by Swiber Holdings Limited 1 28 July 2016 WINDING UP APPLICATION

Similar documents
DISPOSAL BY SWIBER MARINE PTE. LTD. OF ITS 50% SHAREHOLDING IN SWIWAR OFFSHORE PTE. LIMITED

SWIBER HOLDINGS LIMITED

PROPOSED DISPOSAL OF VESSEL BY SWIBER ATLANTIS PTE. LTD. 1. INTRODUCTION

THE PROPOSED DISPOSAL OF NEWCRUZ INTERNATIONAL PTE. LTD. AND PTSB HOLDINGS PTE. LTD.

JASON HOLDINGS LIMITED (Incorporated in the Republic of Singapore) (Company Registration No Z)

JASON HOLDINGS LIMITED (Incorporated in the Republic of Singapore) (Company Registration No Z)

Danga Capital Berhad Company No X (incorporated in Malaysia with limited liability under the Companies Act, 1965)

PROPOSED SUBSCRIPTION OF REDEEMABLE CONVERTIBLE PREFERENCE SHARES IN ENERGISER ENTERPRISE SDN BHD

MAPLETREE INDUSTRIAL TRUST - SG2C ME8U

(Constituted in the Republic of Singapore pursuant to a Trust Deed dated 5 July 2004 (as amended))

SINGAPORE PETROLEUM CO LTD

WHEELOCK PROPERTIES (SINGAPORE) LIMITED ANNOUNCEMENT

VALLIANZ HOLDINGS LIMITED

SINGAPORE AIRPORT TRML SVCSLTD

SWIBER HOLDINGS LIMITED. Financial Statements And Dividends Announcement

Change Announcement of Appointment::Announcement of Appointment of Mrs Fang Ai Lian as Director


THE CORPORATE REORGANISATION AND PROPOSED LISTING OF THE SUBSEA SERVICES BUSINESS OF SWIBER HOLDINGS LIMITED ( SWIBER OR THE COMPANY )

Danga Capital Berhad

4. A copy of the full executive summary of the PwC Report dated 3 December 2012 (the Executive Summary ) is annexed to this Announcement.

LIONGOLD CORP LTD COMPANY ANNOUNCEMENT

ANNOUNCEMENT OF APPOINTMENT OF EXECUTIVE DIRECTOR AND CHIEF EXECUTIVE OFFICER OF HOSPITALITY *

ADVANCE SCT LIMITED (Company Registration Number: C)

UNITED INTERNATIONAL SECURITIES LIMITED (Incorporated in the Republic of Singapore) Company Registration No.: H

SWIBER HOLDINGS LIMITED

SINGAPORE PETROLEUM CO LTD

MF GLOBAL SINGAPORE PTE LIMITED (IN CREDITORS VOLUNTARY LIQUIDATION) FREQUENTLY ASKED QUESTIONS CUSTOMERS

ASL MARINE HOLDINGS LTD. (CO. REG. NO N) PROPOSED RENOUNCEABLE NON-UNDERWRITTEN RIGHTS ISSUE

No PRIIPs KID No PRIIPs key information document (KID) has been prepared as not available to retail in EEA.

GLOBAL YELLOW PAGES LIMITED (Company Registration No G) (Incorporated in the Republic of Singapore)

WEE HUR HOLDINGS LTD. (Company Registration Number K) (Incorporated in the Republic of Singapore)

Appointment of Group Managing Director

KNM GROUP BERHAD (Company No: H) ( Incorporated in Malaysia )

Pricing Supplement. Hotel Properties Limited. (incorporated with limited liability in Singapore) S$1,000,000,000

FIRST SPONSOR GROUP LIMITED (Incorporated in the Cayman Islands) (Registration No. AT )

SHARE ISSUANCE FOR DEBT CAPITALISATION AND CASH

SWIBER HOLDINGS LIMITED. Financial Statements And Dividends Announcement

Executive Chairman and Chief Executive Officer

PACIFIC ANDES INTERNATIONAL HOLDINGS LIMITED 太平洋恩利國際控股有限公司 OVERSEAS REGULATORY ANNOUNCEMENT UPDATE TO NOTEHOLDERS BY CFG INVESTMENT S.A.C.

Dyna-Mac Holdings Ltd. (Company Registration No E) (Incorporated in the Republic of Singapore)

MAPLETREE NORTH ASIA COMM TR SG2F RW0U

DBS Group Holdings Ltd and its Subsidiary Companies Directors Report

Change - Announcement of Appointment::APPOINTMENT OF CHIEF EXECUTIVE OFFICER AND EXECUTIVE DIRECTOR SUNTEC REAL ESTATE INV TRUST - SG1Q T82U

FIRST SPONSOR GROUP LIMITED (Incorporated in the Cayman Islands) (Registration No. AT )

STAR CRUISES LIMITED (Continued into Bermuda with limited liability)

NOTICE OF BOOK CLOSURE AND DISTRIBUTION PAYMENT DATE

ANNOUNCEMENT OF APPOINTMENT

EZION HOLDINGS LIMITED (Incorporated in the Republic of Singapore) (Company Registration No E)

Appendix 4D Land & Homes Group Limited for the 6 Month Period Ended 31 December Company details Name of entity:

IHH HEALTHCARE BERHAD. Attachments. Announcement Info. Announcement. Type OTHERS. Subject

Notice of Annual General Meeting

DECLOUT LIMITED (Incorporated in the Republic of Singapore on 21 August 2010) (Company Registration No W)

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. PLEASE READ IT CAREFULLY.

VALLIANZ HOLDINGS LIMITED

S$300,000, PER CENT. CONVERTIBLE BONDS DUE 2021

(A) KEY AUDIT MATTERS DISCLOSED IN THE EXTERNAL AUDITORS REPORT

TAI SIN ELECTRIC LIMITED (Incorporated in the Republic of Singapore on 4 January 1980) (Company Registration No W)

ANNOUNCEMENT OF APPOINTMENT OF INDEPENDENT DIRECTOR WHO IS AN AUDIT COMMITTEE MEMBER

SWIBER HOLDINGS LIMITED. Financial Statements And Dividends Announcement. For The Second Quarter And Six Months Ended 30 June 2015

ADVANCE SCT LIMITED (Company Registration No.: C) (the Company )

Further Issuance of US$100,000, % Senior Notes Due 2020

VALLIANZ HOLDINGS LIMITED

CH OFFSHORE LTD PROPOSED TRANSACTIONS

Malayan Banking Berhad

Pricing Supplement CMT MTN PTE. LTD. (the "Issuer") (Incorporated with limited liability in Singapore) S$2,500,000,000

REPL::Change - Announcement of Appointment::APPOINTMENT OF INDEPENDE...

IMPORTANT NOTICE NOT FOR DISTRIBUTION DIRECTLY OR INDIRECTLY IN OR INTO THE UNITED STATES.

Minutes of the Tenth Annual General Meeting of the Company held at No. 71 Jalan Lekar, Singapore on Wednesday, 11 March 2009 at a.m.

ASIAPHOS LIMITED Company Registration No G (Incorporated in the Republic of Singapore)

SHARE BUY-BACK STATEMENT

VALLIANZ HOLDINGS LIMITED

Unaudited Second Quarter Financial Statements for the Period Ended 30 June 2012

MM2 ASIA LTD. (Incorporated in Singapore) (Registration No N)

SUNLIGHT GROUP HLDG LTD (Company Registration No G) (Incorporated in the Republic of Singapore)

ADDVALUE TECHNOLOGIES LTD

CAPITALAND COMMERCIAL TRUST ANNOUNCEMENT

FRASERS CENTREPOINT LIMITED

PROPOSED NON-RENOUNCEABLE NON-UNDERWRITTEN PREFERENTIAL OFFERING OF NOTES WITH WARRANTS

DECLOUT LIMITED (Incorporated in the Republic of Singapore on 21 August 2010) (Registration No W)

JB FOODS LIMITED (Company Registration No D) (Incorporated in the Republic of Singapore)

DECLOUT LIMITED (Incorporated in the Republic of Singapore on 21 August 2010) (Company Registration No W)

BANYAN TREE HOLDINGS LIMITED - SG1T B58

NOTICE OF ANNUAL GENERAL MEETING

DECLOUT LIMITED (Incorporated in the Republic of Singapore on 21 August 2010) (Registration No W)

UNAUDITED FULL YEAR FINANCIAL STATEMENT AND DIVIDEND ANNOUNCEMENT FOR THE FINANCIAL YEAR ENDED 31 DECEMBER 2016

OCC 3.93% Non-cumulative Non-convertible Guaranteed Preferences Shares:

Malayan Banking Berhad

Developments in Restructuring & Insolvency in 2018

Unaudited Financial Statements and Dividend Announcement for the period ended 31 December 2012

SEE HUP SENG LIMITED (Incorporated in the Republic of Singapore) (Company Registration No Z)

QUESTIONS AND ANSWERS IN RELATION TO BURSA MALAYSIA SECURITIES BERHAD LISTING REQUIREMENTS

- PROPOSED ACQUSITION OF ENTIRE EQUITY INTEREST IN B.A.C.S. PRIVATE LIMITED

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. PLEASE READ IT CAREFULLY.

PROPOSED AMENDMENTS TO THE CONSTITUTION OF TOP GLOVE ( PROPOSED AMENDMENTS ),

DYNA-MAC HOLDINGS LTD. (Company Registration No E) (Incorporated in the Republic of Singapore)

SWIBER ACHIEVES NET PROFIT OF US$8.0 MILLION ON REVENUE OF US$122.4 MILLION IN 3QFY Gross profit surges 79.9% to US$26.

DMX TECHNOLOGIES GROUP LIMITED (Incorporated in Bermuda on 29 October 2001) (Company Registration Number: 31201)

HOE LEONG CORPORATION LTD. (Registration No W)

MENCAST HOLDINGS LTD. (Incorporated in the Republic of Singapore) (Company registration no.: C)

UPDATES ON SUBSIDIARIES, ASSOCIATES, JOINT VENTURE COMPANIES, BOARD OF DIRECTORS AND COMMITTEE MEMBERS

Transcription:

The following table extracts the details of each relevant key public announcement that was released by Swiber Holding Limited at which the last designation Mr Yeo Chee Neng held was the Chief Executive Officer, Group President and Executive Director up to 2 September 2016. No. Date of announcement Title of announcement by Swiber Holdings Limited 1 28 July 2016 WINDING UP APPLICATION Description of key points The Board of Directors of Swiber Holdings Limited (Provisional Liquidators Appointed) (the Company and the Board ) wishes to announce that it has, on the afternoon of 27 July 2016, made an application pursuant to section 254(1)(e) of the Companies Act (Cap. 50, 2006 Rev Ed) to wind up the Company. The Company s winding-up application has been fixed for hearing on 19 August 2016. Additionally, the Company had also today filed an application to place the Company in provisional liquidation. The High Court of Singapore has today appointed Mr Cameron Lindsay Duncan and Ms Muk Siew Peng, care of KordaMentha Pte Ltd, as the joint and several Provisional Liquidators of the Company. 2 28 July 2016 LETTERS OF DEMAND Swiber Holdings Limited (Provisional Liquidators Appointed) (the Company ) wishes to announce that the Company and Swiber Offshore Construction Pte Ltd on 26 July 2016 received a statutory demand under section 254(2)(a) of the Companies Act (Chapter 50) for a sum of US$248,500. The Company acts as a guarantor of a settlement agreement dated 4 November 2015. Further to the announcement made by the Company on 25 July 2016, the Group has received further letters of demand (including statutory demands). The total sum being claimed as of 26 July 2016 is approximately US$ 25.9 million. This figure includes the statutory demand referred to in the first paragraph of this announcement. 3 29 July 2016 LETTERS OF DEMAND Swiber Holdings Limited (Provisional Liquidators Appointed) (the Company and together with its subsidiaries the Group ) refers to its announcement dated 27 July 2016 (the Announcement ). Since the Announcement, the Company and its subsidiaries Swiber Offshore Construction Pte. Ltd., Swiber Offshore Marine Pte. Ltd. and Southsea Offshore Pte. Ltd. have received further claims totaling approximately US$24.6 million.

As at 29 July 2016, the total sum of claims received by the Group is approximately US$50.5 million. 3 29 July 2016 JUDICIAL MANAGEMENT APPLICATIONS The Board of Directors (the Board ) of Swiber Holdings Limited (the Company ) refers to its earlier announcement dated 27 July 2016, regarding the appointment of Mr Cameron Lindsay Duncan and Ms Muk Siew Peng, care of KordaMentha Pte Ltd, as the joint and several Provisional Liquidators of the Company ( Provisional Liquidators ). On 28 July 2016, the Board of Directors and the Provisional Liquidators have had discussions with the Company s major financial creditor who indicated that they are supportive of an application for the Company to place itself into judicial management instead of liquidation. 4 8 August 2016 (I) UPDATE ON CLAIMS (II) BANK GUARANTEES Today, the Company and its subsidiary, Swiber Offshore Construction Pte Ltd ( SOC ), have taken out applications to place the Company and SOC under judicial management and interim judicial management. As a consequence, the Company has applied to discharge the provisional liquidation order and to withdraw the winding up application made on 27 July 2016. (I) Update on claims received by the group together with its subsidiaries the Group ) wishes to announce that as of 4 August 2016, the total sum of claims received by the Group is approximately US$99 million. (II) Bank guarantees The Group further wishes to announce that Oil and Natural Gas Corporation Limited ( ONGC ) has called on several bank guarantees which were issued for the Daman Development Project, the Pipeline Replacement Project-4, the Sub-sea Pipeline Project for B-193 Field Development Project, the MHNRD-II Pipelines and Platform Modifications Project and the C-26 Cluster Pipeline Project, of which Swiber Offshore Construction Pte. Ltd. ( SOC ), a wholly owned subsidiary of the Company, was involved in either solely or as a consortium partner. Five bank guarantees amounting to approximately US$94.48

million and two bank guarantees amounting to approximately INR644.2 million (equivalent to approximately US$9.73 million) have been called upon, amongst which, one of the bank guarantees with a value of INR307.5 million (equivalent to approximately US$4.64 million) has been paid out by the relevant bank. The Group also wishes to announce that Punj Lloyd Ltd ( Punj Lloyd ) has called on a US$1.475 million bank guarantee provided for the WO16 Cluster Project and SB-14 Pipeline Project, which has been paid out by the bank. 5 12 August 2016 UPDATE ON CLAIMS SOC has since written to notify both ONGC and Punj Lloyd that their calls on the aforesaid bank guarantees (collectively, the Bank Guarantees ) were wrongfully made and has, on 3 August 2016, filed several petitions in the relevant court for injunctions against the payment of these Bank Guarantees by the relevant banks. The court has on 4 August 2016 granted an interim order instructing the banks to hold back on any payment of the Bank Guarantees until the next hearing date for the applications for injunctions (which is presently fixed on 11 August 2016). SOC is also in discussions with lawyers on the potential steps that may be taken to preserve its rights in relation to the bank guarantees that have been paid out. together with its subsidiaries the Group ) wishes to announce that as of 11 August 2016, the total sum of claims received by the Group is approximately US$113.5 million. 6 19 August 2016 UPDATE ON CLAIMS together with its subsidiaries the Group ) wishes to announce that as of 18 August 2016, the total sum of claims received by the Group is approximately US$135.9 million. 7 26 August 2016 UPDATE ON CLAIMS together with its subsidiaries the Group ) wishes to announce that as of 25 August 2016, the total sum of claims received by the Group is approximately US$197 million.

8 2 September 2016 UPDATE ON CLAIMS 9 9 September 2016 UPDATE ON CLAIMS 10 16 September 2016 UPDATE ON CLAIMS 11 23 September 2016 UPDATE ON CLAIMS 12 30 September 2016 UPDATE ON CLAIMS 13 6 October 2016 DEFAULT ON UPCOMING REDEMPTION AND COUPON PAYMENT OF SERIES 15 NOTES 14 6 October 2016 JUDICIAL MANAGEMENT ANNOUNCEMENT 15 7 October 2016 UPDATE ON CLAIMS together with its subsidiaries the Group ) wishes to announce that as of 1 September 2016, the total sum of claims received by the Group is approximately US$227 million. together with its subsidiaries the Group ) wishes to announce that as of 8 September 2016, the total sum of claims received by the Group is approximately US$230.7 million. together with its subsidiaries the Group ) wishes to announce that as of 15 September 2016, the total sum of claims received by the Group is approximately US$231.4 million together with its subsidiaries the Group ) wishes to announce that as of 22 September 2016, the total sum of claims received by the Group is approximately US$241.5 million. together with its subsidiaries the Group ) wishes to announce that as of 29 September 2016, the total sum of claims received by the Group is approximately US$223.6 million. announce that it is unable to redeem and to pay the upcoming coupon payment for the Series 015 SGD100,000,000 5.55% Fixed Rate Notes issued pursuant to the Company s S$1,000,000,000 Multicurrency Debt Issuance Programme due on 10 October 2016. The Board of Directors (the Board ) of Swiber Holdings Limited (Judicial Managers Appointed) (the Company ) refers to the applications filed by the Company and its subsidiary, Swiber Offshore Construction Pte Ltd (Judicial Managers Appointed) (together, the Companies ), to place themselves under judicial management (collectively, the Applications ). The Board wishes to notify that the Applications were heard today in the Singapore High Court. The Singapore High Court has granted orders placing the Companies in judicial management, and Messrs Bob Yap Cheng Ghee, Tay Puay Cheng and Ong Pang Thye, care of KPMG Services Pte Ltd, have been appointed as the joint and several Judicial Managers of the Companies Swiber Holdings Limited (Judicial Managers Appointed) (the Company and together with its subsidiaries the Group ) wishes to announce that as of 6 October 2016, the total sum of claims received by the Group is approximately US$246.1 million.

16 12 October 2016 DEFAULT ON UPCOMING COUPON PAYMENT 16 27 October 2016 DEFAULT ON UPCOMING COUPON PAYMENT 17 31 October 2016 SGX reprimands Swiber Holdings Limited 18 16 November 2016 INVESTIGATIONS BY COMMERCIAL AFFAIRS DEPARTMENT announce that it is unable to pay the upcoming coupon payment for the Series 014 SGD160,000,000 7.125% Fixed Rate Notes due 2017 issued pursuant to the Company s S$1,000,000,000 Multicurrency Debt Issuance Programme due on 18 October 2016. Swiber Holdings Limited (Judicial Managers Appointed) (the Company ) refers to Swiber Capital Pte. Ltd. s (the Issuer ) S$50,000,000 6.25 per cent. Trust Certificates due 2017 comprised in Series 002 (the "Series 002 Trust Certificates") issued pursuant to the Issuer s US$500,000,000 Multicurrency Islamic Trust Certificates Issuance Programme. The Company wishes to announce that it has been advised by the Issuer that it is unable to pay the upcoming coupon payment for the Series 002 Trust Certificates due on 30 October 2016 Singapore Exchange ( SGX ) reprimands Swiber Holdings Limited ( Swiber ) for its breach of Listing Rule 703, read with Paragraph 25(c) of Appendix 7.1, by failing to provide a balanced and fair announcement in relation to a US$710 million project award. The relevant listing rule requires a company s announcement to be balanced and fair, and to avoid, among other things, presentation of favourable possibilities as certain, or as more probable than is actually the case Swiber Holdings Limited (Judicial Managers Appointed) (the Company and together with its subsidiaries, the Group ) wishes to announce that the Company has received a notice dated 15 November 2016 from the Commercial Affairs Department ( CAD ) which states that the CAD is investigating an offence under the Securities and Futures Act (Chapter 289) pursuant to the provisions of the Criminal Procedure Code (Chapter 68, 2012 Revised Edition). The CAD has not disclosed to the Company any further details on its investigations. Nevertheless, the CAD has requested, for the purpose of its investigations, access to the following information concerning the Company, Swiber Offshore Construction Pte Ltd, PAPE Engineering Pte Ltd and Swiber Corporate Pte Ltd from 1 January 2012 to date: 1. (a) all relevant corporate secretarial documents; 2. (b) all announcements submitted to the Singapore Exchange, including any draft versions and comments made by directors or any other relevant personnel; 3. (c) all relevant accounting records and order books;

4. (d) all documents pertaining to certain projects; and 5. (e) all relevant information technology equipment and corporate emails. 19 6 December 2016 INVESTIGATIONS BY COMMERCIAL AFFAIRS DEPARTMENT The Company will cooperate fully with the CAD in its investigations. Swiber Holdings Limited (Judicial Managers Appointed) (the Company ) refers to its announcement dated 16 November 2016 in relation to the investigations by the Commercial Affairs Department ( CAD ). Further to that announcement, the Company wishes to announce that it had been informed by the CAD that the persons listed below had been interviewed by the CAD and that they were, between 30 November 2016 and 2 December 2016 (both dates inclusive), released on bail in relation to alleged infringements under Section 199 of the Securities and Futures Act (Chapter 289 of Singapore):- 1. (a) Raymond Kim Goh (Executive Chairman of the Company); 2. (b) Jean Pers (Executive Director of the Company); 3. (c) Yeo Jeu Nam (Lead Independent Non-Executive Director of the Company); 4. (d) Chia Fook Eng (Independent Non-Executive Director of the Company); 5. (e) Oon Thian Seng (Independent Non-Executive Director of the Company); 6. (f) Francis Wong Chin Sing (ex-vice Chairman and ex-executive Director of the Company); 7. (g) Tay Gim Sin Leonard (Group Chief Financial Officer and ex-executive Director of the Company); and 8. (h) Nitish Gupta (ex-executive Director of the Company). The Company understands from the CAD that its investigations are still ongoing and that no formal charges have been brought against the above-mentioned persons. Separately, the Company understands from the CAD that Mr Yeo Chee Neng, the ex- Group Chief Executive Officer and an ex-executive Director of the Company, was also

interviewed by the CAD in the course of the investigations. However, he was not placed on bail. 20 30 December 2016 UPDATE ON CLAIMS 21 28 February 2017 SERIES 002 S$50,000,000 6.25 PER CENT FIXED RATE TRUST CERTIFICATES DUE 2017 ISSUED BY SWIBER CAPITAL PTE. LTD. (THE ISSUER ) UNDER THE US$500,000,000 MULTICURRENCY ISLAMIC TRUST CERTIFICATES ISSUANCE PROGRAMME (THE SERIES 002 TRUST CERTIFICATES ) 22 14 March 2017 DEFAULT ON UPCOMING COUPON PAYMENT The Company is presently assisting CAD in its investigations and will cooperate fully with the CAD in this matter. Swiber Holdings Limited (Judicial Managers Appointed) (the Company and together with its subsidiaries the Group ) wishes to announce that as of 29 December 2016, the total sum of claims received by the Group is approximately US$288.8 million. 1. Swiber Holdings Limited (Judicial Managers Appointed) (the Company ) wishes to announce that The Bank of New York Mellon, Singapore Branch (in its capacity as Trustee of the Series 002 Trust Certificates) (the Trustee ) has notified the Company (in its capacity as Obligor) on 27 February 2017 that Dissolution Events under Conditions 13.1(e)(ii) and 13.1(h) of the abovecaptioned Series 002 Trust Certificates have occurred, and that the Series 002 Trust Certificates are immediately payable. The Trustee has further informed that the Dissolution Events have occurred as the Obligor had, inter alia, applied for and obtained an Order of Court dated 6 October 2016 placing itself in judicial management. 2. Further to the Dissolution Events, the Trustee has also notified the Company on 27 February 2017 by way of a purchase undertaking exercise notice that it requires the Company to pay the purchase price in respect of the purchase of a Series Wakalah Venture from the Issuer by 9.00 a.m. (Singapore time) on 3 March 2017. 3. The Company is in judicial management and is presently unable to comply with its payment and/or purchase obligations in connection with the Series 002 Trust Certificates. The Company will be engaging the Trustee in respect of its obligations, within the framework of the judicial management of the Company and of Swiber Offshore Construction Pte Ltd (Judicial Managers Appointed). announce that it is unable to pay the upcoming coupon payment for the Series 017 CNY450,000,000 7.75% Fixed Rate Notes due 2017 issued pursuant to the Company s S$1,000,000,000 Multicurrency Debt Issuance Programme due on 20 March 2017.

23 30 March 2017 CREDITORS VOLUNTARY LIQUIDATION OF SWIBER INTERNATIONAL PTE. LTD. AND EQUATORIALE SERVICES PTE. LTD. 24 19 April 2017 DEFAULT ON REDEMPTION AND COUPON PAYMENT OF SERIES 14 NOTES 25 12 May 2017 LIQUIDATION OF SOUTHSEA MARINE PTE. LTD. AND SWIBER ATLANTIS PTE. LTD. 26 31 May 2017 CREDITORS VOLUNTARY LIQUIDATION OF TUSCAN OFFSHORE PTE. LTD. 27 31 July 2017 DEFAULT ON UPCOMING COUPON announce that the respective boards of directors of Swiber International Pte. Ltd. ( SIPL ) and Equatoriale Services Pte. Ltd. ( ESPL ), who are both wholly-owned subsidiaries of the Company, have made and lodged with the Registrar statutory declarations under section 291(1) of the Companies Act (Cap 50) on 27 March 2017 for creditors voluntary liquidation, and have appointed Messrs Bob Yap Cheng Ghee, Graham Hunter Martin and Toh Ai Ling, all care of KPMG Services Pte. Ltd., as the joint and several Provisional Liquidators of SIPL and ESPL. Accordingly, the creditors voluntary liquidation of SIPL and ESPL commenced on 27 March 2017. SIPL and ESPL are dormant companies, and their respective voluntary liquidations are part of the Company and the Swiber Group s ongoing efforts to streamline its corporate structure and restructure its group operations. announce that it is unable to redeem and pay the coupon payment for the Series 014 SGD160,000,000 7.125% Fixed Rate Notes Due 2017 issued pursuant to the Company s S$1,000,000,000 Multicurrency Debt Issuance Programme due on 18 April 2017. announce that Southsea Marine Pte. Ltd. and Swiber Atlantis Pte. Ltd. have been placed into liquidation under section 254(1)(e) of the Companies Act (Cap 50) on 5 May 2017, and that Messrs Tam Chee Chong and Andrew Grimmett, care of Deloitte & Touche LLP, have been appointed as the joint and several Liquidators of Southsea Marine Pte. Ltd. and Swiber Atlantis Pte. Ltd. announce that the Board of Director of Tuscan Offshore Pte. Ltd. ( TOPL ), a wholly owned subsidiary of the Company, has made and lodged with the Registrar a statutory declaration under section 291(1) of the Companies Act (Cap 50) on 31 May 2017 for creditors voluntary liquidation, and have appointed Messrs Bob Yap Cheng Ghee, Graham Hunter Martin and Toh Ai Ling, all care of KPMG Services Pte. Ltd., as the joint and several Provisional Liquidators of TOPL. Accordingly, the creditors voluntary liquidation of TOPL commenced on 31 May 2017. Swiber Holdings Limited (Judicial Managers Appointed) (the Company ) refers to Swiber Capital Pte. Ltd. s (the Issuer ) S$150,000,000 6.50 per cent Trust Certificates due 2018 comprised in Series 001 (ISIN: SG57C0995250) (the "Series 001 Trust Certificates")

PAYMENT OF SWIBER CAPITAL PTE. LTD. 28 10 August 2017 MEMBERS VOLUNTARY LIQUIDATION OF BITACHON LIMITED AND SOUTHSEA ENGINEERING LTD 29 29 August 2017 CREDITORS VOLUNTARY LIQUIDATION OF SWIBER ENGINEERING LTD 30 13 September 2017 DEFAULT ON UPCOMING REDEMPTION AND COUPON PAYMENT OF SERIES 017 NOTES issued pursuant to the Issuer s US$500,000,000 Multicurrency Islamic Trust Certificates Issuance Programme. The Company wishes to announce that it has been advised by the Issuer that it is unable to pay the upcoming coupon payment for the Series 001 Trust Certificates due on 2 August 2017. announce that the respective board of directors of Bitachon Limited ( BL ) and Southsea Engineering Ltd ( SSEL ), both wholly-owned subsidiaries of the Company, have made and lodged with the Labuan Financial Services Authority a Notice of Resolution pursuant to section 131 of the Labuan Companies Act 1990 applying section 439(2)(a) of the Companies Act of Malaysia 2016 on 4 August 2017 for members voluntary liquidation, and have appointed Messrs Lok Peng Chuan and Adrian Hong Boo Kiat, both care of KPMG Deal Advisory Sdn Bhd, as the joint and several Liquidators of BL and SSEL. Accordingly, the members voluntary liquidation of BL and SSEL commenced on 4 August 2017. BL and SSEL are dormant companies, and their respective voluntary liquidations are part of the Company and the Swiber Group s ongoing efforts to streamline its corporate structure and restructure its group operations. announce that the board of director of Swiber Engineering Ltd ( SEL ), a wholly-owned subsidiary of the Company, has made and lodged with the Labuan Financial Services Authority on 28 August 2017, a Statutory Declaration of Inability of Company to Continue Business, and that Meetings of the Company and its creditors have been summoned on 8 September 2017, pursuant to section 131 of the Labuan Companies Act 1990 applying section 440(1) of the Companies Act of Malaysia 2016. The board of director of SEL has also appointed Messrs Lok Peng Chuan and Adrian Hong Boo Kiat, both care of KPMG Deal Advisory Sdn Bhd, as the joint and several Interim Liquidators of SEL. Accordingly, the creditors voluntary liquidation of SEL commenced on 28 August 2017. \ announce that it is unable to redeem and to pay the upcoming coupon payment for the Series 017 CNY450,000,000 7.75% Fixed Rate Notes issued pursuant to the Company s S$1,000,000,000 Multicurrency Debt Issuance Programme due on 18 September 2017.

31 31 October 2017 CREDITORS VOLUNTARY LIQUIDATION OF SWIBER CORPORATE PTE. LTD. 32 17 November 2017 BANKRUPTCY OF BITACHON OFFSHORE CONTRACTOR OY announce that the Board of Director of Swiber Corporate Pte. Ltd. ( SC ), a wholly owned subsidiary of the Company, has made and lodged with the Registrar a statutory declaration under section 291(1) of the Companies Act (Cap 50) on 31 October 2017 for creditors voluntary liquidation and have appointed Messrs Bob Yap Cheng Ghee and Toh Ai Ling, all care of KPMG Services Pte. Ltd., as the joint and several Provisional Liquidators of SC. Accordingly, the creditors voluntary liquidation of SC commenced on 31 October 2017. announce that Bitachon Offshore Contractor Oy ( BOC ), a wholly owned subsidiary of the Company, has been placed into bankruptcy on 16 November 2017 by the District Court of Helsinki, and that Mr Robert Peldan has been appointed as its administrator. BOC is a dormant company, which the Company had identified to be placed into bankruptcy as part of the Company and the Swiber Group s ongoing efforts to streamline its corporate structure and restructure its group operations.