Travelport LTD

Indentures Filter

EX-4.10
from 10-K 53 pages Amended and Restated Shareholders’ Agreement Among Travelport Worldwide Limited, Travelport Holdings Limited, Travelport Limited and the Other Parties Named Herein Dated as of April 15, 2013
12/34/56
EX-4.9
from 8-K 163 pages Indenture Dated as of April 15, 2013 Among Travelport LLC and Travelport Holdings, Inc., the Guarantors Listed Herein and Wells Fargo Bank, National Association, as Trustee 11 7/8% Senior Subordinated Fixed Rate Notes Due 2016
12/34/56
EX-4.8
from 8-K 168 pages Indenture Dated as of April 15, 2013 Among Travelport LLC and Travelport Holdings, Inc., the Guarantors Listed Herein and Wells Fargo Bank, National Association, as Trustee Senior Floating Rate Notes Due 2016 and 13.875% Senior Fixed Rate Notes Due 2016
12/34/56
EX-4.7
from 8-K 5 pages First Supplemental Indenture
12/34/56
EX-4.6
from 8-K 56 pages Sixth Supplemental Indenture
12/34/56
EX-4.5
from 8-K 6 pages Third Supplemental Indenture
12/34/56
EX-4.4
from 8-K 6 pages Sixth Supplemental Indenture
12/34/56
EX-4.3
from 8-K 8 pages Fifth Supplemental Indenture
12/34/56
EX-4.2
from 8-K 8 pages Second Supplemental Indenture
12/34/56
EX-4.1
from 8-K 8 pages Fifth Supplemental Indenture
12/34/56
EX-4.8
from 10-K 10 pages Supplemental Indenture No. 3
12/34/56
EX-4.7
from 10-K 11 pages Supplemental Indenture No. 3
12/34/56
EX-4.3
from 8-K 8 pages Fourth Supplemental Indenture
12/34/56
EX-4.2
from 8-K 8 pages First Supplemental Indenture
12/34/56
EX-4.1
from 8-K 8 pages Fourth Supplemental Indenture
12/34/56
EX-4.3
from 8-K 7 pages Instrument of Resignation, Appointment and Acceptance, Dated as of January 19, 2012 (This “Instrument”), Among Travelport LLC, a Delaware Limited Liability Company (The “Issuer”), Computershare Trust Company, N.A., a Federally Chartered Trust Company Duly Organized and Existing Under the Laws of the United States of America, as Successor Trustee (The “Successor Trustee”), and the Bank of Nova Scotia Trust Company of New York, a Trust Company Organized and Existing Under the Laws of the State of New York (The “Resigning Trustee”)
12/34/56
EX-4.2
from 8-K 8 pages Instrument of Resignation, Appointment and Acceptance, Dated as of January19, 2012 (This “Instrument”), Among Travelport LLC, a Delaware Limited Liability Company (The “Issuer”), Computershare Trust Company, N.A., a Federally Chartered Trust Company Duly Organized and Existing Under the Laws of the United States of America, as Successor Trustee (The “Successor Trustee”), and the Bank of Nova Scotia Trust Company of New York, a Trust Company Organized and Existing Under the Laws of the State of New York (The “Resigning Trustee”)
12/34/56
EX-4.1
from 8-K 7 pages The Resigning Trustee
12/34/56
EX-4.1
from 8-K 397 pages Indenture Dated as of November 30, 2011 Among Travelport LLC the Guarantors Listed Herein and Wells Fargo Bank, National Association as Trustee and Collateral Agent Series a Second Priority Senior Secured Notes Due 2016 Series B Second Priority Senior Secured Notes Due 2016
12/34/56
EX-4.1
from 8-K 126 pages Shareholders’ Agreement Among Travelport Worldwide Limited, Travelport Intermediate Limited, Tds Investor (Cayman) L.P. and the Other Parties Named Herein Dated as of October 3, 2011
12/34/56