MONARCH AIRLINES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9NU

Company number 00907593
Status Active
Incorporation Date 5 June 1967
Company Type Private Limited Company
Address PROSPECT HOUSE, PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Agreement 25/10/2016 RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 7 March 2017 GBP 135,812,410 ; Registration of charge 009075930205, created on 9 December 2016. The most likely internet sites of MONARCH AIRLINES LIMITED are www.monarchairlines.co.uk, and www.monarch-airlines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Monarch Airlines Limited is a Private Limited Company. The company registration number is 00907593. Monarch Airlines Limited has been working since 05 June 1967. The present status of the company is Active. The registered address of Monarch Airlines Limited is Prospect House Prospect Way London Luton Airport Luton Bedfordshire Lu2 9nu. . LINGARD, Andrew is a Secretary of the company. BENNETT, Christopher John is a Director of the company. CHRISTY, Nils is a Director of the company. SWAFFIELD, Andrew John is a Director of the company. Secretary ATKINSON, Geoffrey has been resigned. Secretary ELLINGHAM, Michael John has been resigned. Secretary MARRAY, John has been resigned. Secretary MOFFAT, Alistair has been resigned. Director ADAMS, Michael John has been resigned. Director BENNETT, Christopher John has been resigned. Director BERNSTEIN, Daniel Lipman has been resigned. Director BLASCO, Marisa has been resigned. Director BROWN, Peter Richard has been resigned. Director CREVEUL, Norman Frank has been resigned. Director CRICK, Jonathan has been resigned. Director DORRINGTON, Peter Charles has been resigned. Director DOVEY, Michael John has been resigned. Director EARNDEN, Keith Charles has been resigned. Director FORD, Kenneth William Leslie has been resigned. Director GEORGE, Kevin Alan has been resigned. Director HOLROYD, Pauline Jean has been resigned. Director JEANS, Timothy Andrew has been resigned. Director KIRBY, Robert James has been resigned. Director MANTEGAZZA, Sergio has been resigned. Director MCANGUS, Donald Diven has been resigned. Director MCKEE, Michael Carter has been resigned. Director MINTERN, Richard Christopher has been resigned. Director MOFFAT, Alistair has been resigned. Director MURRAY, Alan Charles has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director PALMER, Robert Michael has been resigned. Director POOLE, Michael has been resigned. Director PROW, Pauline Margaret has been resigned. Director RAWLINSON, David Iain has been resigned. Director RAWLINSON, David Iain has been resigned. Director SAVAGE, Elizabeth Ann has been resigned. Director SCHNADT, Jochen Franz has been resigned. Director SCOTT, Richard Christopher John has been resigned. Director SMITH, Michael John has been resigned. Director TIGHE, Adrian Gerrard Noel has been resigned. Director TUCKER, Simon Patrick has been resigned. Director WALLACE, Charley has been resigned. Director WILLIAMSON, Tim Christian has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
LINGARD, Andrew
Appointed Date: 01 June 2015

Director
BENNETT, Christopher John
Appointed Date: 04 February 2016
60 years old

Director
CHRISTY, Nils
Appointed Date: 01 July 2010
64 years old

Director
SWAFFIELD, Andrew John
Appointed Date: 01 April 2014
58 years old

Resigned Directors

Secretary
ATKINSON, Geoffrey
Resigned: 06 February 2012
Appointed Date: 01 May 2002

Secretary
ELLINGHAM, Michael John
Resigned: 16 February 2002

Secretary
MARRAY, John
Resigned: 10 November 2014
Appointed Date: 07 February 2012

Secretary
MOFFAT, Alistair
Resigned: 30 April 2002
Appointed Date: 16 February 2002

Director
ADAMS, Michael John
Resigned: 19 February 2014
Appointed Date: 28 February 2012
66 years old

Director
BENNETT, Christopher John
Resigned: 01 June 2015
Appointed Date: 14 September 2010
60 years old

Director
BERNSTEIN, Daniel Lipman
Resigned: 31 December 2009
83 years old

Director
BLASCO, Marisa
Resigned: 01 June 2015
Appointed Date: 17 September 2013
53 years old

Director
BROWN, Peter Richard
Resigned: 25 March 2010
Appointed Date: 01 May 2001
72 years old

Director
CREVEUL, Norman Frank
Resigned: 31 December 2008
Appointed Date: 09 July 2004
66 years old

Director
CRICK, Jonathan
Resigned: 31 January 2006
Appointed Date: 11 May 2000
67 years old

Director
DORRINGTON, Peter Charles
Resigned: 31 March 2002
92 years old

Director
DOVEY, Michael John
Resigned: 31 July 2005
Appointed Date: 01 May 1995
77 years old

Director
EARNDEN, Keith Charles
Resigned: 01 June 2015
Appointed Date: 19 February 2014
69 years old

Director
FORD, Kenneth William Leslie
Resigned: 10 May 1993
90 years old

Director
GEORGE, Kevin Alan
Resigned: 08 November 2013
Appointed Date: 29 January 2007
68 years old

Director
HOLROYD, Pauline Jean
Resigned: 09 June 2009
Appointed Date: 25 March 2008
61 years old

Director
JEANS, Timothy Andrew
Resigned: 07 January 2010
Appointed Date: 01 November 2004
68 years old

Director
KIRBY, Robert James
Resigned: 09 July 2004
Appointed Date: 11 June 1991
80 years old

Director
MANTEGAZZA, Sergio
Resigned: 31 August 1994
97 years old

Director
MCANGUS, Donald Diven
Resigned: 31 December 2003
82 years old

Director
MCKEE, Michael Carter
Resigned: 15 November 1996
97 years old

Director
MINTERN, Richard Christopher
Resigned: 21 July 2011
Appointed Date: 01 July 2005
64 years old

Director
MOFFAT, Alistair
Resigned: 30 October 2009
Appointed Date: 16 February 2002
61 years old

Director
MURRAY, Alan Charles
Resigned: 22 October 2010
Appointed Date: 31 August 2004
58 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 28 January 2016
Appointed Date: 01 June 2015
64 years old

Director
PALMER, Robert Michael
Resigned: 18 June 2012
Appointed Date: 24 April 2012
58 years old

Director
POOLE, Michael
Resigned: 06 May 2008
Appointed Date: 01 May 1995
72 years old

Director
PROW, Pauline Margaret
Resigned: 01 June 2015
Appointed Date: 28 February 2012
62 years old

Director
RAWLINSON, David Iain
Resigned: 18 March 2014
Appointed Date: 17 September 2013
67 years old

Director
RAWLINSON, David Iain
Resigned: 01 January 2011
Appointed Date: 15 October 2009
67 years old

Director
SAVAGE, Elizabeth Ann
Resigned: 29 January 2010
Appointed Date: 01 February 2007
52 years old

Director
SCHNADT, Jochen Franz
Resigned: 14 April 2013
Appointed Date: 28 February 2012
52 years old

Director
SCOTT, Richard Christopher John
Resigned: 09 May 2008
Appointed Date: 01 May 2003
72 years old

Director
SMITH, Michael John
Resigned: 01 June 2015
Appointed Date: 01 July 2010
66 years old

Director
TIGHE, Adrian Gerrard Noel
Resigned: 01 June 2015
Appointed Date: 17 September 2013
63 years old

Director
TUCKER, Simon Patrick
Resigned: 16 March 2012
Appointed Date: 08 March 2010
65 years old

Director
WALLACE, Charley
Resigned: 31 October 2013
Appointed Date: 25 October 2012
55 years old

Director
WILLIAMSON, Tim Christian
Resigned: 31 October 2014
Appointed Date: 17 September 2013
55 years old

MONARCH AIRLINES LIMITED Events

17 Mar 2017
Resolutions
  • RES13 ‐ Agreement 25/10/2016
  • RES12 ‐ Resolution of varying share rights or name

16 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 135,812,410

21 Dec 2016
Registration of charge 009075930205, created on 9 December 2016
21 Dec 2016
Satisfaction of charge 168 in full
21 Nov 2016
Statement of capital following an allotment of shares on 25 October 2016
  • GBP 120,812,410

...
... and 240 more events
11 Jul 2006
Particulars of mortgage/charge
11 Jul 2006
Particulars of mortgage/charge
27 Jun 2006
Return made up to 31/05/06; full list of members
26 Jun 2006
Director's particulars changed
15 May 2006
Particulars of mortgage/charge

MONARCH AIRLINES LIMITED Charges

9 December 2016
Charge code 0090 7593 0205
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association, Not in Its Individual Capacity but Solely as Owner Trustee
Description: Contains fixed charge…
16 November 2016
Charge code 0090 7593 0204
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited, Not in Its Individual Capacity but Solely as Trustee
Description: Contains fixed charge…
16 November 2016
Charge code 0090 7593 0203
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited, Not in Its Individual Capacity but Solely as Trustee
Description: Contains fixed charge…
1 June 2016
Charge code 0090 7593 0202
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Sasof Iii (A5) Aviation Ireland Dac
Description: Contains fixed charge…
10 February 2016
Charge code 0090 7593 0201
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Aergen Aircraft Three Limited
Description: Contains fixed charge…
31 December 2015
Charge code 0090 7593 0200
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Pk Airfinance Us, Inc (As Collateral Agent)
Description: Contains fixed charge…
3 December 2015
Charge code 0090 7593 0199
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Smbc Aviation Capital Limited
Description: Contains fixed charge…
25 November 2015
Charge code 0090 7593 0198
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Sasof Iii a(10) Aviation Ireland Dac
Description: One airbus A321-231 aircraft with manufacturer’s serial…
29 October 2015
Charge code 0090 7593 0197
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: 134 prospect way london luton airport luton title no…
10 July 2015
Charge code 0090 7593 0196
Delivered: 21 July 2015
Status: Satisfied on 24 February 2016
Persons entitled: Aergen Aviation Finance Limited
Description: Contains fixed charge…
30 June 2015
Charge code 0090 7593 0195
Delivered: 2 July 2015
Status: Satisfied on 3 June 2016
Persons entitled: Sasof Iiii Aviation Ireland Limited
Description: Contains fixed charge…
24 October 2014
Charge code 0090 7593 0194
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Petrol Jersey Limited
Description: Registered property under title numbers BD177413 and…
24 October 2014
Charge code 0090 7593 0193
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited
Description: Ip: trade marks and domain names. Land: prospect house, 134…
6 May 2014
Charge code 0090 7593 0192
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Sasof Ii (C) Aviation Ireland Limited
Description: Contains fixed charge…
17 April 2014
Charge code 0090 7593 0191
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Smbc Aviation Capital Limited
Description: Contains fixed charge…
25 March 2014
Charge code 0090 7593 0190
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Smbc Aviation Capital Limited
Description: Contains fixed charge.
31 July 2013
Charge code 0090 7593 0189
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: European Merchant Services B.V.
Description: Deed of security over cash deposit. Notification of…
27 February 2013
A deed of assignment
Delivered: 18 March 2013
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD
Description: All of the right title and interest in under and to the…
27 February 2013
A deed of assignment
Delivered: 18 March 2013
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD
Description: All of the right title and interest in under and to the…
27 February 2013
A deed of assignment
Delivered: 18 March 2013
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD
Description: All of the right title and interest in under and to the…
27 February 2013
Charge over deposit
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: First Merchant Processing Ireland Limited
Description: All monies standing to the credit of the security account…
11 February 2013
Aircraft mortgage
Delivered: 1 March 2013
Status: Satisfied on 21 October 2014
Persons entitled: Transcontinental Aviation Limited
Description: All of the mortgagor's rights title benefit and interests…
11 February 2013
Aircraft mortgage
Delivered: 16 February 2013
Status: Satisfied on 21 October 2014
Persons entitled: Transcontinental Aviation Limited
Description: All right title interest and benefit in and to the boeing…
5 September 2012
Charge over deposit
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Wirecard Bank Ag
Description: All monies from time to time standing to the credit of the…
31 August 2012
Mortgage
Delivered: 13 September 2012
Status: Satisfied on 23 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest. Aircraft namely one (1)…
31 August 2012
Mortgage
Delivered: 11 September 2012
Status: Satisfied on 22 October 2013
Persons entitled: Hsh Norbank Ag
Description: All interest present and future in the collateral being the…
9 July 2012
Assignment of insurances
Delivered: 17 July 2012
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD.
Description: All present and future rights title and interest in under…
9 July 2012
Assignment of insurances
Delivered: 17 July 2012
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD.
Description: All present and future rights title and interest in under…
9 July 2012
Assignment of insurances
Delivered: 17 July 2012
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD.
Description: All present and future rights title and interest in under…
6 July 2012
Assignment of insurances
Delivered: 17 July 2012
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD.
Description: All present and future rights title and interest in under…
6 July 2012
Assignment of insurances
Delivered: 17 July 2012
Status: Satisfied on 21 October 2014
Persons entitled: Mon A300 Leasing LTD.
Description: All present and future rights title and interest in under…
25 June 2012
Assignment of insurances
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Philharmonic Aircraft Leasing Limited
Description: Right title and interest in the collateral see image for…
31 May 2012
Cash deposit agreement
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Bp International Limited
Description: The deposit paid by the company to the mortgagee in the sum…
20 April 2012
Charge over deposit
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Wirecard Bank Ag
Description: All monies from time to time standing to the credit of the…
9 March 2012
Lessee security assignment of insurances
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Mdac 4 Pte. LTD
Description: The collateral being the relevant insurance property and…
8 March 2012
Charge over deposit
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Wirecard Bank Ag
Description: All monies from time to time standing to the credit of the…
2 March 2012
Assignment of insurances
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Continuity Air Finance Ii B.V.
Description: All right, title and interest under or in connection with…
28 February 2012
Assignment of insurances and requisition proceeds
Delivered: 5 March 2012
Status: Satisfied on 21 December 2016
Persons entitled: Jsa International Aircraft 3546, LTD.
Description: The assigned property see image for full details.
15 February 2012
Joint deed of charge and reimbursement
Delivered: 5 March 2012
Status: Outstanding
Persons entitled: The Air Travel Trustees
Description: The monies now or hereafter credited to the security…
1 February 2012
Assignment of insurance and requisition proceeds
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Jsa International Aircraft 3575, LTD
Description: The assigned property see image for full details.
20 December 2010
Assignment of insurances
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Mon A321 Leasing LTD
Description: All right in the insurance proceeds and the requisition…
15 December 2010
Assignment of insurances
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Mon A321 Leasing LTD
Description: All right in the insurance proceeds and the requisition…
22 June 2010
Assignment of insurances
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Aercap Leasing Xiv B.V.
Description: All it's right title and interest (present and future) in…
15 March 2010
Legal mortgage
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Transcontinental Aviation Limited
Description: Land and buildings k/a prospect house 134 prospect way…
8 December 2009
A first priority aircraft mortgage
Delivered: 15 December 2009
Status: Satisfied on 20 November 2014
Persons entitled: Kfw
Description: All it's right title and interest (present and future) in…
8 December 2009
A first priority aircraft mortgage
Delivered: 15 December 2009
Status: Satisfied on 20 November 2014
Persons entitled: Kfw
Description: As a continuing security for the payment, performance and…
7 December 2009
Floating charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Transcontinental Aviation Limited
Description: All the undertaking prperty assets and rights both present…
16 June 2009
Charge of deposit
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 March 2009
Security agreement
Delivered: 27 March 2009
Status: Satisfied on 20 November 2009
Persons entitled: Monarch Airlines Retirement Benefits Plan Limited as Trustee of the Scheme
Description: All claims or rights to the securities and the account see…
25 February 2009
Assignment
Delivered: 16 March 2009
Status: Satisfied on 29 September 2012
Persons entitled: Cardinal Aviation Limited
Description: All right, title and interests in and to the insurances and…
24 February 2009
Assignment
Delivered: 16 March 2009
Status: Satisfied on 29 September 2012
Persons entitled: Cardinal Aviation Limited
Description: All right, title and interests in and to the insurances and…
28 November 2008
Charge of deposit
Delivered: 9 December 2008
Status: Satisfied on 15 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 November 2008
Supplemental deed of mortgage and partial release relating to the mortgage
Delivered: 4 December 2008
Status: Satisfied on 22 October 2013
Persons entitled: Aercap Ireland Limited
Description: The rolls royce RB211-535E4 engines serial numbers 30507…
28 May 2008
Security over cash agreement
Delivered: 17 June 2008
Status: Satisfied on 29 September 2012
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit and the account no 31288306 in respect of one…
28 May 2008
Mortgage supplement
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The company confirmed that the security constituted by the…
16 January 2008
Assignment of insurances
Delivered: 4 February 2008
Status: Satisfied on 20 November 2014
Persons entitled: Tes Parts Limited
Description: All right title benefit and interst in to and under the…
16 January 2008
Assignment of insurances
Delivered: 4 February 2008
Status: Satisfied on 20 November 2014
Persons entitled: Tes Parts Limited
Description: Right title benefit and interest in to and under the…
12 November 2007
A security over cash agreement
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Kfw
Description: All of its right title and interest in and to the deposit…
4 October 2007
Deed of charge
Delivered: 23 October 2007
Status: Satisfied on 22 October 2013
Persons entitled: Hsh Nordbank Ag,London Branch
Description: First fixed charge the account balance and all other rights…
4 October 2007
Deed of charge
Delivered: 23 October 2007
Status: Satisfied on 22 October 2013
Persons entitled: Hsh Nordbank Ag,London Branch
Description: First fixed charge the account balance and all other rights…
4 October 2007
Deed of charge
Delivered: 23 October 2007
Status: Satisfied on 22 October 2013
Persons entitled: Hsh Nordbank Ag,London Branch
Description: First fixed charge the account balance and all other rights…
20 September 2007
Deposit agreement to secure own liabilities
Delivered: 22 September 2007
Status: Satisfied on 21 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 August 2007
A security over cash agreement
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to the deposit and the…
31 August 2007
A security over cash agreement
Delivered: 18 September 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and to the deposit and the…
31 August 2007
Mortgage supplement pursuant to a first priority aircraft mortgage dated 4 june 2004
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The security constituted by the mortgage will remain in…
15 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 29 September 2012
Persons entitled: Fortis Bank Sa-Nv
Description: The sum standing to the credit of an account of the company…
27 March 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 29 September 2012
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: The sum standing to the credit of an account with acc/no…
20 June 2006
Assignment of insurances
Delivered: 11 July 2006
Status: Satisfied on 28 September 2011
Persons entitled: Hsh Nordbank Ag, London Branch
Description: Right, title, interest and benefit in and to the collateral…
20 June 2006
Aircraft mortgage
Delivered: 11 July 2006
Status: Satisfied on 28 September 2011
Persons entitled: Hsh Nordbank Ag, London Branch
Description: Right, title and interest in and to the aircraft being the…
20 June 2006
Collateral mortgage
Delivered: 11 July 2006
Status: Satisfied on 22 October 2013
Persons entitled: Hsh Nordbank Ag, London Branch
Description: Right, title and interest in and to the additional…
8 May 2006
Assignment of insurances
Delivered: 15 May 2006
Status: Satisfied on 20 November 2014
Persons entitled: Aercap Leasing Xiii B.V.
Description: Assigns the collateral being all its rights title and…
27 March 2006
Assignment of insurances
Delivered: 12 April 2006
Status: Satisfied on 27 September 2011
Persons entitled: Hsh Nordbank Ag,London Branch
Description: All of its right,title,interest and benefit (present and…
27 March 2006
Aircraft mortgage
Delivered: 12 April 2006
Status: Satisfied on 27 September 2011
Persons entitled: Hsh Nordbank Ag,London Branch
Description: All the mortgagor's interest present and future in the…
6 November 2005
Aircraft mortgage
Delivered: 14 November 2005
Status: Satisfied on 23 October 2012
Persons entitled: Alliance & Leicester Commercial Bank PLC (The Security Trustee)
Description: The aircraft,any part or engine in respect of the…
31 October 2005
Aircraft mortgage
Delivered: 16 November 2005
Status: Satisfied on 22 October 2013
Persons entitled: Debis Airfinance Ireland Limited (In the Process of Changing Its Name to Aercap Ireland Limited)
Description: By way of fixed charge all its rights, title and interest…
31 October 2005
Operator security over cash deposit and account
Delivered: 14 November 2005
Status: Satisfied on 29 September 2012
Persons entitled: Alliance & Leicester Commercial Bank PLC (The Security Trustee)
Description: The deposit by way of fixed charge.. See the mortgage…
31 October 2005
Assignment of insurances
Delivered: 14 November 2005
Status: Satisfied on 29 September 2012
Persons entitled: Alliance & Leicester Commercial Bank PLC (The Assignee)
Description: By way of first priority legal assignment all of its…
29 April 2005
Deed of charge over credit balances
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re monarch airlines limited business…
28 April 2005
Assignment of insurances
Delivered: 9 May 2005
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: All the company's right,title,benefit and interest (present…
21 April 2005
Assignment to one airbus model A320-214 aircraft manufacturer's serial number 1081
Delivered: 11 May 2005
Status: Satisfied on 20 November 2014
Persons entitled: Bayerische Landesbank as Security Trustee
Description: The collateral. See the mortgage charge document for full…
15 February 2005
Assignment of insurances
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Msa V
Description: All right, title, interest and benefit in and to the…
12 August 2004
Charge over cash deposit
Delivered: 13 August 2004
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account no 06029119 and the deposit with all…
4 June 2004
Borrower account charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Lenders
Description: The additional collateral account and deposit by way of…
4 June 2004
Assignment of insurances
Delivered: 16 June 2004
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: All right title interest and benefit in and to the…
4 June 2004
Aircraft mortgage
Delivered: 16 June 2004
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Beneficiaries
Description: All the company's right title and interest in the aircraft…
17 March 2004
Assignment of insurances
Delivered: 29 March 2004
Status: Satisfied on 19 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: All of its right, title, interest and benefit (present and…
17 March 2004
Aircraft mortgage
Delivered: 29 March 2004
Status: Satisfied on 19 November 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Beneficiaires
Description: All the mortgagor's right, title and interest, present and…
17 March 2004
Borrower account charge
Delivered: 29 March 2004
Status: Satisfied on 19 November 2012
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for and on Behalf of Itselfand the Lenders
Description: The chargor has charged the additional collateral account…
1 December 2003
Amendment no. 1 to assignment of insurances
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Hsh Nordbank Ag as Agent and Security Trustee for the Lenders
Description: All of its right title interest and benefit (present and…
20 March 2003
Assignment of insurances
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Hamburgische Landesbanken Girozentrale, London Branch
Description: Assigns all of its right, title, interest and benefit in…
20 March 2003
Aircraft mortgage in respect of one airbus A321-231 aircraft with msn 1941
Delivered: 7 April 2003
Status: Satisfied on 22 October 2013
Persons entitled: Hamburgische Landesbanken Girozentrale, London Branch
Description: By way of first priority fixed legal mortgage all the…
11 October 2002
Assignment of insurances relating to one airbus A300B4-605R aircraft with manufacturer's serial number 604 and UK registration mark g-majs
Delivered: 18 October 2002
Status: Satisfied on 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The assigned property with all right,title and interest in…
11 October 2002
Assignment of insurances relating to one airbus A300B4-605R aircraft with manufacturer's serial number 605 and UK registration mark g-ojmr
Delivered: 18 October 2002
Status: Satisfied on 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The assigned property with all right,title and interest in…
20 June 2002
Aircraft mortgage
Delivered: 3 July 2002
Status: Satisfied on 24 November 2014
Persons entitled: Halifax PLC
Description: All the mortgagor's interest present and future in the…
20 June 2002
Assignment of insurances
Delivered: 3 July 2002
Status: Satisfied on 17 November 2014
Persons entitled: Halifax PLC
Description: By way of assignment all of its right, title, interest and…
27 March 2002
Assignment of insurances in respect of insurances effected with respect to one airbus A321-231 aircraft with manufacturer's serial number 1707 and UK reg. Mark g-ozbe
Delivered: 10 April 2002
Status: Satisfied on 31 March 2006
Persons entitled: Halifax PLC
Description: By way of assignment all of its right, title, interest and…
27 March 2002
Aircraft mortgage in respect of one airbus A321-231 aircraft with manufacturers serial no. 1707, UK registration no. G-0ZBE
Delivered: 10 April 2002
Status: Satisfied on 31 March 2006
Persons entitled: Halifax PLC
Description: All interest, present and future, in the aircraft by way of…
17 January 2002
An assignment agreement
Delivered: 21 January 2002
Status: Satisfied on 18 November 2009
Persons entitled: Barclays Bank PLC
Description: All right,title and interest and claims to the charged…
19 September 2001
Mortgage
Delivered: 5 October 2001
Status: Satisfied on 22 October 2013
Persons entitled: Bankgesellschaft Berlin Ag Acting Through Its London Branch
Description: With full title guarantee mortgaged and charged the thrust…
19 December 2000
Assignment of insurances relating to one airbus A320-212 aircraft bearing manufacturer's serial number 379 and united kingdom registration mark g-mpcd between,inter alios,the company (the "operator"),as assignor,and bbv leasing-fonds gmbh & co.omikron kg,as assignee ("bbv omikron")
Delivered: 5 January 2001
Status: Satisfied on 18 January 2002
Persons entitled: Bbv Leasing-Fonds Gmbh & Co.Omikron Kg
Description: All right,title and interest in and to the collateral,as…
17 December 2000
Assignment of insurances relating to one airbus A320-212 aircraft bearing manufacturer's serial number 389 and UK registration mark g-ozbb between, inter alios, the operator, as assignor, and astro leasing international co., LTD and stratos leasing international co., LTD (the "borrowers") and astro leasing international co., LTD (the "representative borrower") as assignees
Delivered: 5 January 2001
Status: Satisfied on 18 January 2002
Persons entitled: Astro Leasing International Co.,LTD. and Stratos Leasing International Co.,LTD.
Description: All of its right, title and interest in and to the…
7 December 2000
Assignment of insurances
Delivered: 22 December 2000
Status: Satisfied on 17 November 2014
Persons entitled: Regal Asset Development Limited
Description: All right, title and interest in and to all contracts or…
7 December 2000
Assignment of insurances
Delivered: 22 December 2000
Status: Satisfied on 17 November 2014
Persons entitled: Regal Asset Development Limited
Description: All right, title and interest in and to all contracts or…
29 November 2000
Assignment of a sublease agreement dated 17 december 1997 made between (1) monarch airlines limited and (2) skyservice airlines inc ("the sublease agreement")
Delivered: 7 March 2001
Status: Satisfied on 15 January 2002
Persons entitled: Msa V a Delaware Statutory Trust C/O Wilmington Trust Company
Description: The benefits and rights of monarch airlines limited under…
7 December 1999
Assignment of insurances in respect of one airbus A320-200 aircraft bearing UK registration mark g-ozbb between the assignor, the assignees andthe security trustee
Delivered: 22 December 1999
Status: Satisfied on 15 January 2002
Persons entitled: Stratos Leasing International Co.,LTD. Astro Leasing International Co. LTD.
Description: The company's right title and interest in and to the…
6 December 1999
First priority assignment of surplus proceeds
Delivered: 22 December 1999
Status: Satisfied on 15 January 2002
Persons entitled: Kreditanstalt Fur Wiederaufbau(As Security Trustee for the Beneficiaries)
Description: All the company's right title and interest in and to the…
6 December 1999
First priority assignment of surplus proceeds
Delivered: 22 December 1999
Status: Satisfied on 15 January 2002
Persons entitled: Kreditanstalt Fur Wiederaufbau(As Security Trustee for the Beneficiaries)
Description: All of the company's right title and interest in and to the…
23 November 1999
Charge over deposit account
Delivered: 8 December 1999
Status: Satisfied on 29 September 2012
Persons entitled: Banco Santander Central Hispano S.A.
Description: The interest bearing deposit accounts no 102113360 and no…
18 May 1999
Mortgage
Delivered: 20 May 1999
Status: Satisfied on 22 October 2013
Persons entitled: Bankgesellschaft Berlin Ag
Description: One rools royce trent 772B aircraft engine manufacturers…
14 May 1999
First priority aircraft mortgage
Delivered: 18 May 1999
Status: Satisfied on 24 November 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to the aircraft…
14 May 1999
First priority assignment of insurances
Delivered: 18 May 1999
Status: Satisfied on 17 November 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: The insurances and any and all requisition proceeds. See…
26 April 1999
First priority assignment of insurances
Delivered: 5 May 1999
Status: Satisfied on 29 September 2012
Persons entitled: Atlantic Aviation Limited
Description: All insurance and requisition proceeds in respect of the…
26 April 1999
Second priority assignment of insurances
Delivered: 28 April 1999
Status: Satisfied on 17 November 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to the collateral…
31 March 1999
First priority assignment of insurances
Delivered: 15 April 1999
Status: Satisfied on 17 November 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to the collateral…
31 March 1999
First priority aircraft mortgage
Delivered: 15 April 1999
Status: Satisfied on 24 November 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to the aircraft…
26 March 1999
First priority assignment of insurances
Delivered: 14 April 1999
Status: Satisfied on 29 September 2012
Persons entitled: Atlantic Aviation Limited (The "Assignee" and "Chargee")
Description: The insurances and any and all requisition proceeds. See…
26 March 1999
Second priority assignment of insurances
Delivered: 14 April 1999
Status: Satisfied on 17 November 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: The insurances and any and all requisition proceeds. See…
25 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 15 January 2002
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a land at percival way london luton…
12 November 1998
Sub-sub-lease agreement assignment (as defined)
Delivered: 25 November 1998
Status: Satisfied on 15 February 2001
Persons entitled: Astro Leasing International Co., and Stratos Leasing International Co., LTD
Description: The assigned property - I.E.all rights,title and interest…
3 November 1997
An assignment of guarantee
Delivered: 19 November 1997
Status: Satisfied on 15 February 2001
Persons entitled: Astro Leasing International Co., LTD and Stratos Leasing International Co., LTD(Each an "Assignee") Astro Leasing International Co., LTD(The "Representative Assignee")
Description: Assigns the assigned property: all right title and interest…
3 November 1997
A deed of assignment of a sub-sub-lease agreement
Delivered: 19 November 1997
Status: Satisfied on 15 February 2001
Persons entitled: Astro Leasing International Co., LTD and Stratos Leasing International Co., LTD(Each an "Assignee") Astro Leasing International Co., LTD(The "Representative Assignee")
Description: Assigns the assigne property: being all right title and…
27 October 1997
Assignment of guarantee
Delivered: 14 November 1997
Status: Satisfied on 15 February 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau(The Assignee)
Description: The assignor as beneficial owner assigns and agrees to…
27 October 1997
Sub sub lease agreement assignment
Delivered: 14 November 1997
Status: Satisfied on 15 February 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau(Assignee)
Description: The assignor as beneficial owner assigns and agrees to…
5 November 1996
Assignment of guarantee
Delivered: 21 November 1996
Status: Satisfied on 15 February 2001
Persons entitled: Astro Leasing International Co., LTD (The Representative Assignee)Y the Assignees)Ional Co., LTD (Each an Assignee and Collectivelas Agent for Itself and Stratos Leasing Internat
Description: All of the right title and interest present and future of…
5 November 1996
Sub-sub-lease agreement assignment
Delivered: 21 November 1996
Status: Satisfied on 15 February 2001
Persons entitled: Astro Leasing International Co., LTD (The Representative Assignee)Y the Assignees)Ional Co., LTD (Each an Assignee and Collectivelas Agent for Itself and Stratos Leasing Internat
Description: All right title and interest present and future of the…
22 October 1996
Sub-sub-lease agreement assignment
Delivered: 31 October 1996
Status: Satisfied on 15 February 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: The assignor as beneficial owner assigns and agrees to…
22 October 1996
Assignment of guarantee
Delivered: 31 October 1996
Status: Satisfied on 15 February 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: The assigned property to and in favour of the assignee in…
7 November 1995
Deed of assignment of a sub-sub-lease agreement
Delivered: 15 November 1995
Status: Satisfied on 14 March 1997
Persons entitled: Astro Leasing International Co LTD Stratos Leasing Internationa Co LTD
Description: All right title and interest present and future of the…
3 November 1995
Deed of assignment of guarantee
Delivered: 15 November 1995
Status: Satisfied on 14 March 1997
Persons entitled: Astro Leasing International Co LTD Stratos Leasing International Co LTD
Description: All right title and interest present and future of the…
24 October 1995
Assignment of guarantee
Delivered: 8 November 1995
Status: Satisfied on 8 April 1997
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights,title and interest.......in respect of the…
16 October 1995
Sub-sub-lease agreement assignment
Delivered: 25 October 1995
Status: Satisfied on 8 April 1997
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: The assignor as beneficial owner assigns and agrees to…
6 July 1995
Deed of charge over credit balances
Delivered: 25 July 1995
Status: Satisfied on 21 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
6 July 1995
Deed of charge over credit balances
Delivered: 25 July 1995
Status: Satisfied on 21 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" being barclays bank…
16 March 1995
Letter of charge
Delivered: 24 March 1995
Status: Satisfied on 23 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
14 March 1995
Deposit agreement
Delivered: 20 March 1995
Status: Satisfied on 23 October 2012
Persons entitled: Berliner Bank Ag
Description: All rights, claims and entitlements to the deposit being…
1 December 1994
Aircraft lease novation and amendment agreement
Delivered: 6 December 1994
Status: Satisfied on 15 January 2002
Persons entitled: Aircraft Lease Portfolio Securitization 94-1 Limited (Alps)
Description: All the company's right title and interest, present and…
8 November 1994
Sub-sub-lease agreement assignment
Delivered: 28 November 1994
Status: Satisfied on 8 April 1997
Persons entitled: Stratos Leasing International Co., LTD. Astro Leasing International Co., LTD.
Description: All the right title and interest present and future of the…
8 November 1994
Assignment of guarantee
Delivered: 28 November 1994
Status: Satisfied on 8 April 1997
Persons entitled: Stratos Leasing International Co., LTD. Astro Leasing International Co., LTD.
Description: All the right title and interest present and future of the…
24 October 1994
Assignment of guarantee
Delivered: 11 November 1994
Status: Satisfied on 8 April 1997
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest present and future of the…
24 October 1994
Sub-sub-lease agreement assignment
Delivered: 8 November 1994
Status: Satisfied on 8 April 1997
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest present and future of the…
14 June 1994
Deed of assignment of insurances
Delivered: 1 July 1994
Status: Satisfied on 17 November 2014
Persons entitled: J L Luton Lease Co., LTD
Description: All the assignor's right title and interest in and to the…
21 March 1994
Assignment of insurances
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: Stratos Leasing International Co., Limited (As Assignee) Astro Leasing International Co., Limited (As Assignee and Representative Assignee)
Description: All right title and interest in and to the collateral. See…
31 December 1993
Deposit account charge
Delivered: 17 January 1994
Status: Satisfied on 15 February 2001
Persons entitled: Societe Generale
Description: All of the rights, title and interest of the company in and…
28 October 1993
Security agreement
Delivered: 17 November 1993
Status: Satisfied on 10 June 1994
Persons entitled: International Lease Finance Corporation
Description: All of the company's right, title benefit and interest in…
12 July 1993
Mortgage
Delivered: 20 July 1993
Status: Satisfied on 15 January 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at percival way luton international…
24 February 1993
Assignment of insurances
Delivered: 10 March 1993
Status: Satisfied on 17 November 2014
Persons entitled: Gpa Airbus Limited
Description: All rights,title and interest in and to the policies of…
11 December 1992
Aircraft lease agreement for aircraft 392
Delivered: 31 December 1992
Status: Satisfied on 14 March 1997
Persons entitled: Gpa Airbus Limited
Description: The aircraft commitment fee payable under clause 5.1 of the…
11 December 1992
Aircraft lease agreement for aircraft 391
Delivered: 31 December 1992
Status: Satisfied on 18 July 1994
Persons entitled: Gpa Airbus Limited
Description: The aircraft commitment fee payable under clause 5.1 of the…
29 June 1992
Third rebate assignment and amendment agreement
Delivered: 17 July 1992
Status: Satisfied on 15 February 2001
Persons entitled: Mcc Leasing (No.18) Limited
Description: The right to receive rebates of rentals relating to…
17 March 1992
Assignment of insurances
Delivered: 24 March 1992
Status: Satisfied on 14 March 1997
Persons entitled: The Industrial Bank of Japan, Limited the Agent (As Therein Defined)
Description: All the owner's right title and interest present and future…
17 March 1992
Aircraft mortgage
Delivered: 24 March 1992
Status: Satisfied on 14 March 1997
Persons entitled: The Industrial Bank of Japan, Limited, the Agent (As Therein Defined)
Description: All the owner's rights, title and interest present and…
12 December 1991
A rebate assignment and amendment
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: Mcc Leasing (No. 18) Limited
Description: The right of monarch to receive rebates of rentals (please…
22 August 1991
Legal charge over cash deposits
Delivered: 4 September 1991
Status: Satisfied on 14 March 1997
Persons entitled: Standard Chartered Bank
Description: First fixed charge the balance(s) (including any interest)…
3 May 1991
Assignment of insurance
Delivered: 14 May 1991
Status: Satisfied on 5 November 2002
Persons entitled: Hill Samuel Bank Limited
Description: All the right title & interest present & future in all…
26 April 1991
Assignment of insurances
Delivered: 13 May 1991
Status: Satisfied on 8 November 2002
Persons entitled: Hill Samuel Bank Limited
Description: All the right title & interest present & future in all…
30 November 1990
Deed of assignment
Delivered: 18 December 1990
Status: Satisfied on 18 January 2002
Persons entitled: National Westminster Bank PLC
Description: All rights, title interest and benefit present and future…
13 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 14 March 1997
Persons entitled: Standard Chartered Bank
Description: Fixed charge & as a continuing security the balance/s from…
28 September 1990
Deposit account charge
Delivered: 10 October 1990
Status: Satisfied on 15 February 2001
Persons entitled: Societe Generale
Description: The company assigns all the rights title & interest of the…
2 August 1990
Assignment
Delivered: 21 August 1990
Status: Satisfied on 14 March 1997
Persons entitled: Barclays Bank PLC
Description: All the company's right title & interest in & to all sums…
17 April 1990
Second assignment of insurances
Delivered: 4 May 1990
Status: Satisfied on 15 February 2001
Persons entitled: Jl Grand Lease Co., LTD
Description: All the right title & interest present & future in all…
17 April 1990
Assignment of insurances
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of absolute assignment all of the right title &…
15 March 1990
Second assignment of insurances
Delivered: 5 April 1990
Status: Satisfied on 17 November 2014
Persons entitled: J L Excellent Lease Co., LTD.
Description: All the right title & interest present & future of the…
15 March 1990
Assignment of insurances
Delivered: 3 April 1990
Status: Satisfied on 18 January 2002
Persons entitled: National Westminster Bank PLC
Description: By way of absolute assignment all of the right, title and…
6 February 1990
Mortgage
Delivered: 9 February 1990
Status: Satisfied on 15 February 2001
Persons entitled: European Investment Bank.
Description: All the company's rights title & interest present and…
1 February 1990
Account assignment
Delivered: 16 February 1990
Status: Satisfied on 14 March 1997
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of the account and rights…
25 January 1990
Bank account charge
Delivered: 29 January 1990
Status: Satisfied on 15 January 2002
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge all sums deposited by the…
25 January 1990
Assignment
Delivered: 29 January 1990
Status: Satisfied on 31 August 1993
Persons entitled: National Westminster Bank PLC
Description: All the benefit of an agreement for lease dated the 11…
15 September 1989
Security assignment
Delivered: 6 October 1989
Status: Satisfied on 15 February 2001
Persons entitled: Gpa Group PLC
Description: All the assignor's rights title, benefit and interest to…
15 September 1989
Security assignment
Delivered: 6 October 1989
Status: Satisfied on 15 February 2001
Persons entitled: Gpa Group PLC
Description: All the assignors rights title, benefit and interest to, in…
21 December 1988
Deposit charge agreement
Delivered: 6 January 1989
Status: Satisfied on 15 January 2002
Persons entitled: Barclays De Zoete Wedd Limited Barclays Bank PLC
Description: All rights, title and interest of the company to the…
25 November 1988
Agreement
Delivered: 1 December 1988
Status: Satisfied on 15 February 2001
Persons entitled: Gpa Group Limited
Description: Deposit of $271,000 paid by the company to the lessor in…
25 November 1988
Agreement
Delivered: 1 December 1988
Status: Satisfied on 15 February 2001
Persons entitled: Gpa Group Limited
Description: Deposit of $271,000 paid by the company to the lessor in…
27 October 1988
Security assignment
Delivered: 15 November 1988
Status: Satisfied on 15 January 2002
Persons entitled: The Boeing Company for Itself and as Agent for General Electric Co. and Societe Nationaled'etude Et De Construction De Moteurs D'aviation
Description: All the company's right, title benefit & interest to, in…
22 April 1988
Aircraft mortgage
Delivered: 12 May 1988
Status: Satisfied on 27 March 1990
Persons entitled: Credit Suisse
Description: All the rigth, title & interest present & future in the…
15 April 1988
Rebate assignment
Delivered: 3 May 1988
Status: Satisfied on 15 February 2001
Persons entitled: Mcc Leasing (No. 18) Limited.
Description: The right of monarch to receive rebates of rentals under…
9 November 1987
Security assignment
Delivered: 20 November 1987
Status: Satisfied on 15 January 2002
Persons entitled: The Boeing Company for Itself and as Agent for General Electric Co and Societe National D'etudeet De Construction De Moteurs D'aviation
Description: All the company's right, title benefit and interest to an…
28 November 1986
Engine security agreement
Delivered: 4 December 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays De Zoete Wedd Limited Chemical Bank (London Branch) The Royal Bank of Scotland National Westminster Bank PLC
Description: All amounts standing to the credit of the following…
5 November 1986
Security assignment
Delivered: 21 November 1986
Status: Satisfied on 15 January 2002
Persons entitled: The Boeing Company
Description: All the companys rights title benefit and interest in and…
5 November 1986
Security assignment
Delivered: 21 November 1986
Status: Satisfied on 15 February 2001
Persons entitled: The Boeing Company
Description: All the companys rights title benefit and interest in and…
26 June 1986
Deposit charge agreement
Delivered: 7 July 1986
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Merchant Bank Limited
Description: All the companys right title and interest in and to the…
18 February 1986
Charge over cash deposits
Delivered: 20 February 1986
Status: Satisfied on 15 February 2001
Persons entitled: Standard Chartered Bank
Description: By way of first fixed charge and as a continuing security…
23 October 1985
Third supplement to lease agreement
Delivered: 25 October 1985
Status: Satisfied on 15 January 2002
Persons entitled: Ibos Finance Limited.
Description: All the right, title benefit and interest of the company in…
23 October 1985
Third supplement to lease agreement
Delivered: 25 October 1985
Status: Satisfied on 15 January 2002
Persons entitled: Ibos Finance Limited.
Description: All the right, title benefit and interest of the company in…
25 July 1985
Deed of charge
Delivered: 25 July 1985
Status: Satisfied on 27 March 1990
Persons entitled: Security Pacific International Leasing (Europe) Inc. Security Pacific National Bank.
Description: Floating charge over all equipment machinery and any other…
29 January 1985
Deposit charge agreement
Delivered: 11 February 1985
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Merchant Bank Limited
Description: All amounts from time to time standing to the credit of the…
31 December 1984
Deposit charge letter
Delivered: 3 January 1985
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Merchant Bank Limited
Description: All rights titles and interest of the company present and…
14 December 1984
Letter of indemnity
Delivered: 28 December 1984
Status: Satisfied on 15 January 2002
Persons entitled: C.T.S.B. Leasing Limited.
Description: The sum of £1,000,168.91 deposited by the company with hill…
11 December 1984
Deposit charge agreement
Delivered: 28 December 1984
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Merchant Bank Limited
Description: All the rights titles and interest of the company present…
28 November 1984
Letter of indemnity
Delivered: 13 December 1984
Status: Satisfied on 15 January 2002
Persons entitled: C.T.S.B. Leasing Limited.
Description: The sum of £1,000,168.91 deposited by the company with hill…
17 October 1984
Letter of indemnity
Delivered: 26 October 1984
Status: Satisfied on 15 January 2002
Persons entitled: C.T.S.B. Leasing Limited.
Description: The sum of £1,000,168.91 deposited by the company with hill…
18 August 1983
Assignment
Delivered: 24 August 1983
Status: Satisfied on 15 January 2002
Persons entitled: Robert Fleming and Company LTD Savban Leasing Limited Ibos Finance Limited
Description: All the right title benefit interest of the lessee in and…
18 August 1983
Assignment
Delivered: 24 August 1983
Status: Satisfied on 15 January 2002
Persons entitled: Robert Fleming and Company Limited Savban Leasing Limited Ibos Finance Limited
Description: All the right title benefit interest of the lessee in and…
11 July 1983
Deposit charge amendment agreement
Delivered: 26 July 1983
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Merchant Bank Limited Barclays Bank International Limited
Description: Accounts in the name of firmasol international sa us dollar…
26 May 1983
Mortgage
Delivered: 27 May 1983
Status: Satisfied
Persons entitled: Credit Suisse
Description: Rolls-royce RB2-11 engine manufacturers serial number 30053…
25 April 1983
Mortgage
Delivered: 29 April 1983
Status: Satisfied
Persons entitled: Credit Suisse
Description: Rolls royce RB211-535C engine manufacturers serial no 30061…
29 March 1983
Agreement
Delivered: 11 April 1983
Status: Satisfied on 15 February 2001
Persons entitled: Hill Samuel & Co. LTD.
Description: The balance from time to time outstanding to the credit of…
17 December 1982
Deposit charge agreement
Delivered: 30 December 1982
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank International Limited.
Description: All of the right, title and interest of the company (if…
17 December 1982
Supplementary deposit charge & security agreement.
Delivered: 30 December 1982
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank International Limited.
Description: All of the right, title and interest of the company (if…
8 December 1982
Letter agreement
Delivered: 20 December 1982
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Merchant Bank Limited.
Description: All the company's right title and interest in:- 1)…
29 March 1982
Letter of charge
Delivered: 15 April 1982
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter deposited by the…
8 February 1982
Agreement
Delivered: 10 February 1982
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank International Limited Barclays Merchant Bank Limited
Description: The united states dollar account no. 731001102 in the name…
22 May 1981
Letter of charge
Delivered: 3 June 1981
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
21 April 1980
Letter of charge
Delivered: 12 May 1980
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: All monies placed on deposit by the bank on behalf of the…
8 April 1980
Legal charge
Delivered: 8 April 1980
Status: Satisfied on 15 January 2002
Persons entitled: Tigerair Inc.
Description: The benefit of rentals and all the right title and interest…