Radius Global Infrastructure Inc

Formerly NASDAQ: RADI

Material Contracts Filter

EX-10.2
from 10-Q 28 pages Section 1.01. Effective Date. This Agreement Shall Be Effective as of the Effective Date. Section 1.02
12/34/56
EX-10.1
from 10-Q 25 pages Dated 1 March 2023 Second Amendment Agreement to the Up to £250,000,000 Secured and Guaranteed Promissory Certificates Due 2028 Subscription Agreement Dated 6 November 2019 Between Ap Wip Investments Borrower, LLC as Company and Ap Wip Investments, LLC as Guarantor and Glas Americas LLC as Registrar the Holders as Set Forth in the Signature Pages as Holders
12/34/56
EX-10
from 10-Q 25 pages Dated 1 March 2023 Second Amendment Agreement to the Up to £250,000,000 Secured and Guaranteed Promissory Certificates Due 2028 Subscription Agreement Dated 6 November 2019 Between Ap Wip Investments Borrower, LLC as Company and Ap Wip Investments, LLC as Guarantor and Glas Americas LLC as Registrar the Holders as Set Forth in the Signature Pages as Holders
12/34/56
EX-10.33
from 10-K 6 pages Recitals Agreement
12/34/56
EX-10.4
from 10-Q 20 pages Radius Global Infrastructure, Inc. 2022 Equity Incentive Plan
12/34/56
EX-10.1
from 10-Q 5 pages To: Axa Real Estate Investment Managers Sgp Tour Majunga, La Défense 9-6, Place De La Pyramide, 92908 Puteaux, Paris, France (As “Voting Representative”, on Behalf of the Majority Holders Who Together Form an Affiliated Holder Group) From: Ap Wip Arcco Investments, LLC 3 Bala Plaza East, Suite 502 Bala Cynwyd Pa 19004 United States of America Ap Wip Investments, LLC 3 Bala Plaza East, Suite 502 Bala Cynwyd Pa 19004 United States of America (Together, the “Obligors”) Copy To: Glas USA LLC 3 Second Street Suite 206 Jersey City Nj 07311 United States of America
12/34/56
EX-10.2
from 10-Q 10 pages Form of Award Agreement for Long-Term Incentive Plan Units and Restricted Stock
12/34/56
EX-10.1
from 10-Q 5 pages To: Axa Real Estate Investment Managers Sgp Tour Majunga, La Défense 9-6, Place De La Pyramide, 92908 Puteaux, Paris, France (As “Voting Representative”, on Behalf of the Majority Holders Who Together Form an Affiliated Holder Group) From: Ap Wip Arcco Investments, LLC 3 Bala Plaza East, Suite 502 Bala Cynwyd Pa 19004 United States of America Ap Wip Investments, LLC 3 Bala Plaza East, Suite 502 Bala Cynwyd Pa 19004 United States of America (Together, the “Obligors”) Copy To: Glas USA LLC 3 Second Street Suite 206 Jersey City Nj 07311 United States of America
12/34/56
EX-10.1
from 8-K 142 pages Up to €750,000,000 Secured and Guaranteed Promissory Certificates Subscription Agreement Dated 21 December 2021 for Ap Wip Arcco Investments, LLC With the Entities Listed in Part I of Schedule 1 Acting as Original Holders Glas USA LLC Acting as Registrar Contents
12/34/56
EX-10.1
from 8-K 32 pages [Insert Dealer Name] [Insert Dealer Address] Date: September [ ], 2021 To: Radius Global Infrastructure, Inc. [Address] [Address] Attention: [ ] Telephone: [ ] Facsimile: [ ] From: [Insert Dealer Name] Telephone: [ ] Subject: [Base][additional] Call Option Transaction
12/34/56
EX-10.26
from S-1 37 pages Registration Rights Agreement by and Among Radius Global Infrastructure, Inc. as the Company, and the Investors Named Herein Dated as of May 11, 2021
12/34/56
EX-10.3
from 10-Q 28 pages Registration Rights Agreement by and Among Radius Global Infrastructure, Inc. as the Company, and the Investors Named Herein Dated as of May 11, 2021
12/34/56
EX-10.2
from 10-Q 23 pages Subscription Agreement
12/34/56
EX-10.24
from 10-K 17 pages Dated 16 February 2021 First Amendment Agreement to the Up to £250,000,000 Secured and Guaranteed Promissory Certificates Due 2028 Subscription Agreement Dated 6 November 2019 Between Ap Wip Investments Borrower, LLC as Company and Ap Wip Investments, LLC as Guarantor and Glas Americas LLC as Registrar Sequoia Idf Asset Holdings SA as Original Subscriber
12/34/56
EX-10.23
from 10-K 115 pages Up to £250,000,000 Secured and Guaranteed Promissory Certificates Due 2028 Subscription Agreement Dated November 6, 2019 for Ap Wip Investments Borrower, LLC With
12/34/56
EX-10.1
from 8-K 15 pages Form of Director and Officer Indemnification Agreement
12/34/56
EX-10.23
from POS AM 20 pages Incentive Plan Radius Global Infrastructure, Inc. 2020 Equity Incentive Plan
12/34/56
EX-10.1
from S-8 20 pages Incentive Plan Radius Global Infrastructure, Inc. 2020 Equity Incentive Plan
12/34/56
EX-10.10
from S-4/A 104 pages Second Amended and Restated Limited Liability Company Agreement of Apw Opco LLC a Delaware Limited Liability Company Dated as of July 31, 2020
12/34/56
EX-10.27
from S-4 30 pages Amended and Restated Employment Agreement (This “Agreement”) Dated as of February 10, 2020, by and Among Jay Birnbaum (“Executive”), Apw Opco LLC, a Delaware Limited Liability Company (“Opco”), and Landscape Acquisition Holdings Limited (To Be Known as “Digital Landscape Group, Inc.”) (“Publico”), (Opco and Publico Being Referred to Collectively as the “Company”). Whereas, Executive and the Company Previously Entered Into an Employment Agreement, Dated as of November 19, 2019; and Whereas, Executive and the Company Desire to Amend and Restate the Employment Agreement on the Terms and Conditions Set Forth Herein. Now, Therefore, in Consideration of the Premises and Mutual Agreements Herein Contained, the Parties Hereto Hereby Agree as Follows
12/34/56