July 7th, 2005 · Common Contracts · 374 similar Insignia Solutions PLC – REGISTRATION RIGHTS AGREEMENT REGISTRATION RIGHTS AGREEMENT (this “Agreement”), dated as of June 30, 2005, by and between INSIGNIA SOLUTIONS PLC, a public limited company incorporated under the laws of England and Wales (registered number: 1961960) (the “Company”) and ____ (the “Buyer”). Capitalized terms used herein and not otherwise defined herein shall have the respective meanings set forth in the Securities Subscription Agreement by and among the parties hereto and INSIGNIA SOLUTIONS INC. a company incorporated under the laws of Delaware (the “Issuer”), dated as of the date hereof (as amended, restated, supplemented or otherwise modified from time to time, the “Subscription Agreement”).
REGISTRATION RIGHTS AGREEMENT (this “Agreement”), dated as of June 30, 2005, by and between INSIGNIA SOLUTIONS PLC, a public limited company incorporated under the laws of England and Wales (registered number: 1961960) (the “Company”) and ____ (the “Buyer”). Capitalized terms used herein and not otherwise defined herein shall have the respective meanings set forth in the Securities Subscription Agreement by and among the parties hereto and INSIGNIA SOLUTIONS INC. a company incorporated under the laws of Delaware (the “Issuer”), dated as of the date hereof (as amended, restated, supplemented or otherwise modified from time to time, the “Subscription Agreement”).
April 1st, 2020 · Common Contracts · 154 similar Aon PLC – AON CORPORATION Company the Guarantors party hereto and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. Trustee SECOND AMENDED AND RESTATED INDENTURE (Supplemental Indenture Amending and Restating the Amended and Restated Indenture dated as of April... THIS SECOND AMENDED AND RESTATED INDENTURE, dated as of April 1, 2020, among Aon Corporation, a corporation duly organized and existing under the laws of the State of Delaware (hereinafter sometimes referred to as the "Company"), Aon plc (formerly known as Aon Limited), a public limited company duly organized and existing under the laws of Ireland (hereinafter sometimes called "Aon Ireland"), Aon plc, a public limited company duly organized and existing under the laws of England and Wales and to be converted into a limited company and renamed Aon Global Limited (hereinafter sometimes called the "Aon UK"), Aon Global Holdings Limited, a limited company duly organized and existing under the laws of England and Wales and to be converted into a public limited company renamed and Aon Global Holdings plc (hereinafter sometimes called "AGH" and, together with Aon Ireland and Aon UK, the "Guarantors" and each, a "Guarantor"), and The Bank of New York Mellon Trust Company, N.A., a national bank
THIS SECOND AMENDED AND RESTATED INDENTURE, dated as of April 1, 2020, among Aon Corporation, a corporation duly organized and existing under the laws of the State of Delaware (hereinafter sometimes referred to as the "Company"), Aon plc (formerly known as Aon Limited), a public limited company duly organized and existing under the laws of Ireland (hereinafter sometimes called "Aon Ireland"), Aon plc, a public limited company duly organized and existing under the laws of England and Wales and to be converted into a limited company and renamed Aon Global Limited (hereinafter sometimes called the "Aon UK"), Aon Global Holdings Limited, a limited company duly organized and existing under the laws of England and Wales and to be converted into a public limited company renamed and Aon Global Holdings plc (hereinafter sometimes called "AGH" and, together with Aon Ireland and Aon UK, the "Guarantors" and each, a "Guarantor"), and The Bank of New York Mellon Trust Company, N.A., a national bank
March 22nd, 2012 · Common Contracts · 109 similar HSBC Holdings PLC – HSBC HOLDINGS PLC Issuer TO THE BANK OF NEW YORK Trustee INDENTURE Dated as of Debt Securities INDENTURE dated as of o, between HSBC Holdings plc, a public limited company duly organized and existing under the laws of England and Wales (hereinafter called the “Company”), having its principal office at 8 Canada Square, London E14 5HQ, England, and The Bank of New York, a New York banking corporation, as Trustee (hereinafter called the “Trustee”), on the date hereof having its principal corporate trust office located at 101 Barclay Street, Floor 21 West, New York, New York 10286.
INDENTURE dated as of o, between HSBC Holdings plc, a public limited company duly organized and existing under the laws of England and Wales (hereinafter called the “Company”), having its principal office at 8 Canada Square, London E14 5HQ, England, and The Bank of New York, a New York banking corporation, as Trustee (hereinafter called the “Trustee”), on the date hereof having its principal corporate trust office located at 101 Barclay Street, Floor 21 West, New York, New York 10286.
April 18th, 2013 · Common Contracts · 69 similar Paragon Shipping Inc. – Date 4 December 2007 as amended and restated by the First Amending and Restating Agreement dated 9 March 2010 and a Second Amending and Restating Agreement dated 30 November 2012 PARAGON SHIPPING INC. as Borrower - and - THE BANKS AND FINANCIAL... THIS LOAN AGREEMENT is originally made on 4 December 2007 as amended and restated by the First Amending and Restating Agreement dated 9 March 2010 and as further amended and restated by a Second Amending and Restating Agreement dated 30 November 2012
THIS LOAN AGREEMENT is originally made on 4 December 2007 as amended and restated by the First Amending and Restating Agreement dated 9 March 2010 and as further amended and restated by a Second Amending and Restating Agreement dated 30 November 2012
January 17th, 2014 · Common Contracts · 35 similar Lifetime Brands, Inc – SECOND AMENDED AND RESTATED CREDIT AGREEMENT dated as of January 13, 2014 among LIFETIME BRANDS, INC., as the Company The Foreign Subsidiary Borrowers Party Hereto The Other Loan Parties Party Hereto The Lenders Party Hereto JPMORGAN CHASE BANK, N.A.,... SECOND AMENDED AND RESTATED CREDIT AGREEMENT dated as of January 13, 2014 (as it may be amended or modified from time to time, this “Agreement”), among LIFETIME BRANDS, INC., the FOREIGN SUBSIDIARY BORROWERS from time to time party hereto, the other Loan Parties party hereto, the Lenders party hereto, JPMORGAN CHASE BANK, N.A., as Administrative Agent and a Co-Collateral Agent, and HSBC BANK USA, NATIONAL ASSOCIATION, as Syndication Agent and a Co-Collateral Agent.
SECOND AMENDED AND RESTATED CREDIT AGREEMENT dated as of January 13, 2014 (as it may be amended or modified from time to time, this “Agreement”), among LIFETIME BRANDS, INC., the FOREIGN SUBSIDIARY BORROWERS from time to time party hereto, the other Loan Parties party hereto, the Lenders party hereto, JPMORGAN CHASE BANK, N.A., as Administrative Agent and a Co-Collateral Agent, and HSBC BANK USA, NATIONAL ASSOCIATION, as Syndication Agent and a Co-Collateral Agent.
October 24th, 2014 · Common Contracts · 30 similar K2m Group Holdings, Inc. – FOURTH AMENDMENT TO CREDIT AGREEMENT This Fourth Amendment to Credit Agreement and First Amendment to Guarantee and Collateral Agreement (this “Amendment”) is entered into as of October 21, 2014, by and among K2M HOLDINGS, INC., a Delaware corporation (“Holdings”), K2M, INC., a Delaware corporation (the “US Borrower”) and K2M UK LIMITED, a company incorporated in England and Wales with company registration number 06950302 and with its registered office at Abbey House, Wellington Way, Broakland Business Park, Weybridge, Surrey KT13 0TT (the “UK Borrower”, and collectively, jointly and severally with the US Borrower, the “Borrower”), the several banks and other financial institutions or entities party hereto, SILICON VALLEY BANK (“SVB”), as the Issuing Lender and the Swingline Lender, and SILICON VALLEY BANK, as administrative agent and collateral agent for the lenders (in such capacity, the “Administrative Agent”).
This Fourth Amendment to Credit Agreement and First Amendment to Guarantee and Collateral Agreement (this “Amendment”) is entered into as of October 21, 2014, by and among K2M HOLDINGS, INC., a Delaware corporation (“Holdings”), K2M, INC., a Delaware corporation (the “US Borrower”) and K2M UK LIMITED, a company incorporated in England and Wales with company registration number 06950302 and with its registered office at Abbey House, Wellington Way, Broakland Business Park, Weybridge, Surrey KT13 0TT (the “UK Borrower”, and collectively, jointly and severally with the US Borrower, the “Borrower”), the several banks and other financial institutions or entities party hereto, SILICON VALLEY BANK (“SVB”), as the Issuing Lender and the Swingline Lender, and SILICON VALLEY BANK, as administrative agent and collateral agent for the lenders (in such capacity, the “Administrative Agent”).
November 20th, 2014 · Common Contracts · 23 similar Hologic Inc – SEVERANCE AND CHANGE OF CONTROL AGREEMENT CHANGE OF CONTROL AGREEMENT by and between HOLOGIC, INC., a Delaware corporation (the "Company"), and Mr. Claus Egstrand with his address on record an which is in the United Kingdom (the "Executive"), dated as of September 18, 2014.
CHANGE OF CONTROL AGREEMENT by and between HOLOGIC, INC., a Delaware corporation (the "Company"), and Mr. Claus Egstrand with his address on record an which is in the United Kingdom (the "Executive"), dated as of September 18, 2014.
April 10th, 2007 · Common Contracts · 22 similar Holmes Master Issuer – Exhibit 10.3.4 (MULTICURRENCY CROSS BORDER) ISDA[REGISTERED] International Swap Dealers Association, Inc. MASTER AGREEMENT dated as of 19 March 2007 HSBC USA Inc and Holmes Master Issuer PLC have entered and/or anticipate entering into one or more...
May 7th, 2021 · Common Contracts · 16 similar Cardtronics PLC – CARDTRONICS PLC FOURTH AMENDED AND RESTATED 2007 STOCK INCENTIVE PLAN RESTRICTED STOCK UNIT AGREEMENT FOR EMPLOYEES (Market-Based) The grant of restricted stock units (“RSUs”) to Edward West (the “Participant”) on [●] (the “Grant Date”) by Cardtronics plc, an English public limited company (the “Company”), is subject to the terms and conditions of the Cardtronics plc Fourth Amended and Restated 2007 Stock Incentive Plan (as assumed and adopted by the Company) (the “Plan”) and this Restricted Stock Unit Agreement (this “Agreement”). By the Participant’s acceptance (electronic or otherwise) of this grant of RSUs, the Participant agrees to all the terms and conditions of the Plan, this Agreement, and any country-specific terms and conditions set forth in the addendum to this Agreement.
The grant of restricted stock units (“RSUs”) to Edward West (the “Participant”) on [●] (the “Grant Date”) by Cardtronics plc, an English public limited company (the “Company”), is subject to the terms and conditions of the Cardtronics plc Fourth Amended and Restated 2007 Stock Incentive Plan (as assumed and adopted by the Company) (the “Plan”) and this Restricted Stock Unit Agreement (this “Agreement”). By the Participant’s acceptance (electronic or otherwise) of this grant of RSUs, the Participant agrees to all the terms and conditions of the Plan, this Agreement, and any country-specific terms and conditions set forth in the addendum to this Agreement.
October 20th, 2008 · Common Contracts · 16 similar Misys PLC – Between MISYS plc. as Company and ValueAct Capital Master Fund, L.P. as Original Lender and ValueAct Capital Management, L.P. as Agent This Agreement is entered into subject to, and with the benefit of, the terms of a Subordination Agreement.
July 6th, 2018 · Common Contracts · 10 similar Arix Bioscience PLC – AUTOLUS THERAPEUTICS PLC REGISTRATION RIGHTS AGREEMENT
November 18th, 2004 · Common Contracts · 10 similar Granite Finance Trustees LTD – Exhibit 10.7.1 Dated 22 September 2004 GRANITE MORTGAGES 04-3 plc as Current Issuer LAW DEBENTURE CORPORATE SERVICES LIMITED as Current Issuer Corporate Services Provider
June 11th, 2003 · Common Contracts · 10 similar Interstar Securitisation Management Pty LTD – PERPETUAL TRUSTEES VICTORIA LIMITED (ABN 47 004 027 258) IN ITS CAPACITY AS TRUSTEE OF THE INTERSTAR MILLENNIUM SERIES 2003-3G TRUST ("PARTY B") AND INTERSTAR SECURITISATION MANAGEMENT PTY LIMITED (ACN 100 346 898) (THE "TRUST MANAGER")
March 19th, 2015 · Common Contracts · 9 similar DHT Holdings, Inc. – DATED 25 February 2011 DHT PHOENIX, INC. (as Borrower) - and - DVB BANK SE, LONDON BRANCH (as Lenders) - and - DVB BANK SE, LONDON BRANCH (as Agent) - and – DVB BANK SE, FRANKFURT BRANCH (as Swap Provider) - and – DVB BANK SE, LONDON BRANCH (as Security Agent) SCHEDULE 1: The Lenders and the Commitments 75 SCHEDULE 2: Conditions Precedent and Subsequent 76 Part I: Conditions Precedent 76 Part II: Conditions Subsequent 82 SCHEDULE 3: Calculation of Mandatory Cost 83 SCHEDULE 4: Form of Drawdown Notice 86 SCHEDULE 5: Form of Transfer Certificate 87 SCHEDULE 6: Form of Compliance Certificate 90 SCHEDULE 7: Loan Administration Form 91 Form of Loan Administration Form 91
SCHEDULE 1: The Lenders and the Commitments 75 SCHEDULE 2: Conditions Precedent and Subsequent 76 Part I: Conditions Precedent 76 Part II: Conditions Subsequent 82 SCHEDULE 3: Calculation of Mandatory Cost 83 SCHEDULE 4: Form of Drawdown Notice 86 SCHEDULE 5: Form of Transfer Certificate 87 SCHEDULE 6: Form of Compliance Certificate 90 SCHEDULE 7: Loan Administration Form 91 Form of Loan Administration Form 91
February 22nd, 2011 · Common Contracts · 9 similar Virgin Media Investments LTD – DATED 21 December, 2010 VIRGIN MEDIA LIMITED and SCOTT G. DRESSER SERVICE AGREEMENT Virgin Media Limited 160 Great Portland Street London W1W 5QA As of the date hereof, Virgin Media Inc. (“VMI”), the Company’s parent, employs the Executive, pursuant to the DGC Employment Agreement (defined below), as its Deputy General Counsel. The parties intend that the Executive become the General Counsel of the Company and VMI on 1 January 2011. As agreed in the Letter Agreement (defined below), the terms of the DGC Employment Agreement shall continue to govern the Executive’s employment until 1 January 2011.
As of the date hereof, Virgin Media Inc. (“VMI”), the Company’s parent, employs the Executive, pursuant to the DGC Employment Agreement (defined below), as its Deputy General Counsel. The parties intend that the Executive become the General Counsel of the Company and VMI on 1 January 2011. As agreed in the Letter Agreement (defined below), the terms of the DGC Employment Agreement shall continue to govern the Executive’s employment until 1 January 2011.
April 1st, 2002 · Common Contracts · 9 similar Globespanvirata Inc – EXHIBIT 10.8 EMPLOYMENT AGREEMENT This EMPLOYMENT AGREEMENT ("Agreement") is entered into as of this 1st day of October 2001, by and among GlobeSpan, Inc., a Delaware corporation (the Company"), and Charles W. A. Cotton (the "Executive"). WHEREAS, the...
September 24th, 2010 · Common Contracts · 8 similar Republic of Argentina – Contract THIS GLOBAL SECURITY (THIS “SECURITY”) IS A GLOBAL SECURITY WITHIN THE MEANING OF THE INDENTURE HEREINAFTER REFERRED TO AND IS REGISTERED IN THE NAME OF THE BANK OF NEW YORK DEPOSITARY (NOMINEES) LIMITED, AS NOMINEE OF THE COMMON DEPOSITARY FOR EUROCLEAR BANK S.A./N.V., AS OPERATOR OF THE EUROCLEAR SYSTEM (“EUROCLEAR”) AND CLEARSTREAM BANKING, SOCIÉTÉ ANONYME (“CLEARSTREAM, LUXEMBOURG”). THIS SECURITY MAY NOT BE EXCHANGED, IN WHOLE OR IN PART FOR A SECURITY REGISTERED, AND NO TRANSFER OF THIS SECURITY IN WHOLE OR IN PART MAY BE REGISTERED, IN THE NAME OF ANY PERSON OTHER THAN THE COMMON DEPOSITARY OR A NOMINEE THEREOF, EXCEPT IN THE LIMITED CIRCUMSTANCES DESCRIBED IN THE INDENTURE.
THIS GLOBAL SECURITY (THIS “SECURITY”) IS A GLOBAL SECURITY WITHIN THE MEANING OF THE INDENTURE HEREINAFTER REFERRED TO AND IS REGISTERED IN THE NAME OF THE BANK OF NEW YORK DEPOSITARY (NOMINEES) LIMITED, AS NOMINEE OF THE COMMON DEPOSITARY FOR EUROCLEAR BANK S.A./N.V., AS OPERATOR OF THE EUROCLEAR SYSTEM (“EUROCLEAR”) AND CLEARSTREAM BANKING, SOCIÉTÉ ANONYME (“CLEARSTREAM, LUXEMBOURG”). THIS SECURITY MAY NOT BE EXCHANGED, IN WHOLE OR IN PART FOR A SECURITY REGISTERED, AND NO TRANSFER OF THIS SECURITY IN WHOLE OR IN PART MAY BE REGISTERED, IN THE NAME OF ANY PERSON OTHER THAN THE COMMON DEPOSITARY OR A NOMINEE THEREOF, EXCEPT IN THE LIMITED CIRCUMSTANCES DESCRIBED IN THE INDENTURE.
July 21st, 2015 · Common Contracts · 8 similar Poseidon Containers Holdings Corp. – DATED 10 February 2011 ZEUS ONE MARINE LLC (as Borrower) - and - ABN AMRO BANK N.V. (as Lender) US$31,500,000 SECURED LOAN AGREEMENT STEPHENSON HARWOOD Piraeus Office Ariston Building Piraeus 185 36 Greece Tel: +30 210 4295 160 Fax: +30 210 4295 166/7...
March 22nd, 2006 · Common Contracts · 8 similar Bg Group PLC – BG ENERGY HOLDINGS LIMITED and CHARLES BLAND CONTRACT OF EMPLOYMENT FOR EXECUTIVE VICE PRESIDENT, POLICY & CORPORATE AFFAIRS There are set out below the terms of the Contract of Employment between BG Energy Holdings Limited, whose registered offices are at 100 Thames Valley Park Drive, Reading, RG6 1PT (the “Company”) and you.
There are set out below the terms of the Contract of Employment between BG Energy Holdings Limited, whose registered offices are at 100 Thames Valley Park Drive, Reading, RG6 1PT (the “Company”) and you.
March 19th, 2013 · Common Contracts · 8 similar Gw Pharmaceuticals PLC – SHARE WARRANT GW PHARMACEUTICALS PLC (Incorporated under the Companies Acts 1985 and 1989) Warrant to subscribe for 1,208,627 Ordinary Shares of £0.001 each THIS IS TO CERTIFY that Biomedical Value Fund, L.P. having its principal place of business at 165 Mason Street, 3rd Floor, Greenwich, C.T.06830 is the registered holder of a warrant to subscribe for 1,208,627 ordinary shares of £0.001 each in GW Pharmaceuticals plc (the “Company”) subject to the Memorandum and Articles of Association of the Company and otherwise on the terms and conditions attached to this Certificate (subject as amended) which provide, inter alia, for adjustment to the number of shares subject to the Warrant (as defined in the said terms and conditions) in certain circumstances.
THIS IS TO CERTIFY that Biomedical Value Fund, L.P. having its principal place of business at 165 Mason Street, 3rd Floor, Greenwich, C.T.06830 is the registered holder of a warrant to subscribe for 1,208,627 ordinary shares of £0.001 each in GW Pharmaceuticals plc (the “Company”) subject to the Memorandum and Articles of Association of the Company and otherwise on the terms and conditions attached to this Certificate (subject as amended) which provide, inter alia, for adjustment to the number of shares subject to the Warrant (as defined in the said terms and conditions) in certain circumstances.
April 17th, 2006 · Common Contracts · 8 similar Lakeland Industries Inc – LEASE Relating to: Units 9 and 10 and office block at Wallingfen Park, 236 Main Road Newport East Riding of Yorkshire Ivesons Solicitors HULL
July 9th, 2007 · Common Contracts · 7 similar Holmes Master Issuer – ISDA MASTER AGREEMENT
March 8th, 2007 · Common Contracts · 7 similar Open Joint Stock Co Vimpel Communications – Deutsche Bank AG London Winchester House This Confirmation evidences a complete and binding agreement between Party A and Party B as to the terms of the Transaction to which this Confirmation relates. This Confirmation shall supplement, form a part of, and be subject to an agreement in the form of the 2002 ISDA Master Agreement (the “Agreement”) as if Party A and Party B had executed an agreement in such form (but without any Schedule except for the election of (i) the laws of England and Wales as the governing law and (ii) United States dollars as the Termination Currency). In the event of any inconsistency between provisions of that Agreement and this Confirmation, this Confirmation will prevail for the purpose of the Transaction to which this Confirmation relates. The parties hereby agree that no Transaction other than the Transaction to which this Confirmation relates shall be governed by the Agreement. For purposes of the 2002 Definitions, the Transaction is a Share Forward Transaction.
This Confirmation evidences a complete and binding agreement between Party A and Party B as to the terms of the Transaction to which this Confirmation relates. This Confirmation shall supplement, form a part of, and be subject to an agreement in the form of the 2002 ISDA Master Agreement (the “Agreement”) as if Party A and Party B had executed an agreement in such form (but without any Schedule except for the election of (i) the laws of England and Wales as the governing law and (ii) United States dollars as the Termination Currency). In the event of any inconsistency between provisions of that Agreement and this Confirmation, this Confirmation will prevail for the purpose of the Transaction to which this Confirmation relates. The parties hereby agree that no Transaction other than the Transaction to which this Confirmation relates shall be governed by the Agreement. For purposes of the 2002 Definitions, the Transaction is a Share Forward Transaction.
March 19th, 2003 · Common Contracts · 7 similar Holmes Financing No 7 PLC – SCHEDULE TO THE MASTER AGREEMENT
May 8th, 2018 · Common Contracts · 7 similar Cra International, Inc. – DATE: 12th February 2018 MITSUBISHI ESTATE LONDON LIMITED (incorporated and registered in England and Wales under company registration number 2435659), the registered office of which is at Cannon Place, 78 Cannon Street, London EC4N 6AF.
MITSUBISHI ESTATE LONDON LIMITED (incorporated and registered in England and Wales under company registration number 2435659), the registered office of which is at Cannon Place, 78 Cannon Street, London EC4N 6AF.
January 12th, 2011 · Common Contracts · 7 similar InterXion Holding N.V. – Dated 1 February 2010 EUR 60,000,000 FACILITY AGREEMENT for INTERXION HOLDING N.V. arranged by BARCLAYS BANK PLC CITIGROUP GLOBAL MARKETS LIMITED FORTIS BANK (NEDERLAND) N.V. MERRILL LYNCH INTERNATIONAL CREDIT SUISSE AG, LONDON BRANCH JEFFERIES...
June 10th, 2014 · Common Contracts · 7 similar Vodafone Group Public LTD Co – Dated 23 January 2014 VODAFONE GROUP PUBLIC LIMITED COMPANY and Nicholas Johnathan Read SERVICE AGREEMENT
March 1st, 2013 · Common Contracts · 6 similar Enstar Group LTD – AML Acquisition, Corp. as Borrower and AML Acquisition, Corp. as Original Guarantor and National Australia Bank Limited and Barclays Bank PLC as Mandated Lead Arrangers and Bookrunners and National Australia Bank Limited as Agent and Security Agent...
July 31st, 2019 · Common Contracts · 6 similar Lloyds Bank PLC – EXECUTIVE SERVICE AGREEMENT
October 29th, 2013 · Common Contracts · 6 similar Eros International PLC – DATED September 5 (with effect from September 1 2013) and SERVICE AGREEMENT CHIEF EXECUTIVE OFFICER
October 30th, 2002 · Common Contracts · 6 similar Holmes Financing No 6 PLC – SCHEDULE TO THE MASTER AGREEMENT
November 6th, 2015 · Common Contracts · 6 similar PPL Corp – WESTERN POWER DISTRIBUTION PLC HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED TRUST DEED RELATING TO £500,000,000 3.625 PER CENT. NOTES DUE 2023 (WITH AUTHORITY TO ISSUE FURTHER NOTES)
February 9th, 2017 · Common Contracts · 6 similar Inspired Entertainment, Inc. – DMWSL 631 Limited The Parties listed as Original Borrowers The Parties listed as Original Guarantors Ares Management Limited and Lloyds Bank plc as Arrangers Ares Management Limited acting as Agent Ares Management Limited acting as Security Agent...
October 29th, 2013 · Common Contracts · 6 similar Eros International PLC – DATED 2007
July 12th, 2021 · Common Contracts · 6 similar Perspectum Group PLC – DEED OF INDEMNITY