 page)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2017Satisfaction of charge 254 in full (1 page)
28 September 2017Satisfaction of charge 253 in full (1 page)
28 September 2017Satisfaction of charge 255 in full (1 page)
28 September 2017Satisfaction of charge 257 in full (1 page)
28 September 2017Satisfaction of charge 258 in full (1 page)
28 September 2017Satisfaction of charge 259 in full (2 pages)
28 September 2017Satisfaction of charge 261 in full (1 page)
28 September 2017Satisfaction of charge 256 in full (1 page)
28 September 2017Satisfaction of charge 260 in full (1 page)
28 September 2017Satisfaction of charge 262 in full (1 page)
28 September 2017Satisfaction of charge 264 in full (1 page)
28 September 2017Satisfaction of charge 265 in full (1 page)
28 September 2017Satisfaction of charge 266 in full (1 page)
28 September 2017Satisfaction of charge 267 in full (1 page)
28 September 2017Satisfaction of charge 253 in full (1 page)
28 September 2017Satisfaction of charge 254 in full (1 page)
28 September 2017Satisfaction of charge 257 in full (1 page)
28 September 2017Satisfaction of charge 261 in full (1 page)
28 September 2017Satisfaction of charge 258 in full (1 page)
28 September 2017Satisfaction of charge 259 in full (2 pages)
28 September 2017Satisfaction of charge 255 in full (1 page)
28 September 2017Satisfaction of charge 256 in full (1 page)
28 September 2017Satisfaction of charge 260 in full (1 page)
28 September 2017Satisfaction of charge 262 in full (1 page)
28 September 2017Satisfaction of charge 264 in full (1 page)
28 September 2017Satisfaction of charge 265 in full (1 page)
28 September 2017Satisfaction of charge 267 in full (1 page)
28 September 2017Satisfaction of charge 266 in full (1 page)
27 September 2017Satisfaction of charge 246 in full (1 page)
27 September 2017Satisfaction of charge 240 in full (1 page)
27 September 2017Satisfaction of charge 248 in full (1 page)
27 September 2017Satisfaction of charge 252 in full (1 page)
27 September 2017Satisfaction of charge 245 in full (1 page)
27 September 2017Satisfaction of charge 241 in full (1 page)
27 September 2017Satisfaction of charge 249 in full (1 page)
27 September 2017Satisfaction of charge 251 in full (1 page)
27 September 2017Satisfaction of charge 250 in full (1 page)
27 September 2017Satisfaction of charge 239 in full (1 page)
27 September 2017Satisfaction of charge 247 in full (1 page)
27 September 2017Satisfaction of charge 240 in full (1 page)
27 September 2017Satisfaction of charge 248 in full (1 page)
27 September 2017Satisfaction of charge 241 in full (1 page)
27 September 2017Satisfaction of charge 246 in full (1 page)
27 September 2017Satisfaction of charge 245 in full (1 page)
27 September 2017Satisfaction of charge 250 in full (1 page)
27 September 2017Satisfaction of charge 247 in full (1 page)
27 September 2017Satisfaction of charge 249 in full (1 page)
27 September 2017Satisfaction of charge 239 in full (1 page)
27 September 2017Satisfaction of charge 251 in full (1 page)
27 September 2017Satisfaction of charge 252 in full (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
12 June 2017Full accounts made up to 31 December 2016 (39 pages)
12 June 2017Full accounts made up to 31 December 2016 (39 pages)
9 January 2017Satisfaction of charge 238 in full (1 page)
9 January 2017Satisfaction of charge 238 in full (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 164,000,000
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 164,000,000
(5 pages)
20 June 2016Full accounts made up to 31 December 2015 (38 pages)
20 June 2016Full accounts made up to 31 December 2015 (38 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 164,000,000
(5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 164,000,000
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (39 pages)
17 May 2015Full accounts made up to 31 December 2014 (39 pages)
24 April 2015Termination of appointment of Abraham Van Zelm as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Abraham Van Zelm as a director on 20 April 2015 (1 page)
11 March 2015Satisfaction of charge 263 in full (4 pages)
11 March 2015Satisfaction of charge 268 in full (4 pages)
11 March 2015Satisfaction of charge 268 in full (4 pages)
11 March 2015Satisfaction of charge 263 in full (4 pages)
22 December 2014Satisfaction of charge 188 in full (1 page)
22 December 2014Satisfaction of charge 194 in full (2 pages)
22 December 2014Satisfaction of charge 200 in full (1 page)
22 December 2014Satisfaction of charge 196 in full (1 page)
22 December 2014Satisfaction of charge 188 in full (1 page)
22 December 2014Satisfaction of charge 196 in full (1 page)
22 December 2014Satisfaction of charge 200 in full (1 page)
22 December 2014Satisfaction of charge 194 in full (2 pages)
14 July 2014Director's details changed for David Jeffrey Harris on 16 June 2014 (3 pages)
14 July 2014Director's details changed for David Jeffrey Harris on 16 June 2014 (3 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 164,000,000
(6 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 164,000,000
(6 pages)
21 May 2014Accounts made up to 31 December 2013 (40 pages)
21 May 2014Accounts made up to 31 December 2013 (40 pages)
14 May 2014Termination of appointment of Terence Cornick as a director (2 pages)
14 May 2014Appointment of Abraham Van Zelm as a director (3 pages)
14 May 2014Termination of appointment of Terence Cornick as a director (2 pages)
14 May 2014Appointment of Abraham Van Zelm as a director (3 pages)
15 April 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
15 April 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
10 April 2014Termination of appointment of Desmond Hedges as a director (2 pages)
10 April 2014Termination of appointment of Desmond Hedges as a director (2 pages)
14 January 2014Appointment of Casper Munch as a director (3 pages)
14 January 2014Appointment of Marianne Sorensen Henriksen as a director (3 pages)
14 January 2014Termination of appointment of Jakob Stausholm as a director (2 pages)
14 January 2014Appointment of Casper Munch as a director (3 pages)
14 January 2014Appointment of Marianne Sorensen Henriksen as a director (3 pages)
14 January 2014Termination of appointment of Jakob Stausholm as a director (2 pages)
12 August 2013Section 519 (2 pages)
12 August 2013Section 519 (2 pages)
7 August 2013Auditor's resignation (2 pages)
7 August 2013Auditor's resignation (2 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
4 June 2013Accounts made up to 31 December 2012 (36 pages)
4 June 2013Accounts made up to 31 December 2012 (36 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of David Jeffrey Harris as a director (3 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of David Jeffrey Harris as a director (3 pages)
13 July 2012Appointment of Jakob Stausholm as a director (3 pages)
13 July 2012Appointment of Jakob Stausholm as a director (3 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Petyer Andersen as a director (1 page)
18 June 2012Termination of appointment of Petyer Andersen as a director (1 page)
30 March 2012Accounts made up to 31 December 2011 (39 pages)
30 March 2012Accounts made up to 31 December 2011 (39 pages)
15 December 2011Appointment of Air Commodore Raf Rtd Desmond Paul Hedges as a director (3 pages)
15 December 2011Appointment of Air Commodore Raf Rtd Desmond Paul Hedges as a director (3 pages)
18 July 2011Termination of appointment of Mark Malone as a director (1 page)
18 July 2011Termination of appointment of Mark Malone as a director (1 page)
7 July 2011Director's details changed for Sune Norup Christensen on 20 April 2011 (3 pages)
7 July 2011Director's details changed for Sune Norup Christensen on 20 April 2011 (3 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Peter Ronnest Anderson on 22 June 2011 (2 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Peter Ronnest Anderson on 22 June 2011 (2 pages)
11 April 2011Accounts made up to 31 December 2010 (40 pages)
11 April 2011Accounts made up to 31 December 2010 (40 pages)
14 January 2011Termination of appointment of Nigel Pusey as a director (2 pages)
14 January 2011Termination of appointment of John Baker as a director (2 pages)
14 January 2011Appointment of Captain Mark Malone as a director (3 pages)
14 January 2011Appointment of Sune Norup Christensen as a director (3 pages)
14 January 2011Termination of appointment of Nigel Pusey as a director (2 pages)
14 January 2011Termination of appointment of John Baker as a director (2 pages)
14 January 2011Appointment of Captain Mark Malone as a director (3 pages)
14 January 2011Appointment of Sune Norup Christensen as a director (3 pages)
9 December 2010Termination of appointment of Michiel Hemert as a director (2 pages)
9 December 2010Appointment of John Kilby as a director (3 pages)
9 December 2010Termination of appointment of Michiel Hemert as a director (2 pages)
9 December 2010Appointment of John Kilby as a director (3 pages)
2 December 2010Appointment of Peter Ronnest Anderson as a director (3 pages)
2 December 2010Appointment of Peter Ronnest Anderson as a director (3 pages)
30 November 2010Termination of appointment of Tommy Molgaard as a director (2 pages)
30 November 2010Termination of appointment of Christian Kledal as a director (2 pages)
30 November 2010Appointment of Terence Eric Cornick as a director (3 pages)
30 November 2010Termination of appointment of Tommy Molgaard as a director (2 pages)
30 November 2010Termination of appointment of Christian Kledal as a director (2 pages)
30 November 2010Appointment of Terence Eric Cornick as a director (3 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (17 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (17 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (61 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (61 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
13 April 2010Appointment of Michiel Van Hemert as a director (3 pages)
13 April 2010Appointment of Michiel Van Hemert as a director (3 pages)
9 April 2010Termination of appointment of James Burridge as a director (2 pages)
9 April 2010Termination of appointment of Jesper Kjaedegaard as a director (2 pages)
9 April 2010Appointment of Tommy Bro Molgaard as a director (3 pages)
9 April 2010Termination of appointment of James Burridge as a director (2 pages)
9 April 2010Termination of appointment of Jesper Kjaedegaard as a director (2 pages)
9 April 2010Appointment of Tommy Bro Molgaard as a director (3 pages)
25 January 2010Director's details changed for Nigel Simon Pusey on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Nigel Simon Pusey on 25 January 2010 (2 pages)
30 December 2009Director's details changed for Nigel Simon Pusey on 22 December 2009 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Director's details changed for Nigel Simon Pusey on 22 December 2009 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
20 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 July 2009Return made up to 22/06/09; full list of members (5 pages)
14 July 2009Return made up to 22/06/09; full list of members (5 pages)
13 July 2009Director's change of particulars / nigel pusey / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / nigel pusey / 13/07/2009 (1 page)
16 June 2009Director appointed christian kledal (2 pages)
16 June 2009Director appointed james george thomas burridge (3 pages)
16 June 2009Director appointed christian kledal (2 pages)
16 June 2009Director appointed james george thomas burridge (3 pages)
2 June 2009Appointment terminated director soren sorensen (1 page)
2 June 2009Appointment terminated director soren sorensen (1 page)
14 May 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 June 2008Appointment terminated director george watkins (1 page)
4 June 2008Appointment terminated director nicholas barber (1 page)
4 June 2008Appointment terminated director thomas andersen (1 page)
4 June 2008Appointment terminated director george watkins (1 page)
4 June 2008Appointment terminated director nicholas barber (1 page)
4 June 2008Appointment terminated director thomas andersen (1 page)
21 May 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 268 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 268 (7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 267 (6 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 266 (7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 267 (6 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 266 (7 pages)
31 January 2008Particulars of mortgage/charge (6 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (6 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
31 January 2008Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
12 September 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
12 September 2007Group of companies' accounts made up to 31 December 2006 (51 pages)
10 September 2007Particulars of mortgage/charge (7 pages)
10 September 2007Particulars of mortgage/charge (6 pages)
10 September 2007Particulars of mortgage/charge (7 pages)
10 September 2007Particulars of mortgage/charge (7 pages)
10 September 2007Particulars of mortgage/charge (6 pages)
10 September 2007Particulars of mortgage/charge (7 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
12 July 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2007Return made up to 22/06/07; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
23 October 2006Particulars of mortgage/charge (4 pages)
23 October 2006Particulars of mortgage/charge (4 pages)
23 October 2006Particulars of mortgage/charge (3 pages)
23 October 2006Particulars of mortgage/charge (4 pages)
23 October 2006Particulars of mortgage/charge (4 pages)
23 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
7 September 2006Registered office changed on 07/09/06 from: one canada square canary wharf london E14 5DP (1 page)
7 September 2006Registered office changed on 07/09/06 from: one canada square canary wharf london E14 5DP (1 page)
2 September 2006Declaration of mortgage charge released/ceased (2 pages)
2 September 2006Declaration of mortgage charge released/ceased (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
18 July 2006Group of companies' accounts made up to 31 December 2005 (56 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (56 pages)
10 July 2006Return made up to 22/06/06; full list of members (9 pages)
10 July 2006Return made up to 22/06/06; full list of members (9 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
23 March 2006Nc inc already adjusted 20/03/06 (1 page)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Nc inc already adjusted 20/03/06 (1 page)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005New director appointed (2 pages)
12 July 2005Return made up to 22/06/05; full list of members (9 pages)
12 July 2005Return made up to 22/06/05; full list of members (9 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Particulars of mortgage/charge (5 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 22/06/04; full list of members (9 pages)
6 July 2004Return made up to 22/06/04; full list of members (9 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
16 July 2003Return made up to 22/06/03; full list of members (9 pages)
16 July 2003Return made up to 22/06/03; full list of members (9 pages)
14 June 2003Particulars of mortgage/charge (8 pages)
14 June 2003Particulars of mortgage/charge (8 pages)
10 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
10 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
5 July 2002Return made up to 22/06/02; full list of members (9 pages)
5 July 2002Return made up to 22/06/02; full list of members (9 pages)
27 June 2002Auditor's resignation (2 pages)
27 June 2002Auditor's resignation (2 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
16 April 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
16 April 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
5 February 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
5 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
5 February 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
5 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
22 January 2002Particulars of mortgage/charge (5 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (5 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
5 December 2001Accounting reference date extended from 01/07/01 to 31/12/01 (1 page)
5 December 2001Accounting reference date extended from 01/07/01 to 31/12/01 (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Accounting reference date shortened from 31/12/01 to 01/07/01 (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Accounting reference date shortened from 31/12/01 to 01/07/01 (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
3 July 2001Return made up to 22/06/01; full list of members (8 pages)
3 July 2001Return made up to 22/06/01; full list of members (8 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
21 June 2001Particulars of mortgage/charge (7 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
21 June 2001Particulars of mortgage/charge (7 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
14 April 2001Full group accounts made up to 31 December 2000 (27 pages)
14 April 2001Full group accounts made up to 31 December 2000 (27 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (5 pages)
20 December 2000Particulars of mortgage/charge (5 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
10 October 2000Full group accounts made up to 31 December 1999 (28 pages)
10 October 2000Full group accounts made up to 31 December 1999 (28 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (10 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (10 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
7 August 2000Particulars of mortgage/charge (9 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
14 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Particulars of mortgage/charge (6 pages)
14 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Particulars of mortgage/charge (6 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (5 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Return made up to 22/06/99; full list of members (9 pages)
21 July 1999Return made up to 22/06/99; full list of members (9 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Full group accounts made up to 31 December 1998 (28 pages)
7 May 1999Full group accounts made up to 31 December 1998 (28 pages)
19 February 1999Particulars of contract relating to shares (4 pages)
19 February 1999Particulars of contract relating to shares (4 pages)
19 February 1999Particulars of contract relating to shares (4 pages)
19 February 1999Particulars of contract relating to shares (4 pages)
27 January 1999Ad 21/12/98-23/12/98 £ si [email protected]=134000000 £ ic 30000000/164000000 (2 pages)
27 January 1999Ad 21/12/98-23/12/98 £ si [email protected]=134000000 £ ic 30000000/164000000 (2 pages)
12 January 1999Particulars of mortgage/charge (9 pages)
12 January 1999Particulars of mortgage/charge (9 pages)
12 January 1999Particulars of mortgage/charge (8 pages)
12 January 1999Particulars of mortgage/charge (8 pages)
12 January 1999Particulars of mortgage/charge (9 pages)
12 January 1999Particulars of mortgage/charge (9 pages)
12 January 1999Particulars of mortgage/charge (8 pages)
12 January 1999Particulars of mortgage/charge (8 pages)
14 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1998£ nc 35000000/164000000 04/12/98 (1 page)
14 December 1998Memorandum and Articles of Association (49 pages)
14 December 1998Memorandum and Articles of Association (49 pages)
14 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1998£ nc 35000000/164000000 04/12/98 (1 page)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (5 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (5 pages)
16 July 1998Return made up to 22/06/98; no change of members (8 pages)
16 July 1998Return made up to 22/06/98; no change of members (8 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
14 May 1998Full group accounts made up to 31 December 1997 (28 pages)
14 May 1998Full group accounts made up to 31 December 1997 (28 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
15 July 1997Return made up to 22/06/97; no change of members (8 pages)
15 July 1997Return made up to 22/06/97; no change of members (8 pages)
27 April 1997Full group accounts made up to 31 December 1996 (27 pages)
27 April 1997Full group accounts made up to 31 December 1996 (27 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
7 October 1996Particulars of mortgage/charge (6 pages)
7 October 1996Particulars of mortgage/charge (6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
29 July 1996Return made up to 22/06/96; full list of members (9 pages)
29 July 1996Return made up to 22/06/96; full list of members (9 pages)
13 April 1996Full group accounts made up to 31 December 1995 (27 pages)
13 April 1996Full group accounts made up to 31 December 1995 (27 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (1 page)
3 August 1995Full group accounts made up to 31 December 1994 (28 pages)
3 August 1995Full group accounts made up to 31 December 1994 (28 pages)
4 July 1995Return made up to 22/06/95; full list of members (10 pages)
4 July 1995Return made up to 22/06/95; full list of members (10 pages)
26 May 1995Registered office changed on 26/05/95 from: 10 cabot square canary wharf london E14 4QL (1 page)
26 May 1995Registered office changed on 26/05/95 from: 10 cabot square canary wharf london E14 4QL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
25 August 1994Particulars of mortgage/charge (11 pages)
25 August 1994Particulars of mortgage/charge (11 pages)
18 May 1994Full group accounts made up to 31 December 1993 (28 pages)
21 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1993Full group accounts made up to 31 December 1992 (28 pages)
19 October 1992Full group accounts made up to 31 December 1991 (29 pages)
11 June 1991Full group accounts made up to 31 December 1990 (24 pages)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1982Particulars of mortgage/charge (3 pages)
10 July 1982Particulars of mortgage/charge (3 pages)
6 July 1982Particulars of mortgage/charge (3 pages)
6 July 1982Particulars of mortgage/charge (3 pages)
24 July 1978New secretary appointed (1 page)
24 July 1978New secretary appointed (1 page)
22 March 1951Incorporation (39 pages)
22 March 1951Certificate of incorporation (1 page)
22 March 1951Incorporation (39 pages)
22 March 1951Certificate of incorporation (1 page)