TNU PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTNU PLC
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01960271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TNU PLC?

    • (7415) /

    Where is TNU PLC located?

    Registered Office Address
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of TNU PLC?

    Previous Company Names
    Company NameFromUntil
    EUROTUNNEL P L CFeb 25, 1986Feb 25, 1986
    PRECIS (481) LIMITEDNov 18, 1985Nov 18, 1985

    What are the latest accounts for TNU PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnJun 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TNU PLC?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    pagesMISC

    Miscellaneous

    Pre merger court order
    pagesMISC

    Miscellaneous

    Certificate of legality of cross border merger
    pagesMISC

    Annual return made up to Jun 21, 2010 with bulk list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2010

    Statement of capital on Jul 21, 2010

    • Capital: GBP 260,105,596.87
    SH01

    Miscellaneous

    CB01 - notice of a cross border merger involving a uk registered company
    pagesMISC

    Full accounts made up to Dec 31, 2009

    pagesAA

    Termination of appointment of Henri Rouanet as a director

    pagesTM01

    Termination of appointment of Robert Rochefort as a director

    pagesTM01

    Register(s) moved to registered inspection location

    pagesAD03

    Register inspection address has been changed

    pagesAD02

    legacy

    pages363a

    Memorandum and Articles of Association

    pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share de-stapling 28/04/2009
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    pagesAA

    legacy

    pages288c

    Group of companies' accounts made up to Dec 31, 2007

    pagesAA

    legacy

    pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 21, 2008

    legacy

    363(353)

    legacy

    pages288b

    Certificate of cancellation of share premium account

    pagesCERT21

    Court order

    Cancel share prem acct
    pagesOC

    Memorandum and Articles of Association

    pagesMA

    legacy

    pages88(2)R

    legacy

    pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Prem. A/c cancelled 21/12/07
    RES13

    Who are the officers of TNU PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    GOUNON, Jacques
    28 Avenue De L'Espinette Centrale
    1640 Rhode-St-Genese
    Belgium
    Director
    28 Avenue De L'Espinette Centrale
    1640 Rhode-St-Genese
    Belgium
    BelgiumFrench106845130002
    NEUVILLE, Colette Jeannine Michele Claude
    2 Rue Des Bois
    Chandelles
    Coulombs
    28210
    France
    Director
    2 Rue Des Bois
    Chandelles
    Coulombs
    28210
    France
    French109753650001
    YEO, Timothy Stephen Kenneth
    22 Rivermill
    Grosvenor Road
    SW1V 3JN London
    Director
    22 Rivermill
    Grosvenor Road
    SW1V 3JN London
    EnglandBritish2938410002
    LEONARD, David Jack
    6 Milverton Street
    SE11 4AP London
    Secretary
    6 Milverton Street
    SE11 4AP London
    British30168510001
    MCKEOWN, Richard Edmund
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British53960850001
    RATZER, John Peter Leo
    Gayton Road
    NW3 1UB London
    37
    Secretary
    Gayton Road
    NW3 1UB London
    37
    British13441720002
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    British13466600001
    BENARD, Andre Pierre Jacques
    121 Rue Du Ranelagh
    FOREIGN 75016 Paris
    France
    Director
    121 Rue Du Ranelagh
    FOREIGN 75016 Paris
    France
    French13466610001
    BERTRAND, Alain Henri
    69 Rue Des Quatre Coins
    62100 Calais
    France
    Director
    69 Rue Des Quatre Coins
    62100 Calais
    France
    French56112240001
    CAMBIER, Christian
    107 Rue De La Pompe
    Paris 75116
    France
    Director
    107 Rue De La Pompe
    Paris 75116
    France
    French56459970001
    CARDO, Pierre
    2 Rue Du Reservoir
    Chanteloup Les Vignes
    78570
    France
    Director
    2 Rue Du Reservoir
    Chanteloup Les Vignes
    78570
    France
    French97545660001
    CHAPMAN, Roy John
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    Director
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    British42727000001
    CHAZOT, Georges Christian
    24 Rue Des Reservoirs
    Versailles
    78000
    France
    Director
    24 Rue Des Reservoirs
    Versailles
    78000
    France
    French81520360001
    CHILD, Denis Marsden
    Fairways Park Road
    Farnham Royal
    SL2 3BQ Slough
    Buckinghamshire
    Director
    Fairways Park Road
    Farnham Royal
    SL2 3BQ Slough
    Buckinghamshire
    United KingdomBritish28502660002
    COMBES, Michel
    5 Rue Olivier Noyer
    FOREIGN Paris
    75014
    France
    Director
    5 Rue Olivier Noyer
    FOREIGN Paris
    75014
    France
    French73481560001
    CORBETT, Peter Graham
    Flat 95 Coleherne Court
    Old Brompton Road
    SW5 0ED London
    Director
    Flat 95 Coleherne Court
    Old Brompton Road
    SW5 0ED London
    United KingdomBritish13466620002
    COX, Vivienne, Dr
    Austins Hall Farm
    Venus Hill
    HP3 0PG Flaunden
    Hertfordshire
    Director
    Austins Hall Farm
    Venus Hill
    HP3 0PG Flaunden
    Hertfordshire
    United KingdomBritish157175460001
    DE WOUTERS-DOPLINTER, Guy Charles Marie, Baron
    55 Rue De Verneuil
    FOREIGN 75007 Paris
    France
    Director
    55 Rue De Verneuil
    FOREIGN 75007 Paris
    France
    Belgian33410540004
    DEJOU, Yves
    31 Rue Du Colonel Fabien
    Antony 92160
    FOREIGN France
    Director
    31 Rue Du Colonel Fabien
    Antony 92160
    FOREIGN France
    French55575440003
    EDELMAN, Keith Graeme
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritish34519430003
    FAUROUX, Roger Jean Louis
    7 Bis Villa Eugene Manuel
    FOREIGN 75016 Paris
    France
    Director
    7 Bis Villa Eugene Manuel
    FOREIGN 75016 Paris
    France
    French29056340001
    FOULDS, Hugh Jon
    72 Loudon Road
    St Johns Wood
    NW8 0NA London
    Director
    72 Loudon Road
    St Johns Wood
    NW8 0NA London
    British12969730001
    GREEN, Christopher Edward Wastie
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    Director
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    EnglandBritish39544830001
    HUAS, Herve
    167 Avenue De Wagram
    FOREIGN Paris
    75017
    France
    Director
    167 Avenue De Wagram
    FOREIGN Paris
    75017
    France
    French97546730001
    JACLOT, Francois
    6 Rue Joeph Bara
    FOREIGN Paris
    75006
    France
    Director
    6 Rue Joeph Bara
    FOREIGN Paris
    75006
    France
    France83557410001
    LAGAYETTE, Philippe Ernest Georges
    10 Avenue D`Eybu
    FOREIGN 75116 Paris
    France
    Director
    10 Avenue D`Eybu
    FOREIGN 75116 Paris
    France
    French34065300003
    LAZARE, Philippe Henri
    Kings Cross House
    High Street,
    CT13 0HF Eastry
    Kent
    Director
    Kings Cross House
    High Street,
    CT13 0HF Eastry
    Kent
    French73439050001
    LE MAIRE, Maurice
    19-21 Avenue D Eylau
    75116
    Paris
    France
    Director
    19-21 Avenue D Eylau
    75116
    Paris
    France
    French45135490001
    LION, Robert Louis Etienne
    19 Boulevard Raspail
    FOREIGN Paris
    75007
    France
    Director
    19 Boulevard Raspail
    FOREIGN Paris
    75007
    France
    United KingdomFrench73180640001
    MACKAY, Charles Dorsey
    8 Alexander Square
    SW3 2AY London
    Director
    8 Alexander Square
    SW3 2AY London
    EnglandBritish25328050001
    MAILLOT, Jacques Andre Marie
    33 Rue Maurice Ripoche
    FOREIGN Paris
    75014
    France
    Director
    33 Rue Maurice Ripoche
    FOREIGN Paris
    75014
    France
    French24753360002
    MALPAS, Robert, Sir
    2 Spencer Park
    Wandsworth
    SW18 2SX London
    Director
    2 Spencer Park
    Wandsworth
    SW18 2SX London
    United KingdomBritish51887950002
    MORTON, Robert Alastair Newton, Sir
    115 Clifton Hill
    NW8 0JS London
    Director
    115 Clifton Hill
    NW8 0JS London
    British9647400001
    MULCAHY, Geoffrey John, Sir
    21 Church Row
    Hampstead
    NW3 6UP London
    Director
    21 Church Row
    Hampstead
    NW3 6UP London
    British1440810001

    Does TNU PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor floating charge agreement
    Created On Aug 20, 2007
    Delivered On Aug 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all present and future asset and undertaking of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Channel Link Enterprises Finance PLC (In Its Capacity as Issuer)
    Transactions
    • Aug 28, 2007Registration of a charge (395)
    Receivables security assignment master agreement
    Created On Jun 28, 2007
    Delivered On Jul 17, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    All receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, Paris Branch (In Its Capacity as Beneficiary) and Any Successor Beneficiary
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    Mortgage
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the south side of land lying to the south of crete road west folkestone t/no k 652303. see the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (In Its Capacity as Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Mortgage
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land lying on the east side of hill lane peene folkestone t/no k 710024. see the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (In Its Capacity as Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    English debenture
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    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
    Short particulars
    The real property,proceeds from any insurance policy,the charged intellectual property,any goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (In Its Capacity as Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Fourth debenture
    Created On Apr 07, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the law debenture trust corporation PLC as security trustee under the security trust deed (as defined)
    Short particulars
    By way of legal mortgage the f/h and l/h property (if any) described against its name in the schedule to these particulars; by way of specific charge all its uncalled capital, all plant and machinery; by way of floating charge its undertaking and all its assets and rights both present and future (including its undertaking and all its assets and rights expressed to be charged by way of legal mortgage or specific charge pursuant to the debenture).. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC as Security Trustee
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Master security agreement
    Created On May 26, 1994
    Delivered On Jun 15, 1994
    Satisfied
    Amount secured
    (1) (in respect of the security granted in favour of clemet S.A.) all moneys due or to become due by the company and/or any of the other chargors (as defined in the master security agreement) to clemet S.A.,pursuant to the letters of instruction (as defined in the master security agreement) namely (I) a maximum amount of frf 40,040 million,£4,984 million and U.S.$798 million under the global letter of guarantee (as defined in the master security agreement) (ii) a maximum amount of frf 18,200 million under the eib letter of guarantee (as defined in the master security agreement) (iii) a maximum amount of frf 5,600 million under the credit national letter of guarantee (as defined in the master security agreement) (iv) a maximum amount of frf 2,800 million under the ecsc letter of guarantee (as defined in the master security agreement),(v) a maximum amount of £168 million under the standby letter of guarantee (as defined in the master security agreement),(vi) a maximum amount of frf 3,593,940,000 and £546,921,200 under the senior letter of guarantee (as defined in the master security agreement) and (vii) all costs and other ancillary claims (including default interest) due under the letters of instruction (as defined in the master security agreement) (2) (in respect of the security granted to the lenders (as defined in the master security agreement)) the global indebtedness (as defined in the master security agreement) (3) (in respect of the security granted to the special banks,the senior facility 1 lenders,the lc banks,the back-up banks or the master lc banks (each as defined in the master security agreement)) the special indebtedness (as defined in the master security agreement) (4) (in respect of the security granted solely to the european investment bank) the eib indebtedness (as defined in the master security agreement (5) in respect of the security granted solely to a designated lender (as defined in the master security agreement) the corresponding designated debt (as defined in the master security agreement)
    Short particulars
    Any contractual or non-contractual debt present or future for any amount whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Cle'met S.A.
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Extension of security agreement
    Created On May 26, 1994
    Delivered On Jun 15, 1994
    Satisfied
    Amount secured
    All amounts due or capable of being due by the company and/or any of the other owning group companies (as defined in the extension of security agreement) to clemet S.A.,namely (I) a maximum amount of frf 2,800 million in respect of the ecsc letter of guarantee (as defined in the extension of security agreement), (ii) a maximum amount of £168 million in respect of the standby letter of guarantee (as defined in the extension of security agreement),(iii) a maximum amount of frf 3,593,940,000 and £546,921,200 in respect of the senior letter of guarantee (as defined in the extension of security agreement) and (iv) all costs and ancillary claims (including default interest) due under the second letter of instruction (as defined in the extension of security agreement)
    Short particulars
    The credit balances of accounts/nos.054 894 434 (rib 47 G.00010) opened with banque indosuez and 054 910 439 (rib 47 G.00010),both pursuant to a pledge of account agreement dated 15.2.94. see the mortgage charge document for full details.
    Persons Entitled
    • Cle'met S.A.
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 26, 1994
    Delivered On Jun 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the relevant agreements (as defined),this debenture and the debenture dated 16TH december 1987
    Short particulars
    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.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Trustee Under the Trust Deed (As Defined)
    Transactions
    • Jun 13, 1994Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Agreement supplemental to the master security agreement
    Created On Oct 25, 1990
    Delivered On Oct 30, 1990
    Satisfied
    Amount secured
    (1) (in respect of the security granted in favour of clement S.A.) all moneys due or to become due by the company and/or any of the other chargors (as defined in the master security agreement) to clemet sa, namely (I) a maximum amount of frf 40,040 million, £4,984 million and $798 million under the global letter of guarantee (as defined in the master security agreement) (ii) a maximum amount of frf 18,200 million under the eib letter of guarantee (as defined in the master security agreement) (iii) a maximum amount of frf 5,600 million under the credit national letter of guarantee (as defined in the master security agreement and (iv) all costs and other sums (including default interest) due under the letter of instruction (as defined in the master security agreement (2) (in respect of the security granted to the lenders (as defined in the master security agreements)) the global indebtedness (as defined in the master security agreement as amended by the agreement supplemental to the master security agreement dated 25TH october 1990) (3) (in respect of the security granted to the special banks, the lc banks, the back-up lc banks, the master lc banks or the banks having participated in a collateral advance (each as defined) in the master security agreement)) the special indebtedness (as defined in the master security agreement as amended by the agreement supplemental to the master security agreement dated 25/10/90) (4) (in respect of the security granted solely to the E1B) the E1B indebtedness (as defined in the master security agreement as amended by the agreement supplemental to the master security agreement dated 25/10/90)
    Short particulars
    Assignment by way of security see doc M396C for full details.
    Persons Entitled
    • Clemet S.A. Other Banks and Financial Institutionsm Time to Time) (See Doc M396C for Full Details)(and Their Respective Successors and Assigns Fro
    Transactions
    • Oct 30, 1990Registration of a charge
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1990
    Delivered On Oct 30, 1990
    Satisfied
    Amount secured
    In favour of the law debenture trust corporation PLC as trustee under a trust deed dated 16.12.87 as amended by a supplemental deed dated 25.10.90 between (inter alia) the company and the trustee all moneys due or to beocme due from the company and/or all or any of the companies named therein
    Short particulars
    All property assets, bookdebts uncalled capital plant & machinery. (See form M395 for full details).
    Persons Entitled
    • Credit National
    • European Investment Bank
    • The Agents(As Defined in the Trust Deed)
    • The Banksd in the Trust Deed)Audinace of Doubt the Master Lc Banks (As Define(as Defined in the Trust Deed Including for The
    • The Representatives(As Defined in the Trust Deed)
    • The Designated Lendersed in the Trust Deed).Eed) and the Other Relevant Agreements (As Defin the Credit Agreement (as Defined in the Trust D(as Defined in the Trust Deed Under the Terms Of
    Transactions
    • Oct 30, 1990Registration of a charge
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Master security agreement
    Created On Dec 16, 1987
    Delivered On Dec 29, 1987
    Satisfied
    Amount secured
    For securing (1) (in respect of the security granted in favour of clemet sa) all moneys due or to become due by the company and/or any of the other chargors (as defined in the master security agreement) to clemet sa namely (I) a maximum amount of frf 29,400 million, £3,640 million and us $630 million under the global letter of guarantee (as defined in the master security agreement) (ii) a maximum amount of frf 14,000 million under the eib letter of guarantee (as defined in the master security agreement) (iii) a maximum amount of frf 5,600 million under the credit national letter of guarantee (as defined in the master security agreements) and (iv) all costs and other sums due under the letter of instruction (as defined in the master security agreement) (2) (in respect of the security granted to the lenders (as defined in the master security agreement) the global indebtedness (as defined in the master security agreement) (3) (in respect of the security granted to the special banks, the lc bank,s the back-up lc banks or the master lc banks (each as defined in the master security agreement) the special indebtedness (as defined in the master security agreement) (4) (in respect of the security granted solely to the european eib indebtedness (as defined in the master security agreement)
    Short particulars
    The company has together with the other owning companies incorporated at the date hereof irrevocably undertaken to grant at the requests of the agents the following security etc. (please see form 395 M334/4 jan/cf for full details).
    Persons Entitled
    • Credit National Agreement.Any Designator as Defined in the Master Security
    • Clemet Sa
    • The Banks
    • European Investment Bank
    Transactions
    • Dec 29, 1987Registration of a charge
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1987
    Delivered On Dec 22, 1987
    Satisfied
    Amount secured
    For securing in favour of the law debenture trust corporation PLC as trustee under a trust deed dated 16 december 1987 between (inter alia) the company and the trustee all moneys due or to become due from the company and/or all or any of the companies named therein to (1) the agents (as defined in the trust deed (2) the banks. (As defined in the trust deed) (3) european investment bank (4) credit national (5) the representatives (as defined in the trust deed) and (6) the designated lenders (as defined in the trust deed) under the terms of the credit agreement and the relevant agreements.
    Short particulars
    First specific equitable 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 form 395 M179/29 dec/cf for full details).
    Persons Entitled
    • The Law Debenture Corporation Plcstment Bank (4) Credit National (5) the Represen(As Defined in the Trust Deed) (3) European Invets (as Defined in the Trust Deed) (2) the Banksas Trustee Under the Trust Deed for (1) the Agen
    • The Law Debenture Corporation Plcd) Designated Lenders (As Defined in the Trust Deetatives (as Defined in the Trust Deed) & (6) The
    Transactions
    • Dec 22, 1987Registration of a charge
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 1987
    Delivered On Nov 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or eurotunnel sa or any of the borrowers to the chargee as agent for the lenders under the terms of the loan agreement dated 18/8/87 and this deed.
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future (see doc M23/18 nov/ln for full details).
    Persons Entitled
    • Banque Indosuezas Agent for the Lenders
    Transactions
    • Nov 17, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0