LYNTON GROUP INC
DEF 14A, 1997-01-28
AIR TRANSPORTATION, NONSCHEDULED
Previous: AMCAST INDUSTRIAL CORP, SC 13G/A, 1997-01-28
Next: DELMARVA POWER & LIGHT CO /DE/, 8-K, 1997-01-28




              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 12, 1997

To the Stockholders:

     The Annual Meeting of Stockholders (the "Annual Meeting") of Lynton Group,
Inc. (the "Company") will be held on March 12,  1997, 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; and

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

     The close of business on February 6, 1997 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,


                                 PAUL BOYD,
                                 Secretary


Morristown, New Jersey
February 14, 1997



                        LYNTON GROUP, INC.
                         PROXY STATEMENT
                  ANNUAL MEETING OF STOCKHOLDERS
                   TO BE HELD ON MARCH 12, 1997
                   _____________________________

     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  12,  1997,  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  February  6, 1997 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 6,394,872 shares  of  Common Stock, par value
$.30  per  share  (the  "Common  Stock") which are the only outstanding  voting
securities of the Company.  On all  matters,  each  share  of  Common  Stock is
entitled to one vote.

     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 14, 1997.

     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  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.  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 February 6, 1997, (i) the number of
shares of Common  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 shares 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.

                                 AMOUNT AND NATURE           PERCENT
NAME OF BENEFICIAL OWNER         OF BENEFICIAL OWNERSHIP     OF CLASS

Consulta Special Funds Limited   1,898,788(1)                29.7%   
Paul R. Dupee, Jr.               1,348,485(2)                21.1%
Task (USA) Inc.                  1,026,936(3)                16.1%
Brae Group, Inc.                   410,776(4)                 6.4%
Christopher Tennant                231,132(5)                 3.6%
James G. Niven                     434,944(6)                 6.8%
Richard Hambro                     278,723(7)                 4.4%
Nigel D. Pilkington              1,899,288(8)                29.7%
Nicholas R.H. Toms                  22,680(9)                  *
Ian J. Borrowdale                   63,214(10)                1.0%
Louis Marx, Jr.                    410,776(11)                6.4%
All Executive Officers
and Directors as a Group 
(consisting of 7 persons)        4,278,466(12)               66.5%

 *   Less than 1%
(1)  The  address  for  Consulta  Special Funds Limited is St. Julian's 
     Avenue, Guernsey, Channel Islands.
(2)  The address for Paul R. Dupee, Jr. is 10 Wilton Row, London, England.
(3)  The address for Task (USA) Inc.  is  30  Rockefeller  Plaza, New York, 
     New York.
(4)  The address for Brae Group, Inc. is 1101 Richmond Avenue, Houston, Texas.
(5)  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.
(6)  Includes 423,276 shares  held  by  Mr.  Niven,  5,000  shares  owned  by a
     foundation  for  which  Mr.  Niven  serves as a trustee and a director and
     6,668 shares which Mr. Niven has the  right  to  acquire  within  60  days
     pursuant  to  the  exercise of stock options. The address for Mr. Niven is
     1334 York Avenue, New York, New York.
(7)  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.  Mr. Hambro disclaims
     beneficial ownership of the  shares held by BMB-H.  Also, includes 205,388
     shares held by J.O. Hambro Nominees  Limited  and  6,668  shares which Mr.
     Hambro has the right to acquire within 60 days pursuant to the exercise of
     stock options.
(8)  Includes  500  shares  held  by  the wife of Mr. Pilkington and  1,898,788
     shares  held  by  Consulta  Special  Funds   Limited   ("Consulta").   Mr.
     Pilkington is a director of Consulta and may be deemed to  have beneficial
     ownership  of such shares.  Mr. Pilkington disclaims beneficial  ownership
     of the shares  held  by  Consulta  except  to  the extent of his pecuniary
     interest  therein.   The  address for Mr. Pilkington  is  20  St.  James's
     Street, London, England.
(9)  Includes 16,012 shares held  by  Nicholas R.H. Toms and 6,668 shares which
     Mr. Toms has the right to acquire  within 60 days pursuant to the exercise
     of stock options.  Mr. Toms is not standing  for  re-election to the Board
     of Directors.
(10) 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.
(11) Consists of 410,776 shares held by Brae Group, Inc. ("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.   The  address  for
     Mr. Marx is 667 Madison Avenue, New York, New York.
(12) Includes 36,671 shares which present officers and directors have the right
     to acquire within 60 days pursuant to the exercise of stock options.


                         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.

                               PRESENT POSITION        HAS SERVED AS
NAME                  AGE      AND OFFICES             DIRECTOR SINCE

Christopher Tennant   46       President, Chief        1985
                               Executive Officer
                               and Director

Richard Hambro        51       Chairman of the         1989
                               Board and Director

James G. Niven        51       Director                1989

Paul R. Dupee, Jr.    53       Director                1996

Nigel D. Pilkington   45       Director                1996


     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.

     RICHARD HAMBRO has been a Director of the Company since May 1989.  He  was
Chairman of the Board from May 1989 to February 1994, Co-Chairman from February
1994 to January 1997, and again he has been Chairman since January 1997.  Since
1988,  Mr.  Hambro  has  been an Executive Director of J.O.  Hambro  &  Company
Limited, a London based investment  banking  firm.  From 1978 to 1986, he was a
Director of Hambros Bank in London.  Mr. Hambro  has  also served as a Director
and Chairman of Lynton Group Limited since 1982.  He also presently serves as a
director of various other closely held companies and non-U.S. public companies.

     JAMES G. NIVEN has been a Director of the Company  since  May  1989.  From
February  1994  to  January 1997, he was also Co-Chairman of the Board.   Since
1982, he has been a general  partner  of  Pioneer Associates Company, a venture
capital  investment  company.   He is currently  a  Senior  Vice  President  of
Sotheby's.   Mr. Niven is a director  of  Noel Group, Inc., The Prospect Group,
Inc.,  Lincoln Snacks Company, Tatham Offshore, Inc., HealthPlan Services,  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.

     PAUL R. DUPEE, JR. has been a Director  of  the  Company since April 1996.
From September 1993 to November 1996, Mr.  Dupee was Vice-Chairman of the Board
of Directors and a Director of  Celtics, Inc., the corporate general partner of
Boston Celtics Limited Partnership ("BCLP") which owns  and operates the Boston
Celtics  professional  basketball team of the National Basketball  Association.
Mr. Dupee also served as  a Director of BCLP from 1990 to 1996.   Mr. Dupee was
Chairman  of  the  Board  of  London    Investment    Trust,    PLC,   a  large
international  futures  and options brokering and  clearinghouse  from 1987  to
January  1988.  Mr. Dupee was President of Providence  Capitol,  Ltd. from 1982
until its   liquidation  in  December  1986.  Prior thereto,  he was associated
with Gulf & Western  Industries,  Inc.,   most recently as a Vice President and
President of its Providence  Capitol  Division.  Since 1986, Mr. Dupee has been
a private investor.

     NIGEL D. PILKINGTON has been a director  of  the  Company  since  December
1996.   Since  1991,  Mr. Pilkington has been an executive director of Consulta
Limited, an investment management organization.  Prior thereto and from 1983 to
1991, he was with CS First Boston Group ("CSFB"), initially as a manager of the
equity division in London  and then as managing director of the European equity
sales and trading of CSFB in  London.   Mr.  Pilkington is also a non-executive
director of Blakeney Management Limited, Oryx  Fund  Limited  and  Oryx (India)
Fund Limited.

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.

     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.



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, 1996, 1995 and  1994, of those
persons  who  were,  at September 30, 1996 (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):

                                    SUMMARY COMPENSATION TABLE
                                    ANNUAL                  LONG-TERM
                                    COMPENSATION            COMPENSATION

                                                            AWARDS
NAME AND PRINCIPAL     FISCAL                               OPTIONS
POSITION               YEAR    SALARY       BONUS           (SHARES)

Christopher Tennant    1996    $144,000(1)  $50,000(2)      0
 President and Chief   1995    $144,000(1)  $0              0
 Executive Officer     1994    $150,976(1)  $0              0

Ian J. Borrowdale      1996    $143,784     $0              0
 Vice President        1995    $127,227     $0              0
 of International      1994    $135,000     $0              0
 Operations and
 Chief Operating
 Officer

Manus O'Donnell(3)     1996    $145,858     $0              0
                       1995    $ 65,986     $0              20,000

Robert F. Hagan(4)     1995    $124,498     $0              0
                       1994    $119,000     $0              0
______________________

(1)  In addition, Lynton  International  Limited  ("Lynton  International"),  a
     company wholly-owned by Mr. Tennant, was paid $46,000, $48,000 and $64,000
     during  fiscal  1996,  1995  and  1994,  respectively, for office space in
     London rented to the Company.  In addition,  at  September  30,  1995  the
     Company had a non-interest bearing receivable from Lynton International in
     the  amount  of  $191,308.   This  amount  was  written off in fiscal 1996
     pursuant to a resolution of the Board of Directors.  (See " - Transactions
     with Management and Others").

(2)  Represents a cash bonus earned for fiscal 1996, $25,000  of which was paid
     in December 1996.  The balance has not been paid to date.

(3)  Mr.  O'Donnell,  who is no longer affiliated with the Company,  served  as
     Vice  President  of   Finance,  Chief  Financial  Officer,  Secretary  and
     Treasurer from May 1995 through December 1996.

(4)  Mr.  Hagan,  who is no longer  affiliated  with  the  Company,  served  as
     Secretary, Treasurer and Chief Financial Officer from May 1989 through May
     1995 and in other capacities through September 1995.

STOCK OPTIONS GRANTED AND EXERCISED IN FISCAL 1996;
FISCAL YEAR-END VALUES

     During the fiscal year ended September 30, 1996, the Company did not grant
any stock options or  stock  appreciation  rights to any of the named executive
officers of the Company.  In addition,  none  of  the  named executive officers
exercised during fiscal 1996 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,  1996,  the  last  day  of  fiscal  1996.   According to the records of the
National  Quotation Bureau, Inc., there have been  no  available  bid  and  ask
prices for  the Company's Common Stock subsequent to October 20, 1995.  On such
date,  the closing  bid  price of the Company's Common Stock was 1/8  per share
and, therefore, none of the  outstanding  options  to purchase Common Stock was
"in the money" on September 30, 1996.

     NAME                  EXERCISABLE      UNEXERCISABLE

Christopher Tennant            -0-               -0-
Ian J. Borrowdale            16,667              -0-
Manus O'Donnell                -0-             20,000

COMPENSATION OF DIRECTORS

     Since inception, no director has received any cash  compensation  for  his
services  as  such.    In the past, directors have been and will continue to be
reimbursed for reasonable expenses incurred on behalf of the Company.

     Since May 1993, Anglo  Investors  Corp., a company owned by James G. Niven
(a director of the Company), has been retained  to  provide consulting services
to  the Company.  Such company was paid the sum of $25,000  for  such  services
during fiscal 1996.

     See  "  - Stock Option Plan" for information on Formula Options granted to
certain members of the Board in fiscal 1996.

EMPLOYMENT CONTRACTS

     Christopher Tennant, President and Chief Executive Officer of the Company,
is employed pursuant  to  an employment agreement expiring March 31, 1998 at an
annual base salary of $180,000  plus  annual  cost-of-living  adjustments.  The
term  of  the  agreement  may  be extended for an additional three years  under
certain conditions relating to a  merger  or  change of control of the Company.
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 Richard Hambro, Paul R. Dupee, Jr. and Nigel D.
Pilkington.

     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 and the grant of  stock options under
certain conditions.

     Christopher Tennant became Chief Executive Officer of the Company in 1989.
His compensation for the fiscal year ended September 30, 1996 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.

     During  fiscal  1996, the Company entered into a new employment  agreement
with Christopher Tennant,  effective  as  of  October  1,  1996.   As  provided
therein,  Mr.  Tennant  will  be  paid an annual base salary of $180,000.  This
agreement  replaced an employment agreement  with  Mr.  Tennant  which  expired
September 30,  1996  which also provided for an annual base salary of $180,000.
Due to the Company's performance  in recent years, the Committee determined not
to increase Mr. Tennant's base salary at that time.

     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,  1997.
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
     Richard Hambro
     Paul R. Dupee, Jr.
     Nigel D. Pilkington

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     In February 1994, the Board of Directors  formed a Compensation Committee,
the current members of which are Richard Hambro,  Paul R. Dupee, Jr.  and Nigel
D.  Pilkington.  Mr. Hambro served thereon throughout  the  fiscal  year  ended
September  30,  1996  while  Mr. Dupee and Mr. Pilkington were appointed to the
Compensation Committee in April 1996 and December 1996, respectively.  James G.
Niven, a director of the Company,  also  served  on  the Compensation Committee
throughout  fiscal  1996.  Prior to March 1996, Mark A.  Alexander  who  is  no
longer a director of  the  Company  also  served on the Compensation Committee.
From February 1994 to January 1997, Mr. Hambro  and  Mr. Niven were Co-Chairman
of  the  Board  of  Directors.  Since January 1997, Mr. Hambro  and  been  sole
Chairman.  Mr. Hambro and Mr. Niven received no compensation during fiscal 1996
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, 1996,
Anglo Investors Corp. was paid $25,000 for such services.   Prior  to  February
1994, Mr. Hambro also served as Chairman of the Board from May 1989 to February
1994.   Messrs.  Dupee  and  Pilkington  are  non-officer directors and are not
employees  or  former  or  current  officers  of the  Company  or  any  of  its
subsidiaries.  Mr. Alexander who did not stand  for re-election to the Board of
Directors at the 1996 Annual Meeting of Stockholders,  was  also  a non-officer
director and is not an employee or former or current officer of the  Company or
any of its subsidiaries.

     See  " - Transactions with Management and Others" for information  on  the
conversion of the Company's Series C Convertible Preferred Stock into shares of
Common Stock, in which each of Mr. Hambro and Mr. Niven has an interest.  Also,
see " - Transactions  with  Management  and  Others"  for  information  on  the
conversion   of  the  Company's  10% Senior Subordinated Convertible Debentures
into shares of Common Stock by Paul  R.  Dupee,  Jr. and Consulta Special Funds
Limited.

     During the fiscal year ended September 30, 1996,  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 Peer Group Index.*

                COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
      AMONG LYNTON GROUP, INC., NASDAQ MARKET INDEX AND PEER 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, 1991 to 
September 30, 1996.  The graph compares the value of $100 invested on 
October 1, 1991 in the Company's Common Stock, the NASDAQ Market Index and
a Peer 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, 1991 to September 30, 1996.  The chart below reflects the 
data points used for the graph.
<TABLE>
<CAPTION>
Value at          Lynton Group     Peer Group     NASDAQ Market
September 30,     Common Stock     Index          Index
<S>               <C>              <C>            <C>
1991              $100.00          $100.00        $100.00
1992               100.00            86.35          98.34
1993                71.42           101.49         127.89
1994                16.67           117.00         135.34
1995                 7.15           173.68         164.32
1996                 7.15           243.23         191.84
</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.  In fiscal
1996,  Formula  Options were awarded to James  G.  Niven,  Richard  Hambro  and
Nicholas R.H. Toms.

     As of September 30, 1996, options to acquire 46,669 shares of Common Stock
have been granted  under  the  1993 Plan and 203,331 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, 1996,  contributions  made  under  such  savings  plans  by
the   Company  were  (i)  $6,173,  $5,423  and  $2,600   for  Messrs.  Tennant,
Borrowdale and O'Donnell,  respectively;  and  (ii)  $14,196  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,
1996,   all  Section  16(a)  filing requirements applicable  to  its  officers,
directors and greater than 10% beneficial owners were complied with except that
Paul R. Dupee, Jr. filed one report  late  relating  to  one  transaction.   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  Centre").
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 Centre
(the "Lynton Jet  Centre Term Loan") and provided a $4,200,000 revolving credit
facility to Lynton  Jet Centre (the "Revolving Credit Loans" and, together with
the Company Term Loan  and  the  Lynton  Jet Centre Term Loan, collectively the
"Loans").   In  August  1994,  the  Revolving  Credit  Loan  was  reduced  from
$4,200,000 to $3,200,000.

     In June 1994, the Company Term Loan was repaid  in  full together with all
principal  payments  on the Lynton Jet Centre Term Loan except  for  the  final
payment in the principal  amount  of $2,905,923 which would be due on September
30, 1997.  The Credit Agreement also  provided  that the Revolving Credit Loans
of $3,200,000 would also be due on September 30,  1997.   In  October  1994, HM
Holdings  agreed to an additional $500,000 Revolving Credit Loan.  As a result,
prior to the completion of the Debt Discharge Transaction (as described below),
the principal amount owing to HM Holdings under the Loans was  $6,605,923.

     On November  8,  1996,  a  Debt  Discharge Agreement  (the "Debt Discharge
Agreement") was entered into by and among  Hanson North America, Inc.  ("Hanson
North America"),  Millennium America Inc. (formerly  named Hanson America Inc.)
("Millennium  America"),  and  the  Company,  Lynton  Jet  Centre   and  Lynton
Properties,  Inc.  (a  wholly-owned  subsidiary  of  Lynton  Jet Centre). Prior
thereto, Hanson North America had succeeded to HM Holdings as  lender under the
Credit Agreement and had acquired certain assets of HM Holdings  including  the
equity  securities  described  below.  Pursuant to the Debt Discharge Agreement
and on November 13, 1996, Hanson  North America was paid the sum of $3,500,000,
and in consideration thereof (plus  other  consideration  described below), (i)
cancelled the Loans and discharged all obligations under the  Credit  Agreement
except  for  certain  indemnification  obligations  stated  therein  to survive
termination  of  the  Loans, (ii) surrendered to the Company 848,455 shares  of
Common  Stock   of the Company,  (iii)  surrendered  Warrants  to  purchase  an
aggregate  of  247,513  shares  of  Common  Stock  of  the  Company,  and  (iv)
surrendered 2,000  shares of Series D Preferred Stock of the Company (the "Debt
Discharge Transaction").   The foregoing shares and Warrants represented Hanson
North America's entire equity interest in the Company.  As provided in the Debt
Discharge Agreement, the foregoing transactions were deemed to have occurred as
of September 30, 1996.  No dividends  on the Series D Preferred Stock were paid
in fiscal 1996.

     In connection with the Debt Discharge  Transaction,  Hanson  North America
also released all security and liens under the Credit Agreement, including  its
First  Leasehold Mortgage (the "Leasehold Mortgage") and Assignment of Rents on
the Jet  Centre  facility  operated  by  Lynton  Jet  Centre  at the Morristown
Municipal  Airport,  Morristown, New Jersey.  In addition, Millennium  America,
which previously guaranteed certain obligations of Lynton Jet Centre which were
also secured by the First  Leasehold  Mortgage,  terminated  and  released  its
interests in the Leasehold Mortgage.

     Under  the  terms of an Agreement of Lease entered into in August 1990, as
amended in July 1994  (the  "Lease"),  Lynton Jet Centre has been leasing to HM
Industries, Inc. ("HM Industries"), an affiliate  of  HM  Holdings,  office and
hanger  space  at the Jet Centre facility in Morristown, New Jersey.  Prior  to
July 1, 1994, the  annual  rent under the Lease was $325,000.  Commencing  July
1, 1994, the annual rent was reduced to $250,000.

     In connection with the  Debt  Discharge  Transaction,  and  on November 8,
1996,  Lynton  Jet  Centre  entered  into  a Second Amendment to the Lease  and
Partial Assignment and Assumption of the Lease  (the  "Second  Amendment") with
Hanson  North  America (which prior thereto had merged with HM Industries  with
Hanson  North America  being  the  surviving  entity)  and  Millennium  America
Holdings,   Inc.  ("Millennium  Holdings").  Under  the  terms  of  the  Second
Amendment, Hanson  North  America  assigned to Millennium Holdings an undivided
one-half interest in and to the Lease.   The Second Amendment provides that the
term of the Lease shall end on November 7, 2001 and that no rent is or shall be
due for the remainder of the term.  The Second  Amendment also provides that if
at any time during the term of the Lease, space sufficient  to  accommodate  an
additional  aircraft  shall  become  available  at  the Jet Centre facility for
rental, Hanson North America and Millennium Holdings  shall  have  the right of
first  refusal with respect to such available space to lease such space  for  a
period of five years at a predetermined annual rate.  The Second Amendment also
provides  for  liquidating damages payable by Lynton Jet Centre in the event of
the termination  of  the  Lease other than by reason of default by Hanson North
America and/or Millennium Holdings.

     In conjunction with the  Second Amendment, Lynton Jet Centre, Hanson North
America and Millennium Holdings  entered  into a Jet Fuel Agreement on November
8, 1996 whereby Lynton Jet Centre agreed to  sell  jet  fuel  to  Hanson  North
America  and  Millennium Holdings at the Jet Centre facility at a predetermined
price for so long  as  aircraft of Hanson North America and Millennium Holdings
is based at the Jet Centre facility.

     The four holders of  all of the outstanding shares of Series C Convertible
Preferred Stock (the "Series  C  Preferred  Stock") were offered by the Company
and agreed (effective retroactively to September  30,  1996)  to convert all of
the  Series C Preferred Stock into an aggregate of 2,053,876 shares  of  Common
Stock.   Two of such holders are James G. Niven, a director of the Company, and
J. O. Hambro  Nominees Limited, which may be deemed to be controlled by Richard
Hambro, Chairman  and  a director of the Company.  No dividends on the Series C
Preferred Stock were paid in fiscal 1996.

     In  addition,  subsequent   to   the  completion  of  the  Debt  Discharge
Transaction, the holders of the 10% Senior  Subordinated Convertible Debentures
due  December  31,  1998  (the  "Debentures") of the  Company  were  given  the
opportunity until January 10, 1997  to  convert  the  Debentures into shares of
Common Stock of the Company at a reduced conversion price  of  $.33  per share.
Prior to completion of the Debt Discharge Transaction, there were Debentures in
the  principal amount of $1,960,000 outstanding.  Two holders of the Debentures
(Paul  R.  Dupee, Jr. and Consulta Special Funds Limited) agreed to convert the
Debentures held  by them (in the principal amount of $1,065,000) into 3,227,273
shares of Common Stock  (effective  retroactively to September 30, 1996).  Paul
R.  Dupee,  Jr. is a director of the Company.   The  shares  held  by  Consulta
Special Funds  Limited  may  be  deemed  to  be  beneficially owned by Nigel D.
Pilkington, also a director of the Company.  (See  "Principal  Stockholders and
Security Ownership of Management").

     Under a Management Agreement with  HM Industries  entered into  in  August
1990,  as amended (the "Management Agreement"), Lynton Jet Centre 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.   From  June  30, 1995 until
September 30, 1996, however, the Company was 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.  During  the  fiscal  year  ended September  30,  1996,  HM  Industries
reimbursed  the  sum  of $3,985,000 to the  Company  under  the  terms  of  the
Management Agreement. At  September 30, 1995, reimbursements receivable from HM
Industries was $141,000.  No amount was due from HM Industries at September 30,
1996.

     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, 1996, rental  expense  for  this  space  was $46,000.

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.  Such indebtedness did not have a due date
and was non-interest bearing.   This  amount  was  written  off  in fiscal 1996
pursuant to a resolution of the Board of Directors of the Company.  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, 1996, the Board of  Directors
held three 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, presently  consisting  of  Messrs.  Hambro, Dupee and Pilkington 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,
presently consisting of  Messrs. Hambro,  Dupee and Pilkington  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 incumbent director,
excepting James G. Niven 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 1996 fiscal year.

                         INDEPENDENT AUDITORS

     Grant Thornton LLP served an independent certified public  accountants for
the Company for the fiscal year ended September 30, 1996 and has  been selected
to  continue  in  this  capacity  for  the  current fiscal year.  The Board  of
Directors  in  its  discretion  may  direct  the  appointment  of  a  different
independent accounting  firm at any time during  the  fiscal  year if the Board
determines that such a change would be in the best interests of the Company and
its stockholders.  It is expected that a representative of Grant  Thornton  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.

                        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 17, 1997 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, 1996
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


                                      Paul Boyd,
                                      Secretary


Dated:  February 14, 1997



<PAGE>
                              APPENDIX
                         FORM OF PROXY CARD

                               PROXY

                         LYNTON GROUP, INC.
                  ANNUAL MEETING OF STOCKHOLDERS
                           MARCH 12, 1997

    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Christopher Tennant and Paul Boyd, 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 12, 1997, 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:  Christopher Tennant,  Richard
Hambro, James G. Niven, Paul R. Dupee, Jr. and Nigel D. Pilkington.

          [  ] FOR

          [  ] FOR ALL EXCEPT

          [  ] WITHHOLD

          INSTRUCTION: To withhold your vote for any nominee(s), mark  "For
          All Except" and write that nominee's name on the line below.




     2.   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 PROPOSAL 1.




                                   Signatures of Stockholder(s)

                                   Date:


     NOTE:   Please  sign  your  name  exactly as it appears on this Proxy.
Jointly held shares require only one signature.   If  you  are signing this
Proxy as an attorney, administrator, agent, corporation, officer, executor,
trustee or guardian, etc., please add your full title to your signature.

     IMPORTANT: IF YOU RECEIVE MORE THAN ONE CARD, PLEASE SIGN  AND  RETURN
ALL CARDS IN THE ACCOMPANYING ENVELOPE.

                        PLEASE ACT PROMPTLY
                SIGN, DATE & MAIL YOUR PROXY TODAY



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