Charges

Security interests and charges registered against the company

0 Outstanding 15 Satisfied

Satisfied Charges

Agreement #1

Fully Satisfied
31 Mar 1982
26 May 1990
  • European Banking Company Ltd

The benefit of the debts owed by european banking company LTD in respect of the sum of £9,376,750 deposited with it on 31.3.82 and all and any interest to accrue from time to time on respect thereof.

Indemnity #2

Fully Satisfied
16 Jul 1982
26 May 1990
  • European Banking Company Ltd

See doc M20.

Supplemental indemnity #3

Fully Satisfied
14 Mar 1984
26 May 1990
  • European Banking Company Limited

All the right, title and interest in all credit balances together with all interest in respect thereof and the benefit of the debts owing (see doc M21 for details).

Chattel mortgage #4

Fully Satisfied
25 Mar 1991
20 Nov 1998
  • American Express Bank Ltd.

The operating rolling stock & all the company's rights & interest in it see form 395 for full details).

General debenture #5

Fully Satisfied
25 Mar 1991
20 Nov 1998
  • American Express Bank Ltd.

By way of first floating charge (see form 395 for full details). Undertaking and all property and assets.

General debenture #6

Fully Satisfied
29 Oct 1998
4 Mar 2003
  • Newcourt Financial Limited

All right title and interest in and to the rolling stock all right title and interest in and to the hire agreement by way of first floating charge all the company's undertaking property and assets please refer to form 395 for full details. See the mortgage charge document for full details.

Debenture #7

Fully Satisfied
3 Nov 1998
4 Mar 2003
  • Newcourt Financial Limited

By way of fixed charge, all its right, title and interest in and to the rolling stock (as defined in schedule 1 to the 395) and to the hire agreement andby way of floating charge all undertaking property and assets. See the mortgage charge document for full details.

Charge of deposit #8

Fully Satisfied
25 Feb 2002
24 Oct 2009
  • National Westminster Bank Plc

All deposits now and in the future credited to account designation 550/01/40197778 with the bank and any deposit or account of any other currency description or designation.

Debenture #9

Fully Satisfied
28 Feb 2003
24 Oct 2009
  • The Governor And Company Of The Bank Of Scotland

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Debenture #10

Fully Satisfied
23 Sept 2005
11 Oct 2013
  • The Governor And Company Of The Bank Of Scotland

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.

A registered charge #11

Fully Satisfied
10 Oct 2013
31 Mar 2014
015516590011
  • Allied Irish Banks P.l.c.

Trade mark: "northern belle" registered in class 39 and 42 by northern belle limited, with registered numbers EU001475466 and UK00002220357; trade mark: "royal scotsman" registered in class 39 by the great scottish & western railway company limited, with registered number UK00001316896.. Notification of addition to or amendment of charge.

A registered charge #12

Fully Satisfied
28 Mar 2014
4 Jul 2017
015516590012
  • Barclays Bank Plc

A registered charge #13

Fully Satisfied
8 Aug 2014
4 Jul 2017
015516590013
  • Barclays Bank Plc

A registered charge #14

Fully Satisfied
3 Jul 2017
3 Sept 2020
015516590014
  • Barclays Bank Plc As Collateral Agent

Registered trade and service marks in favour of venice simplon-orient-express limited regarding trade and service marks "orcaella", class 16, 39 and 43 and number 15297823; "orcaella rivers of myanmar", class 16, 39 and 43 and number 11353869; and others as more particularly described in schedule 3 part b of the instrument.

A registered charge #15

Fully Satisfied
4 Aug 2017
3 Sept 2020
015516590015
  • Barclays Bank Plc As Collateral Agent