LYNTON GROUP INC
DEF 14A, 1996-01-30
AIR TRANSPORTATION, NONSCHEDULED
Previous: DATASCOPE CORP, S-8 POS, 1996-01-29
Next: DELAWARE GROUP DECATUR FUND INC, NSAR-B, 1996-01-29




              INFORMATION REQUIRED IN PROXY STATEMENT

                     SCHEDULE 14A INFORMATION

    Proxy Statement Pursuant to Section 14(a) of the Securities
              Exchange Act of 1934 (Amendment No.   )

     Filed by the registrant  [ X ]

     Filed by a party other than the registrant  [   ]

     Check the appropriate box:

     [   ] Preliminary proxy statement
     [ X ] Definitive proxy statement
     [   ] Definitive additional materials
     [   ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12


                        LYNTON GROUP, INC.
           (Name of Registrant as Specified in Its Charter)


                        LYNTON GROUP, INC.
              (Name of Person(s) Filing Proxy Statement)


     Payment of filing fee (Check the appropriate box):

     [ X ] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 
           14a-6(j)(2).
     [   ] $500 per each party to the controversy pursuant to Exchange Act Rule
           14a-6(i)(3).
     [   ] Fee computed on the table below per  Exchange  Act Rules 14a-6(i)(4)
           and 0-11.

           (1)  Title of each class of securities to which transaction applies:
                N/A
           (2)  Aggregate  number  of securities to which transaction  applies:
                N/A
           (3)  Per  unit  price  or  other  underlying  value  of  transaction
                computed pursuant to Exchange Act Rule 0-11:  N/A
           (4)  Proposed maximum aggregate value of transaction:  N/A

     [   ] Check box if any part of the  fee  is offset as provided by Exchange
           Act Rule 0-11(a)(2) and identify the filing for which the offsetting
           fee was paid  previously.   Identify the previous filing by
           registration number, or the form or schedule and the date of its
           filing.

           (1)  Amount previously paid:  N/A
           (2)  Form, schedule or registration statement no.:  N/A
           (3)  Filing party:  N/A
           (4)  Date filed:  N/A


                         LYNTON GROUP, INC.
                           9 AIRPORT ROAD
                    MORRISTOWN MUNICIPAL AIRPORT
                    MORRISTOWN, NEW JERSEY 07960

               NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD ON MARCH 6, 1996

To the Stockholders:

     The Annual Meeting of Stockholders (the "Annual Meeting") of Lynton Group,
Inc. (the "Company") will be held on March 6, 1996, at 2:00 p.m., local time,
at the principal executive offices of the Company, 9 Airport  Road,  Morristown
Municipal Airport, Morristown, New Jersey  07960, for the following purposes:

     1.    To  elect five Directors to serve as the Board of Directors  of  the
Company  until  the  next  Annual  Meeting  of  Stockholders  and  until  their
successors shall be elected and shall qualify;

     2.    To ratify  the  selection  of  Ernst  &  Young  LLP as the Company's
independent auditors for the fiscal year ending September 30, 1996; and

     3.    To  transact  such  other business as may properly come  before  the
Annual Meeting or any adjournment thereof.

     The close of business on January  26,  1996  has  been fixed as the record
date for determining stockholders entitled to receive notice  of and to vote at
the Annual Meeting and at any adjournment thereof.

     Your  attention  is called to the proxy statement on the following  pages.
We hope that you will attend the Annual Meeting.  If you do not plan to attend,
please sign, date and mail  the  enclosed  proxy card in the enclosed envelope,
which requires no postage if mailed in the United States.

                                 By Order of the Board of Directors,


                                 MANUS O'DONNELL,
                                 Secretary


Morristown, New Jersey
February 2, 1996
<PAGE>

                          LYNTON GROUP, INC.
                           PROXY STATEMENT
                   ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD ON MARCH 6, 1996
                   _____________________________

     This Proxy Statement is being furnished  to  stockholders of Lynton Group,
Inc.,  a  Delaware  corporation  (the  "Company"), in  connection  with  the
solicitation of proxies by the Board of Directors of the Company (the "Board of
Directors")  for use at the Annual Meeting of Stockholders of the Company to be
held on March  6,  1996,  at  2:00 p.m., local time, at the principal executive
offices  of  the  Company,  9  Airport   Road,  Morristown  Municipal  Airport,
Morristown,  New  Jersey  07960, and at any adjournment  thereof  (the "Annual
Meeting").

     The Board has fixed the  close  of  business  on  January  26, 1996 as the
record  date  for the determination of stockholders entitled to receive  notice
of, and vote at,  the  Annual  Meeting  (the "Record Date").  Accordingly, only
stockholders of record on the books of the  Company at the close of business on
the Record Date will be entitled to vote at the  Annual Meeting.  On the Record
Date, the Company had outstanding 1,962,177 shares  of  Common Stock, par value
$.30  per share (the "Common Stock") and 1,000 shares of Series  C  Convertible
Preferred  Stock,  par  value  $.01 per share (the "Series C Preferred Stock"),
which  are the only outstanding voting  securities  of  the  Company.   On  all
matters,  each  share of Common Stock is entitled to one vote and each share of
Series C Preferred  Stock is entitled to such number of votes as if such shares
of Series C Preferred  Stock  had been converted into Common Stock which shares
shall  be voted with the holders  of  Common  Stock,  together  as  one  class.
Accordingly,  the  holders of the Common Stock and Series C Preferred Stock are
entitled to 2,639,956  votes  in  the  aggregate with the holders of the Common
Stock entitled to 1,962,177 votes and the  holders  of  the  Series C Preferred
Stock entitled to 677,779 votes.

     The cost of soliciting proxies will be borne by the Company.   In addition
to solicitation by mail, officers, directors and other employees of the Company
may  solicit  proxies  by  personal  contact,   telephone,  facsimile  or other
electronic means without additional compensation.  This Proxy Statement and the
accompanying  proxy  card  are  first  being mailed to stockholders on or about
February 2, 1996.

     Proxies  in  the  accompanying  form which  are  properly  executed,  duly
returned and not revoked, will be voted  in  accordance  with  the instructions
thereon.  If no instructions are indicated thereon, proxies will  be  voted FOR
all  matters  listed  in  the  Notice of Annual Meeting of Stockholders and  in
accordance with the discretion of the person(s) voting the proxies with respect
to all other matters properly presented  at the Annual Meeting.  Execution of a
proxy will not prevent a stockholder from  attending  the  Annual  Meeting  and
voting  in  person.   Any  stockholder giving a proxy may revoke it at any time
before it is voted by delivering to the Secretary of the Company written notice
of revocation bearing a later  date than the proxy, by delivering a later-dated
proxy, or by voting in person at  the Annual Meeting.  Attendance at the Annual
Meeting will not, in and of itself,  constitute  revocation  of  a  proxy.  The
holders  of  a  majority  of  the shares of Common Stock and Series C Preferred
Stock, together as a class, outstanding  and  entitled to vote as of the Record
Date, present in person or represented by proxy,  shall constitute a quorum for
the transaction of business at the Annual Meeting.   A  plurality  of the votes
cast at the Annual Meeting will be required for the election of directors.  The
ratification  of  the  selection  of  Ernst & Young LLP as independent auditors
requires the affirmative vote of a majority  of the votes cast at such meeting.
If a stockholder, present in person or represented  by  proxy,  abstains on any
matter,  the stockholder's shares will not be voted on such matter.   Thus,  an
abstention  from  voting  on  a  matter  has  the  same  legal effect as a vote
"against"  the  matter, even though the stockholder may interpret  such  action
differently.

     PRINCIPAL STOCKHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

     The following  table sets forth, as of January 26, 1996, (i) the number of
shares of Common Stock  and  Series  C  Preferred  Stock  owned  of  record  or
beneficially,  or  both, by each person who owned of record, or is known by the
Company to have beneficially  owned, individually, or with his associates, more
than 5% of such class of voting securities then outstanding; (ii) the number of
shares  owned  beneficially  by each  Director  of  the  Company,  each  person
nominated to be a Director and each named executive officer of the Company; and
(iii) the number of shares owned  beneficially  by  all Directors and executive
officers as a group.  Except as otherwise indicated below,  each of the persons
listed below has sole voting and investment power with respect  to  his  or her
shares.

<TABLE>
<CAPTION>
                                         Amount and
                                         Nature of
Name and Address       Title             Beneficial       Percent
of Beneficial Owner    of Class          Ownership        of Class
<S>                    <C>               <C>              <C>
Christopher Tennant    Common Stock        231,132(1)        11.8%
9 Airport Road
Morristown, NJ

James G. Niven         Common Stock        160,280(2)         7.6%
230 Park Avenue South  Series C                200           20.0%
New York, NY           Preferred Stock

Richard Hambro         Common Stock        141,669(3)         7.0%
10 Park Place          Series C                100(4)        10.0%
London, England        Preferred Stock      

Nicholas R.H. Toms     Common Stock         23,236(5)         1.2%
600 Madison Avenue
New York, NY

Mark A. Alexander      Common Stock          8,335(6)          *
99 Wood Avenue South
Iselin, NJ

George H. Hempstead,   Common Stock            -0-(7)         -0-
 III
99 Wood Avenue South
Iselin, NJ

Ian J. Borrowdale      Common Stock         63,214(8)        3.2%
9 Airport Road
Morristown, NJ

Manus O'Donnell        Common Stock            -0-(9)         -0-
9 Airport Road
Morristown, NJ

Louis Marx, Jr.        Common Stock       135,556(10)        6.5%
667 Madison Avenue     Series C               200(11)       20.0%
New York, NY           Preferred Stock    

Thomas E. Sopwith      Common Stock       139,467            7.1%
Denham Airfield
Uxbridge
Middlesex, England

HM Holdings, Inc.      Common Stock     1,095,968(12)      49.6%
c/o Hanson Industries
99 Wood Avenue South
Iselin, NJ

Task Holdings, Inc.   Common Stock        338,889(13)      14.7%
30 Rockefeller Plaza  Series C                500          50.0%
New York, NY          Preferred Stock

Brae Group, Inc.      Common Stock        135,556(10)       6.5%
333 Clay Street       Series C                200           20.0%
Houston, TX           Preferred Stock

J.O. Hambro           Series C                100           10.0%
 Nominees Ltd.        Preferred Stock
10 Park Place         
London, England

All Executive         Common Stock        624,532(14)       28.3%
Officers and          Series C                300           30.0%
Directors             Preferred Stock
as a Group 
(consisting of 8 
persons)
</TABLE>

 *   Less than 1%

(1)  Includes 220,000 shares held by Christopher Tennant and 11,132 shares held
     by  Lynton  International  Limited,  a company organized under the laws of
     England ("Lynton International").  Mr.  Tennant is the sole shareholder of
     Lynton International and, by virtue of such  ownership, Mr. Tennant may be
     deemed the beneficial owner of the shares held by Lynton International.

(2)  Includes  12,500  shares held by Mr. Niven and 135,556  shares  which  Mr.
     Niven has the right  to  acquire  pursuant  to the conversion of shares of
     Series C Preferred Stock held by him.  Also,  includes  5,000 shares owned
     by a foundation for which Mr. Niven serves as a trustee and a director and
     7,224  shares  which  Mr.  Niven has the right to acquire within  60  days
     pursuant to the exercise of stock options.  The number does not include an
     additional  1,667  shares issuable  pursuant  to  options  which  are  not
     exercisable within 60 days.

(3)  Includes 66,667 shares  held by BMB-H Investment Company Limited, a Jersey
     corporation ("BMB-H") which  is  25% owned and controlled by J.O. Hambro &
     Company Limited, a corporation organized  under the laws of England ("J.O.
     Hambro").  Richard Hambro is an Executive Director  of J.O. Hambro and, by
     virtue of such status, may be deemed to be a controlling  person  of BMB-H
     and  beneficial  owner of the shares held by BMB-H.  Also, includes 67,778
     shares J.O. Hambro  Nominees  Limited ("Hambro Nominees") has the right to
     acquire pursuant to the conversion  of  shares of Series C Preferred Stock
     held by Hambro Nominees, and  7,224 shares  which Mr. Hambro has the right
     to acquire within 60 days pursuant to the exercise  of stock options.  The
     number  does not include an additional 1,667 shares issuable  pursuant  to
     options which are not exercisable within 60 days.

(4)  Consists  of  100  shares  held  by  J.O. Hambro Nominees Limited (see (3)
     above).

(5)  Includes 16,012 shares held by Nicholas  R.H. Toms, and 7,224 shares which
     Mr. Toms has the right to acquire within 60  days pursuant to the exercise
     of stock options, but does not include an additional 1,667 shares issuable
     pursuant to options which are not exercisable within 60 days.

(6)  Includes 3,334 shares which Mr. Alexander, a director of the Company,  has
     the right to acquire from Christopher Tennant  pursuant  to  an  agreement
     between them and 5,001 shares which Mr. Alexander has the right to acquire
     within  60  days pursuant to the exercise of stock options.  Mr. Alexander
     is Senior Vice  President  -  Corporate Development  of Hanson Industries,
     the U.S. arm of Hanson PLC, a public  limited  company organized under the
     laws of England.   Mr. Alexander disclaims beneficial  ownership of shares
     owned  by  HM  Holdings,  Inc.  ("HM Holdings"), an indirect  wholly-owned
     subsidiary of Hanson PLC.  Mr. Alexander  is  not standing for re-election
     to the Board of Directors.

(7)  Mr. Hempstead, Senior Vice President - Law and  Administration   of Hanson
     Industries, disclaims beneficial ownership of shares owned by HM Holdings.

(8)  Includes 46,547 shares held by Mr. Borrowdale, and 16,667 shares which Mr.
     Borrowdale  has  the  right  to  acquire  within  60  days pursuant to the
     exercise of stock options.

(9)  Does not include 20,000 shares issuable pursuant to options  which are not
     exercisable within 60 days.

(10) Consists of 135,556 shares which Brae Group, Inc. ("Brae") has  the  right
     to  acquire  pursuant  to  the  conversion of shares of Series C Preferred
     Stock held by Brae.  Louis Marx,  Jr.  owns  the  majority  of  the voting
     securities  of  Brae  and may therefore be deemed to beneficially own  the
     shares held by Brae.

(11) Consists of 200 shares held by Brae Group, Inc. (see (10) above).

(12) Includes 848,455 shares  held  by  HM Holdings and 247,513 shares which HM
     Holdings has the right to acquire within  60 days pursuant to the exercise
     of warrants.   (See "Election of Directors  - Transactions with Management
     and Others").

(13) Consists  of 338,889 shares which Task Holdings,  Inc.  ("Task")  has  the
     right to acquire  pursuant  to  the  conversion  of  shares  of  Series  C
     Preferred Stock held by Task.

(14) Includes 43,340 shares which present officers and directors have the right
     to  acquire  within  60 days pursuant to the exercise of stock options and
     203,334 shares which may  be acquired pursuant to the conversion of shares
     of Series C Preferred Stock.


THE STOCKHOLDERS' AGREEMENT

     In August 1990, HM Holdings,  the Company and Christopher Tennant executed
a Stockholders' Agreement that provides  for  certain  rights of first refusal,
rights of inclusion and rights to compel sale in connection  with certain sales
of securities of the Company by HM Holdings and Mr. Tennant.  The Stockholders'
Agreement further provides that upon exercise of the warrant purchased from the
Company  by HM Holdings in August 1990 and as long as HM Holdings  beneficially
owns at least 25% of the outstanding shares of Common Stock of the Company, the
Board of Directors  of  the  Company  shall  consist  of  nine directors and HM
Holdings  shall  have  the  right  to nominate four directors.   In  connection
therewith, Mr. Tennant has agreed in  the  Stockholders'  Agreement to vote his
shares for the nominees of HM Holdings, as directors.  In addition, HM Holdings
has agreed to vote its shares for Mr. Tennant, as a director,  so  long  as Mr.
Tennant owns not less than 5% of the outstanding shares of Common Stock of  the
Company.

     In  December  1992, HM Holdings, the Company and Mr. Tennant agreed to and
entered  into  a First  Amendment  to  the  Stockholders'  Agreement  with  the
purchasers of the  Series  C  Preferred  Stock  which  granted  such purchasers
certain  rights  relating  to  such  rights  of  inclusion  as provided in  the
Stockholders'  Agreement  for certain sales of the Company's securities  by  HM
Holdings and Mr. Tennant.

                         ELECTION OF DIRECTORS

     A Board of Directors consisting  of  five  members is to be elected by the
stockholders, to hold office until the next Annual  Meeting of Stockholders and
until their successors are duly elected and qualify.

     Unless authority is withheld, it is intended that  proxies  will  be voted
for  the election of the five nominees below, each of whom is currently serving
as a director.   The  Board of Directors does not contemplate that any of these
nominees will be unable  or  will decline to serve.  However, if any of them is
unable or declines to serve, the  persons  named  in the accompanying proxy may
vote for another person or persons in their discretion.

INFORMATION CONCERNING NOMINEES

     The following table sets forth certain information  with  respect  to  the
five nominees for election to the Board of Directors.

<TABLE>
<CAPTION>
                              Present Position          Has Served as
Name                   Age    and Offices               Director Since
<S>                    <C>    <C>                       <C>
Christopher Tennant    45     President, Chief              1985
                              Executive Officer
                              and Director

James G. Niven         50     Co-Chairman of the Board,     1989
                              Assistant Treasurer and
                              Director

Richard Hambro         50     Co-Chairman of the            1989
                              Board and Director

Nicholas R.H. Toms     47     Assistant Secretary           1985
                              and Director

George H. Hempstead,   52     Director                      1995
III
</TABLE>

     CHRISTOPHER TENNANT has been a Director of the Company since November 1985
and became President and Chief Executive Officer in May 1989 upon the Company's
acquisition  of  Lynton Group Limited.  From 1985 to 1988, Mr. Tennant also was
the Company's Treasurer  and  Chief  Financial Officer.  For more than the last
five  years,  Mr.  Tennant has served as  Managing  Director  of  Lynton  Group
Limited, the Company's wholly-owned subsidiary.

     JAMES G. NIVEN  has  been a Director of the Company since May 1989 and Co-
Chairman of the Board since  February  1994.  Since 1982, he has been a general
partner of Pioneer Associates Company, a  venture  capital  investment company.
He is currently a managing director of Burson-Marsteller Inc.   Mr.  Niven is a
director  of  Noel  Group,  Inc.,  The  Prospect  Group,  Inc.,  Global Natural
Resources,  Inc.,  Lincoln  Snacks  Company,  Staffing Resources, Inc.,  Tatham
Offshore,  Inc.,  HealthPlan  Services,  Forschner   Enterprises,   Inc.,   CBT
Bancshares,  Inc.,  and  an  Advisory Director of Houston National Bank.  He is
also  a member of the Board of  Managers  of  Memorial  Sloan-Kettering  Cancer
Center,  and  a trustee of the Museum of Modern Art and the National Center for
Learning Disabilities, Inc.

     RICHARD HAMBRO  has  been  a  Director  of the Company since May 1989, was
Chairman of the Board from May 1989 to February  1994  and has been Co-Chairman
since February 1994.  Since 1988, Mr. Hambro has been an  Executive Director of
J.O.  Hambro & Company Limited, a London based investment banking  firm.   From
1984 to 1988, he was a Director of Hambros Bank in London.  Mr. Hambro has also
served as a non-executive Director of Lynton Group Limited since 1982.  He also
presently serves as a director of various other closely held companies.

     NICHOLAS R. H. TOMS has been a Director of the Company since November 1985
and became Assistant Secretary in May 1989.  From November 1985 to May 1989, he
also served  as  the Company's Chairman of the Board.  Since 1989, Mr. Toms has
also been a Director,  Chairman  and  Chief  Executive Officer, and since 1992,
President, of The Peak Technologies Group, Inc., an integrator of bar code data
collection  and  wireless  data  transmission equipment  and  related  computer
peripherals.   Mr. Toms also presently  serves  as  a director of various other
closely held companies.

     GEORGE  H. HEMPSTEAD, III has been a Director of  the  Company  since  May
1995.  Since June  1995,   he  has  served  as  Senior Vice President - Law and
Administration  of  Hanson  Industries.   Prior thereto,  he  was  Senior  Vice
President and General Counsel of Hanson Industries  from  December 1993 to June
1995 and as Vice President and General Counsel from 1982 to  December 1993.  He
has  served as a director of Hanson Industries since 1986 and as  an  Associate
Director  of  Hanson PLC since 1990.  Mr. Hempstead is also a director of Smith
Corona Corp.

THE COMPANY'S EXECUTIVE OFFICERS

     There are  no  executive  officers  of  the Company other than those named
above,  except   Ian  J. Borrowdale, age 57, Vice  President  of  International
Operations and Chief Operating Officer of the Company, and Manus O'Donnell, age
52, Vice President of Finance, Chief Financial Officer, Secretary and Treasurer
of the Company.

     IAN J. BORROWDALE  has  been Vice President of International Operations of
the Company since January 1991  and  Chief  Operating  Officer  since May 1995.
Mr. Borrowdale is a director of European Helicopters Limited and was, from 1987
to 1988, its technical director and, from 1988 to 1990,  its Managing Director.
Prior  thereto  and  from  1981  to  1987, Mr. Borrowdale was employed  as  the
technical  director  of  McAlpines  Helicopters   Limited,   a  United  Kingdom
helicopter maintenance organization.

     MANUS  O'DONNELL  has  been  Vice  President  of Finance, Chief  Financial
Officer,  Secretary  and Treasurer of the Company since  May  1995.   Prior  to
joining  the  Company,  and  since  1993,  Mr.  O'Donnell  was  an  independent
consultant for a variety  of companies.  In addition, from 1991 to 1993, he was
Chief Financial Officer of  Clinical Homecare Ltd., a company providing various
nursing services, and from 1987  to  1990,  he  was  Chief Financial Officer of
Biomatrix, Inc., a biotechnology company.
EXECUTIVE COMPENSATION

     The following summary compensation table sets forth information concerning
the annual and long-term compensation for services in  all  capacities  to  the
Company  for the fiscal years ended September 30, 1995, 1994 and 1993, of those
persons who  were,  at  September  30, 1995 (i) the chief executive officer and
(ii) the other most highly compensated executive officers of the Company, whose
annual base salary and bonus compensation  was in excess of $100,000 (the named
executive officers):

<TABLE>
                                  SUMMARY COMPENSATION TABLE

                                  Annual                   Long-Term
                                  Compensation             Compensation

<CAPTION>
                                                             Awards
Name and Principal    Fiscal                                 Options
Position              Year        Salary          Bonus      (shares)
<S>                   <C>         <C>             <C>        <C>
Christopher Tennant   1995        $144,000(1)     $0         0
 President and Chief  1994        $150,976(1)     $0         0
 Executive Officer    1993        $124,000(1)     $0         0

Ian J. Borrowdale     1995        $127,227        $0         0
 Vice President       1994        $135,000        $0         0
 of International     1993        $110,000        $0         16,667
 Operations and
 Chief Operating
 Officer

Robert F. Hagan(2)    1995        $124,498        $0         0
                      1994        $119,000        $0         0
                      1993        $ 99,800        $10,000    16,667

Manus O'Donnell(3)    1995        $ 65,986        $0         20,000
 Vice President of
 Finance, Chief
 Financial Officer,
 Secretary and Treasurer


(1)  In addition, Lynton International Limited,  a  company wholly-owned by Mr.
     Tennant, was paid $48,000, $64,000 and $63,000 during  fiscal  1995,  1994
     and  1993, respectively, for office space in London rented to the Company.
     (See " - Transactions with Management and Others").

(2)  Mr. Hagan,  who  is  no  longer  affiliated  with  the  Company, served as
     Secretary,  Treasurer and Chief Financial Officer until May  1995  and  in
     other capacities through September 1995.

(3)  Mr. O'Donnell  has  been  employed by the Company since March 1995 and has
     been Vice President of Finance,  Chief  Financial  Officer,  Secretary and
     Treasurer since May 1995.

STOCK OPTIONS GRANTED IN FISCAL 1995

     The following table sets forth information concerning individual grants of
stock  options made during fiscal 1995 to each of the named executive  officers
of the Company.   No other stock appreciation rights were granted to any of the
named executive officers  during  fiscal 1995.  In the table below, the amounts
shown as "potential realizable value" are based upon the average of the closing
bid and asked prices of the Company's  Common Stock on the date of grant and on
arbitrarily assumed annualized rates of  Common  Stock  price  appreciations of
five percent and ten percent over the full term of the options,  as required by
Securities  and  Exchange  Commission regulations.  Actual gains, if  any,  are
dependent upon the actual performance  of  the  Common  Stock  as  well  as the
continued employment of Mr. O'Donnell.


</TABLE>
<TABLE>
<CAPTION>
                                                              Potential
                                                              Realizable Value
                                                              at Assumed
                          % of Total                          Annual Rates
                          Options                             of Stock Price
                          Granted to  Exercise or            Appreciation
                 Options Employees in Base Price  Expiration For Option Term
Name             Granted Fiscal 1995  (per share) Date       5%       10%
<S>              <C>     <C>          <C>         <C>        <C>      <C>
Manus O'Donnell  20,000  100%         $1.125      3/24/2005  $15,900  $28,700
</TABLE>

STOCK OPTIONS EXERCISED IN FISCAL 1995;
FISCAL YEAR-END VALUES

     During  the  fiscal  year  ended  September  30,  1995,  none of the named
executive officers exercised any previously granted stock options.

     The  following  table  indicates  the  total  number  of  exercisable  and
unexercisable stock options held by each named executive officer  on  September
30, 1995, the last day of fiscal 1995.  On September 30, 1995, the closing  bid
price  of the Company's Common Stock on the Nasdaq Small-Cap Market was 1/8 per
share and,  therefore, none of the outstanding options to purchase Common Stock
was "in the money" on such date.

<TABLE>
<CAPTION>
     Name                  Exercisable      Unexercisable
<S>                        <C>              <C>
Christopher Tennant        -0-              -0-
Ian J. Borrowdale          24,167           -0-
Robert F. Hagan            16,667           -0-
Manus O'Donnell            -0-              20,000
</TABLE>

COMPENSATION OF DIRECTORS

     Since inception,  no  director  has received any cash compensation for his
services as such.  Commencing with fiscal 1994, however, directors who are non-
employees of the Company have been entitled  to  an  annual  fee  of $5,000 for
service on the Board, and $500 for each meeting, as well as committees  of  the
Board  on  which they serve, attended by said member.  No non-employee director
has to date accepted such fees.

     Since May  1993,  Anglo Investors Corp., a company owned by James G. Niven
(Co-Chairman and a director  of  the  Company),  has  been  retained to provide
consulting services to the Company.  Such company was paid the  sum  of $27,000
for such services during fiscal 1995.

     See  " - Stock Option Plan" for information on Formula Options granted  to
each member of the Board who is not an employee of the Company.

     In the  past,  directors  have been and will continue to be reimbursed for
reasonable expenses incurred on behalf of the Company.

EMPLOYMENT CONTRACTS

     Christopher Tennant, President and Chief Executive Officer of the Company,
is employed pursuant to an employment  agreement expiring September 30, 1996 at
an annual base salary of $180,000 plus annual  cost-of-living  adjustments.  In
addition,  the  agreement provides for the payment of bonus compensation  based
upon certain financial performance levels being achieved.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Decisions regarding  compensation  of the Company's executive officers are
generally  made  by  the Compensation Committee  (the  "Committee")  formed  in
February 1994.  Prior  to  the  formation of the Committee, decisions regarding
executive compensation were made by the entire Board of Directors.  The current
members  of the Committee are James  G.  Niven,  Richard  Hambro  and  Mark  A.
Alexander.

     The executive  officers  compensation  program  generally consists of base
salary,  incentive  compensation,  other miscellaneous compensation  and  stock
option awards.  The Committee considers  the  entire  compensation package when
setting any one component of compensation.

     The  executive compensation philosophy maintained by  the  Company  is  to
provide competitive levels of compensation, integrate management's pay with the
achievement  of  the  Company's  annual and long-term performance goals, reward
above  average  corporate  performance,  recognize  individual  initiative  and
achievement, and assist the  Company  in  attracting  and  retaining  qualified
management.  Assessments of both individual and corporate performance influence
management's  compensation levels.  The Committee believes that it is important
to  encourage  a   performance-based   environment  that  motivates  individual
performance by recognizing the past year's  results and by providing incentives
for further improvement in the future.  This  includes the ability to implement
the  Company's  business plans as well as to react  to  unanticipated  external
factors  that  can   have   a  significant  impact  on  corporate  performance.
Management compensation is intended  to  be  set  at  levels that the Committee
believes is consistent with others in the Company's industry.

     The  Committee  also  believes  that  equity ownership  by  management  is
beneficial  in  aligning  managements'  and  stockholders'   interests  in  the
advancement of stockholder value.  Base salaries for management  are determined
initially  by  evaluating  the  responsibilities of the position held  and  the
experience of the individual, and  by  reference to the competitive marketplace
for management talent, including a comparison  of base salaries and bonuses for
comparable positions at comparable companies within the aviation industry.

     Based on its evaluation of these factors, the  Committee  believes that in
order to attract and retain qualified senior management such persons  should be
employed pursuant to arrangements which generally will provide for annual cost-
of-living  adjustments,  bonus  compensation  under certain conditions and  the
grant of stock options.  Due to the Company's performance  during  fiscal 1995,
the Committee determined not to award any stock options to any of the executive
officers  during  fiscal  1995  with  the exception of Manus O'Donnell who  was
awarded stock options upon becoming employed by the Company.

     Christopher Tennant became Chief Executive Officer of the Company in 1989.
His compensation for the fiscal year ended September 30, 1995 reflects the size
and  complexity  of  the  Company,  as  well   as  his  experience,  individual
contributions  and  corporate  performance.  In addition,  in  determining  Mr.
Tennant's compensation, the Committee takes into account salaries being paid to
other chief executive officers of  similar  companies.   Due  to  the Company's
recent performance, Mr. Tennant's salary was not increased in fiscal 1995.

     Compensation Deduction Limitation.   As part of the 1993 Omnibus  Budget
Reconciliation Act,  Congress enacted Section  162(m)  of  the Internal Revenue
Code,  effective  in  1994,  which limited to $1 million per year  the  federal
income tax deduction available to public companies for compensation paid to its
chief executive officer and its  four  other  highest  paid executive officers,
unless  the  compensation qualifies for certain "performance-based"  exceptions
provided  for  in   that   section  of  the  Code.   Under  present  employment
arrangements, it is not anticipated  that any officer will receive compensation
subject to this limitation during the  fiscal  year  ending September 30, 1996.
In the future, if necessary, the Committee will consider  ways  to maximize the
deductibility  of  executive  compensation, while retaining the discretion  the
Committee  deems  necessary  to  compensate   execute   officers  in  a  manner
commensurate  with  performance and the competitive environment  for  executive
talent.

Compensation Committee
     James G. Niven
     Richard Hambro
     Mark A. Alexander

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     In February 1994,  the Board of Directors formed a Compensation Committee,
the current members of which  are  James  G.  Niven, Richard Hambro and Mark A.
Alexander.   Each of such persons served thereon  throughout  the  fiscal  year
ended September  30,  1995.  In February 1994, each of Mr. Niven and Mr. Hambro
became Co-Chairman of the  Board  of  Directors.   Mr.  Niven  and  Mr.  Hambro
received  no  compensation  during  fiscal 1995 for service in such capacities.
However, since May 1993, Anglo Investors  Corp.,  a company owned by Mr. Niven,
has been retained to provide consulting services to  the  Company.   During the
fiscal  year  ended  September 30, 1995, Anglo Investors Corp. was paid $27,000
for such services.  Prior  to  February  1994, Mr. Hambro served as Chairman of
the  Board from May 1989 to February 1994.   Mr.  Alexander  is  a  non-officer
director  and is not an employee or former or current officer of the Company or
any of its  subsidiaries.   He  is not standing for re-election to the Board of
Directors.

     See " - Transactions with Management  and  Others"  for information on the
dividends  paid  during  fiscal 1995 to the holders of the Company's  Series  C
Convertible Preferred Stock,  in  which each of Mr. Niven and Mr. Hambro has an
interest.

     During the fiscal year ended September  30,  1995, no executive officer of
the Company served as  a director or a member of the Compensation Committee (or
other board committee performing equivalent functions) of another entity one of
whose executive officers served on the Compensation  Committee  or the Board of
Directors of the Company.

COMPARATIVE PERFORMANCE BY THE COMPANY

     The  following  graph  shows  a  five-year comparison of cumulative  total
returns for the Company, the NASDAQ Market Index and a MG Group Index.*

                   COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                           AMONG LYNTON GROUP, INC.,
                   NASDAQ MARKET INDEX AND MG GROUP INDEX

DESCRIPTION OF GRAPH:  The graph is a line graph plotting the yearly change in 
cumulative total returns over a five-year period from October 1, 1990 to 
September 30, 1995.  The graph compares the value of $100 invested on October
1, 1990 in the Company's Common Stock, the NASDAQ Market Index and a MG Group
Index.  The Y axis on the graph represents $25 increments, within the range 
of $0 to $250 and the X axis represents the five-year period from October 1, 
1990 to September 30, 1995.  The chart below reflects the data points used for 
the graph.
<TABLE>
<CAPTION>
Value at          Lynton Group     MG Group     NASDAQ Market
September 30,     Common Stock     Index        Index
<S>               <C>              <C>          <C>
1990              $100.00          $100.00      $100.00
1991                56.09           120.65       134.19
1992                56.09           104.19       131.96
1993                40.06           122.45       171.62
1994                 9.35           141.17       181.61
1995                 4.01           209.56       220.50 
</TABLE>

     * Source: Media General Financial Services, Inc.

STOCK OPTION PLAN

     In August 1993, the Board of Directors  of  the  Company  adopted the 1993
Stock  Option  Plan  (the "1993 Plan") for employees, officers, consultants  or
directors of the Company  or  its subsidiaries to purchase up to 250,000 shares
of Common Stock of the Company.   Stockholder  approval  was  obtained  in June
1994.   Options  granted  under  the  1993  Plan may either be "incentive stock
options"  as  defined  in Section 422 of the Internal  Revenue  Code,  or  non-
statutory stock options.   Under  the  terms of the 1993 Plan, participants may
receive options to purchase Common Stock in such amounts and for such prices as
may be established by the Board of Directors  or the committee appointed by the
Board, provided, however, that any incentive stock  options  granted  under the
1993 Plan shall be granted at no less than 100% of the fair market value of the
Common Stock of the Company at the time of grant.

     The 1993 Plan also provides that on November 1st of each year each  member
of  the  Board  who is not an employee of the Company will be awarded an option
(the "Formula Option") to purchase 1,667 shares of Common Stock of the Company.
Formula Options will have an option price equal to 75% of the fair market value
of the Common Stock of the Company as of the date of such grant.

     As of September 30, 1995, options to acquire 60,002 shares of Common Stock
have been granted  under  the  1993 Plan and 189,998 options were available for
future grant.

SAVINGS PLANS

     The Company has a voluntary savings plan covering substantially all of its
employees in the United States.  The plan qualifies under Section 401(k) of the
Internal Revenue Code.  Pursuant  to  the plan, eligible employees may elect to
contribute  up to 15% of their salaries  to  an  investment  trust.   Effective
October 1, 1990,  the  Company contributes an amount equal to 100% of the first
4% of employee contributions.  In addition, the Company has a voluntary savings
plan covering eligible employees  of  its  subsidiaries  in  the United Kingdom
pursuant to which eligible employees may elect to contribute up  to  17 1/2% of
their salaries to an investment trust.  The Company contributes an amount equal
to  100%  of  the  first 4% of employee contributions.  During the fiscal  year
ended September 30, 1995,  contributions  made  under  such  savings  plans  by
the  Company were (i) $6,356, $4,760  and $5,000 for Messrs. Tennant, Hagan and
Borrowdale, respectively;  and  (ii)  $16,116  for  all executive officers as a
group.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Section  16(a)  of  the  Securities  Exchange  Act of  1934  requires  the
Company's directors and executive officers, and persons  who  own more than 10%
of  a  registered  class of the Company's equity securities, to file  with  the
Securities and Exchange  Commission initial reports of ownership and reports of
changes  in ownership of Common  Stock  and  other  equity  securities  of  the
Company.  Officers, directors and greater than 10% stockholders are required by
SEC regulation  to  furnish  the Company with copies of all Section 16(a) forms
they file.

     To the Company's knowledge,  during  the  fiscal  year ended September 30,
1995,   all  Section  16(a)  filing requirements applicable  to  its  officers,
directors and greater than 10% beneficial owners were complied with.  In making
these disclosures, the Company  has  relied solely on a review of the copies of
such  reports  furnished to the Company  and  written  representations  of  its
directors, executive officers and its greater than 10% stockholders.

TRANSACTIONS WITH MANAGEMENT AND OTHERS

     Pursuant to  a  Credit  Agreement, as amended, entered into in August 1990
(the  "Credit  Agreement"),  HM  Holdings,   Inc.,   an  indirect  wholly-owned
subsidiary of Hanson PLC ("HM Holdings"), had provided  secured  debt financing
in  the  aggregate amount of $17,000,000 to the Company and Lynton Jet  Centre,
Inc., a wholly-owned  subsidiary  of the Company ("Lynton Jet").  Specifically,
in August 1990, HM Holdings made a  $2,000,000  term  loan  to the Company (the
"Company  Term Loan"), a $10,800,000 term loan to Lynton Jet (the  "Lynton  Jet
Term Loan")  and  provided a $4,200,000 revolving credit facility to Lynton Jet
(the "Revolving Credit  Loans"  and,  together  with  the  Company Term and the
Lynton Jet Term Loan, collectively the "Loans").  In August 1994, the Revolving
Credit  Loan  was  reduced  from  $4,200,000 to $3,200,000 unless  HM  Holdings
otherwise agrees in writing.

     In June 1994, the Company Term  Loan  was  repaid  in  full  and  the then
remaining principal payments on the Lynton Jet Term Loan were made through  the
final  payment due on September 30, 1997 (which will be in the principal amount
of $2,905,923).  The  Revolving Credit Loans of $3,200,000 shall also be due on
September 30, 1997.  In  October  1994,  HM  Holdings  agreed  to an additional
$500,000 Revolving Credit Loan.

     Under the terms of an Agreement of Lease entered into in August  1990,  as
amended  in  July  1994  (the  "Lease"), Lynton Jet leases to HM Industries, an
affiliate of HM Holdings, office  and  hangar space at the Company's Jet Centre
facility in Morristown, New Jersey for the  purpose  of repair and operation of
certain aircraft of HM Industries and its affiliates.  The term of the Lease is
ten  years, provided that HM Industries has the right to  terminate  the  Lease
upon termination  of the Management Agreement (described below).  Prior to July
1, 1994, the annual  rent  under  the  Lease  was $325,000.  Commencing July 1,
1994, the annual rent has been reduced to $250,000.

     Lynton Jet and HM Industries also entered  into  a Management Agreement in
August 1990, as amended (the "Management Agreement"), which  provided  for  the
hiring  by  Lynton  Jet  of the then existing HM Industries aviation management
personnel and additional personnel  as  shall be necessary from time to time to
maintain adequate level of staffing for the  services  to be provided by Lynton
Jet to HM Industries pursuant to the agreement. Until June  30,  1995,   Lynton
Jet  was  obligated to provide complete aviation management services, including
flight scheduling, aircraft utilization management, provision of pilots, repair
and maintenance,  fueling, catering and bookkeeping and accounting.  Since June
30, 1995, however,  the  Company is obligated to provide only fueling, catering
and bookkeeping and accounting  services  under  the  Management  Agreement. In
connection therewith, HM Industries reimburses the Company for actual  costs of
performing  these  services,  less  $125,000  per  annum through June 30, 1994.
Commencing July 1, 1994, there is no deduction in the reimbursement amount. The
term of the Management Agreement is ten years, subject  to HM Industries' right
to terminate upon 60 days' notice.  During the fiscal year  ended September 30,
1995, HM Industries reimbursed the sum of $6,417,000 to the Company  under  the
terms  of  the  Management  Agreement.  At  September  30, 1995, reimbursements
receivable from HM Industries was $141,000.

     The Company has 1,000 shares of Series C Convertible  Preferred  Stock and
2,000 shares of Series D Preferred Stock outstanding as a result of a financing
transaction effected in December 1992.  James G. Niven owns 200 shares and J.O.
Hambro  Nominees  Ltd.  owns  100  shares of the Series C Convertible Preferred
Stock, and HM Holdings owns all 2,000  shares  of the Series D Preferred Stock.
(See  "Principal  Stockholders  and Security Ownership  of  Management").   The
Series C Convertible Preferred Stock  (i)  pays  a semi-annual dividend payable
out of the assets of the Company legally available  therefor at the rate of $30
per  share,  (ii)  is  convertible at any time at the option  of  each  of  the
purchasers of the Series  C  Convertible  Preferred  Stock into an aggregate of
677,779 shares of Common Stock, (iii) has voting rights  as  if such shares had
been  converted into Common Stock, (iv) is convertible at the Company's  option
after ten  years,  and (v) has no mandatory or optional redemption rights.  The
Company had dividends of  $60,000 related to the Series C Convertible Preferred
Stock during fiscal  1995.   The  Series D Preferred Stock (i) pays a quarterly
cumulative dividend out of the assets of the Company legally available therefor
at a rate equal to the average interest  rate  per  annum  borne  by  the Loans
outstanding  under  the  Credit  Agreement  with  HM  Holdings,  (ii)  is  non-
convertible,  (iii) has no voting rights, and (iv) has no mandatory or optional
redemption rights.  The Company had dividends of approximately $154,000 related
to the Series D Preferred Stock during fiscal 1995.

     See " - Employment  Contracts" for information on the employment agreement
entered into with Christopher Tennant.

     Pursuant to an oral agreement,  the  Company  rents office space in London
from Lynton International Limited ("Lynton International"), a company organized
under  the  laws of England which is wholly-owned by Christopher  Tennant,  the
Company's President,  Chief  Executive  Officer and a Director.  For  the  year
ended  September 30, 1995, rental  expense  for  this  space  was $48,000.

     At September 30, 1994, the Company had  a note payable of $67,000 due to a
company  owned  by  Thomas  E. Sopwith, a stockholder  of  the  Company.   (See
"Principal Stockholders and Security  Ownership  of  Management").   This  note
bears  interest  at Sterling LIBOR plus 2% and is payable on demand.  This note
was paid by the Company in fiscal 1995.

INDEBTEDNESS OF MANAGEMENT

     At September 30, 1989, Lynton International was indebted to the Company in
the amount of $123,521.   Such indebtedness was incurred as a result of certain
business expenses being paid  by  the  Company  prior  to September 30, 1989 on
behalf of Lynton International.  During fiscal 1990, such  amount was increased
due  to  costs  incurred  by the Company on behalf of Lynton International  for
automobile rental and other  charges  and reduced partially by rent charges for
the Company's office space in  London.   (See  " - Transactions with Management
and Others").  At September 30, 1995, Lynton International  was indebted to the
Company  in the amount of $191,308 which was approximately the  highest  amount
outstanding during the fiscal year ended September 30, 1995.  Such indebtedness
does not have a due date and is non-interest bearing.  Christopher Tennant, the
Company's  President,  Chief  Executive  Officer  and  a  Director, is the sole
stockholder of Lynton International.  There is no relationship  between  Lynton
International and the Company other than as described herein.

MATERIAL PROCEEDINGS

     There  are  no  material  proceedings  to  which  any director, officer or
affiliate of the Company, any owner of record or beneficially of more than five
percent of any class of voting securities of the Company,  or  any associate of
any such director, officer, affiliate of the Company, or security  holder  is a
party  adverse  to  the  Company  or  any if its subsidiaries or has a material
interest adverse to the Company or any of its subsidiaries.

ADDITIONAL INFORMATION

     During the fiscal year ended September  30,  1995,  the Board of Directors
held two formal meetings.  In addition, the Board of Directors  took  action by
unanimous  written  consent  and  met informally on other occasions during  the
period.  The Audit Committee of the  Board  of  Directors,  formed  in February
1994, consisting of Messrs. Hambro, Toms and Alexander held one formal  meeting
during  the  last  fiscal  year.   The  Committee  is primarily responsible for
reviewing   the   services  performed  by  the  Company's  independent   public
accountants  and  internal   audit  department  and  evaluating  the  Company's
accounting principles and its  system  of  internal  accounting  controls.  The
Compensation  Committee  of  the  Board of Directors, formed in February  1994,
consisting of  Messrs. Niven, Hambro  and  Alexander   held  one formal meeting
during   the  last  fiscal  year.   The  Compensation  Committee  is  primarily
responsible  for  reviewing  compensation  of  executive officers and other key
employees and overseeing the granting of stock options.  No director, excepting
Richard Hambro and Nicholas R.H. Toms, attended  fewer than 75% of all meetings
of the Board of Directors and the Committees, if any,  upon which such director
then served during the 1995 fiscal year.

                         SELECTION OF AUDITORS

     The  Board  of  Directors  has  appointed Ernst & Young  LLP,  independent
certified public accountants, as the Company's  independent  auditors  for  the
fiscal year ending September 30, 1996, subject to ratification by the Company's
stockholders.  Said firm and its predecessor firm has acted as auditors for the
Company  since 1988.  It is expected that a representative of Ernst & Young LLP
will be present at the Annual Meeting, with the opportunity to make a statement
if he or she  desires to do so, and will be available to respond to appropriate
questions.  The  Board of Directors recommends that the stockholders ratify the
selection of Ernst  & Young LLP as the Company's independent auditors by voting
for this proposal.

                        STOCKHOLDERS' PROPOSALS

     Any stockholder  who  wishes  to present a proposal for action at the next
Annual Meeting of Stockholders and who wishes to have it set forth in the proxy
statement and identified in the form  of  proxy  prepared  by  management  must
notify  management of the Company so that such notice is received by management
at its principal  executive  offices  at  9  Airport Road, Morristown Municipal
Airport, Morristown, New Jersey, 07960 by October  5,  1996 and is in such form
as is required under the rules and regulations promulgated  by  the  Securities
and Exchange Commission.

                             MISCELLANEOUS

     The Board of Directors knows of no other business to be presented  at  the
Annual  Meeting but if other matters properly do come before the meeting, it is
intended  that the persons named in the accompanying proxy will vote the shares
for which they hold proxies in accordance with their judgment.

     The Company's  Annual  Report for the fiscal year ended September 30, 1995
is being delivered to the Company's  stockholders  with  this  Proxy Statement.
The Annual Report is not to be considered part of the soliciting material.

                                      By Order of The Board of Directors


Dated:  February 2, 1996              Manus O'Donnell,
                                      Secretary


<PAGE>
                               APPENDIX

                           FORM OF PROXY CARD

                                 PROXY

                           LYNTON GROUP, INC.
                    ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON MARCH 6, 1996

      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned hereby appoints Christopher Tennant and Manus  O'Donnell,
and each of  them, with power of substitution as proxies for the undersigned to
act and vote at  the  Annual Meeting of Stockholders of Lynton Group, Inc. (the
"Company") to be held on  March  6,  1996,  at  2:00  p.m.,  local time, at the
principal  executive  offices  of  the  Company,  9  Airport  Road,  Morristown
Municipal  Airport, Morristown, New Jersey 07960, and any adjournments  thereof
for the following purposes:

     1.    Election  of Directors -  Nominees are:  Christopher Tennant,  James
G. Niven, Richard Hambro, Nicholas R.H. Toms and George H. Hempstead, III.

           [  ] FOR all  listed nominees (except do not vote for the nominee(s)
                whose name(s) I have written below)





           [  ] WITHHOLD AUTHORITY to vote for the listed nominees.

     2.    Proposal to ratify  the  selection  of  Ernst  &  Young  LLP  as the
Company's auditors for the fiscal year ending September 30, 1996.

           [  ]  FOR   [  ]  AGAINST  [  ]  ABSTAIN

     3.    To  transact  such  other  business  as may properly come before the
Annual Meeting or any adjournments thereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN  THE  MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER.  UNLESS OTHERWISE SPECIFIED, THE SHARES WILL BE
VOTED FOR PROPOSALS 1 and 2.






                                      Signatures of Stockholder(s)

                                      Dated:


     NOTE:   Please  sign  exactly  as  name  appears  hereon.  When signing as
attorney, executor, administrator, trustee or guardian,  please  set forth your
full title.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission