Charges

Security interests and charges registered against the company

3 Outstanding 22 Satisfied

Outstanding Charges

A registered charge #25

Outstanding
29 Dec 2016
30 Dec 2016
023669630025
  • Sumitomo Mitsui Banking Corporation Europe Limited As Offshore Security Trustee

A registered charge #26

Outstanding
6 Mar 2018
9 Mar 2018
023669630026
  • International Power Group Trustee Limited (and Its Successors In Title And Permitted Transferees)

A registered charge #27

Outstanding
27 Nov 2019
8 Dec 2019
023669630027
  • Sumitomo Mitsui Banking Corporation Europe Limited

Satisfied Charges

Share pledge agreement #1

Fully Satisfied
24 Nov 1993
24 Jan 2023
  • National Westminster Bank Plc

A first ranking pledge over its 336,675 shares. See the mortgage charge document for full details.

Agency agreement #2

Fully Satisfied
15 Jun 1994
9 Feb 1995
  • Black Horse Relocation Properties Limited
  • Black Horse Relocation Services Limited

All the right title and interest of the company in each property subject of a purchase agreement. See the mortgage charge document for full details.

Charge over shares #3

Fully Satisfied
5 Nov 1996
24 Jan 2023
  • Citibank International Bank Plc(as Agent And Trustee For The Finance Parties)

Any shares in the capital of the company which are registered in the name of or beneficially owned by the chargor and all related rights thereto. See the mortgage charge document for full details.

Deed of assignment of de subscription account (between uni-mar enerji yatirimlari A.S. (the "company"), unit investments S.A., marubeni corporation, marubeni europower limited, unit international S.A. and national power PLC ("assignor", together the "assignors"), citibank international PLC as security agent for itself and as agent and trustee for the other finance parties #4

Fully Satisfied
13 Aug 1998
24 Jan 2023
  • Citibank International Plc

Assigns all rights title and interest in and to the assigned property being: all monies at any time standing to the credit of the de subscription account which means an off-shore account bank established in the names of the assignors on terms which give effect to the provisions of clause 4.1 of the shareholder support agreement dated 5 november 1996 and any other rights and benefits accruing in connection with the de subscription account. See the mortgage charge document for full details.

Agreement for security over UK shares (as defined) #5

Fully Satisfied
28 Feb 2001
8 Dec 2017
  • Societe Generale,as Facility And Security Agent

Under clause 7.1 of the charge,all right,title and interest in the charged portfolio,as defined. See the mortgage charge document for full details.

Amendment letter (in respect of agreement for security over UK shares between al kamil power company S.A.O.C.(the "borrower"),the company,national power oman investments LTD and societe generale (as facility and security agent) #6

Fully Satisfied
14 May 2001
8 Dec 2017
  • Societe Generale

All of the company's right,title and interest from time in the charged shares and the related assets.. See the mortgage charge document for full details.

Share charge #7

Fully Satisfied
8 Mar 2002
18 Jan 2006
  • Ing Bank N.v.

The charged assets (as defined). See the mortgage charge document for full details.

Account assignment agreement #8

Fully Satisfied
12 Nov 2002
16 Sept 2005
  • European Investment Bank

All of the company's right title and interest in and to the company's account held at national westminster bank PLC account number 20 50 36 87.

Letter of charge and set off #9

Fully Satisfied
14 May 2003
13 Nov 2003
  • Credit Lyonnais

First fixed charge the deposit accounts and all sums of money held or T0 be credited to each such deposit account. See the mortgage charge document for full details.

Charge of deposit #11

Fully Satisfied
26 Sept 2003
24 Jan 2023
  • National Westminster Bank Plc

All deposits now and in the future credited to account designation no 140/01/23507411 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.

Charge of deposit #12

Fully Satisfied
26 Sept 2003
24 Jan 2023
  • National Westminster Bank Plc

All deposits now and in the future credited to account designation no 550/01/23507438 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.

Charge of deposit #10

Fully Satisfied
26 Sept 2003
24 Jan 2023
  • National Westminster Bank Plc

All deposits now and in the future credited to account designation no 20535309 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.

Charge of deposit #13

Fully Satisfied
23 Feb 2004
24 Jan 2023
  • National Westminster Bank Plc

All deposits now and in the future credited to account designation 160/00/23755644 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.

Charge over cash deposits #14

Fully Satisfied
10 Sept 2004
14 Dec 2011
  • Bnp Paribas

Charges the deposit.

Charge of deposit #15

Fully Satisfied
15 Dec 2004
24 Jan 2023
  • National Westminster Bank Plc

The deposit credited to account number 20535309 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.

Share charge #18

Fully Satisfied
15 Sept 2006
9 Jan 2013
  • The Royal Bank Of Scotland Plc (as Security Trustee)

All present and future shares and dividends. See the mortgage charge document for full details.

Share charge #19

Fully Satisfied
1 Nov 2006
24 Jan 2023
  • Crc Global Structured Credit Fund Ltd

All shares to include any dividend, interest or other distribution paid or payable. See the mortgage charge document for full details.

Share charge #20

Fully Satisfied
26 Apr 2007
27 Dec 2012
  • Deutsche Trustee Company Limited As Security Trustee

All shares including any dividend interest or other distribution paid or payable,. See the mortgage charge document for full details.

CB7 (collateral) corporate deposit deed #21

Fully Satisfied
30 Nov 2009
24 Jan 2023
  • Citibank Europe Plc

By way of first fixed charge with full title guarantee in favour of the bank the designated accounts meaning a/c nos. 0772611021, 0772611013, 0772611005 and 0772611048 see image for full details.

Charge of deposit #24

Fully Satisfied
16 Dec 2009
24 Jan 2023
  • The Royal Bank Of Scotland Plc

All deposits now and in the future credited to account designation intepowe-eurc with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.

Charge of deposit #22

Fully Satisfied
16 Dec 2009
24 Jan 2023
  • The Royal Bank Of Scotland Plc

All deposits now and in the future credited to account designation 31299936 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.

Charge of deposit #23

Fully Satisfied
16 Dec 2009
24 Jan 2023
  • The Royal Bank Of Scotland Plc

All deposits now and in the future credited to account designation intepow-usdc with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.