Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERLINK PROPERTIES LIMITED
Company Information for

SILVERLINK PROPERTIES LIMITED

BOILER SHOP, 20 SOUTH STREET, NEWCASTLE UPON TYNE, NE1 3PE,
Company Registration Number
02410157
Private Limited Company
Active

Company Overview

About Silverlink Properties Ltd
SILVERLINK PROPERTIES LIMITED was founded on 1989-08-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Silverlink Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SILVERLINK PROPERTIES LIMITED
 
Legal Registered Office
BOILER SHOP
20 SOUTH STREET
NEWCASTLE UPON TYNE
NE1 3PE
Other companies in NE1
 
Filing Information
Company Number 02410157
Company ID Number 02410157
Date formed 1989-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERLINK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILVERLINK PROPERTIES LIMITED
The following companies were found which have the same name as SILVERLINK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERLINK PROPERTIES AND INVESTMENTS LLC 3709 WEST WISCONSIN AVENUE TAMPA FL 33611 Active Company formed on the 2020-07-06

Company Officers of SILVERLINK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID CLOUSTON
Company Secretary 2017-11-28
PAMELA FRY CLOUSTON
Director 1991-08-01
WILLIAM DAVID CLOUSTON
Director 1991-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DONALD SCHOFIELD
Company Secretary 2006-10-01 2017-11-28
ALAN DONALD SCHOFIELD
Director 2006-08-01 2017-11-28
MICHELLE FRANCES PERCY
Director 2001-03-01 2016-09-30
ROBERT IAN STEWART
Director 2000-01-24 2013-11-09
JOHN THOMPSON IONS
Director 1991-08-01 2006-12-31
JOHN THOMPSON IONS
Company Secretary 1999-11-01 2006-09-30
WILLIAM DAVID CLOUSTON
Company Secretary 1991-08-01 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA FRY CLOUSTON STEPHENSON HOTEL ENTERPRISE LIMITED Director 2012-11-16 CURRENT 2012-08-14 Active
PAMELA FRY CLOUSTON STEPHENSON HOTEL LIMITED Director 2012-10-02 CURRENT 2012-08-14 Active
PAMELA FRY CLOUSTON SILVERLINK CENTRAL QUAYSIDE LIMITED Director 1997-08-26 CURRENT 1997-07-10 Active - Proposal to Strike off
PAMELA FRY CLOUSTON CLOUSTON GROUP LTD Director 1994-04-19 CURRENT 1994-01-31 Active
PAMELA FRY CLOUSTON SILVERLINK PROPERTY DEVELOPMENTS PLC Director 1992-10-01 CURRENT 1992-03-25 Active - Proposal to Strike off
PAMELA FRY CLOUSTON MAUDON LIMITED Director 1991-03-08 CURRENT 1965-06-18 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON STEPHENSON (SPECIAL PROJECTS) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON STEPHENSON QUARTER DEVELOPMENTS LIMITED Director 2004-03-30 CURRENT 2004-03-17 Active
WILLIAM DAVID CLOUSTON SILVERLINK STEPHENSON LIMITED Director 2004-03-30 CURRENT 2004-03-17 Active
WILLIAM DAVID CLOUSTON TRINITY PROPERTIES (QUAYSIDE) LIMITED Director 2003-06-10 CURRENT 2003-02-24 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON TRINITY HOLDINGS (QUAYSIDE) LIMITED Director 2003-06-10 CURRENT 2003-05-20 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON GLOBAL INFOMART LIMITED Director 2002-03-19 CURRENT 2000-02-21 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON TRINITY GARDENS HOTEL LIMITED Director 2002-03-01 CURRENT 2001-12-19 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON STOCKBRIDGE CAR PARK LIMITED Director 2002-03-01 CURRENT 2001-12-19 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON STOCKBRIDGE HOUSE LIMITED Director 2002-03-01 CURRENT 2001-12-19 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON TRINITY GARDENS APARTMENTS LIMITED Director 2002-03-01 CURRENT 2001-12-19 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON ONE TRINITY GARDENS LIMITED Director 2002-03-01 CURRENT 2001-12-19 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON TRINITY GARDENS DEVELOPMENTS PLC Director 2002-02-01 CURRENT 2001-11-15 Active
WILLIAM DAVID CLOUSTON SILVERLINK CENTRAL QUAYSIDE LIMITED Director 1997-08-26 CURRENT 1997-07-10 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON CLOUSTON GROUP LTD Director 1994-04-19 CURRENT 1994-01-31 Active
WILLIAM DAVID CLOUSTON SILVERLINK PROPERTY DEVELOPMENTS PLC Director 1992-10-01 CURRENT 1992-03-25 Active - Proposal to Strike off
WILLIAM DAVID CLOUSTON MAUDON LIMITED Director 1991-03-08 CURRENT 1965-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-24CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-01AAMDAmended mirco entity accounts made up to 2019-06-30
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID CLOUSTON
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-13AP03Appointment of Mr William David Clouston as company secretary on 2017-11-28
2017-12-20CH01Director's details changed for Mr William David Clouston on 2017-11-29
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD SCHOFIELD
2017-12-20TM02Termination of appointment of Alan Donald Schofield on 2017-11-28
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRANCES PERCY
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0101/08/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN STEWART
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0101/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0101/08/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-23AR0101/08/11 FULL LIST
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-28AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-09-15AR0101/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN STEWART / 01/01/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES PERCY / 01/01/2010
2009-10-15AR0101/08/09 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288bDIRECTOR RESIGNED
2007-09-17363(288)DIRECTOR RESIGNED
2007-09-17363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SILVERLINK BUSINESS PARK THE SILVERLINK WALLSEND,TYNE & WEAR NE28 9ND
2006-10-05288bSECRETARY RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-08-30363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-01-06225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-28363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-23288aNEW DIRECTOR APPOINTED
2000-08-16363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-08288aNEW DIRECTOR APPOINTED
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22288bSECRETARY RESIGNED
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-10363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-04363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-07-16SRES13SECTION 381A 01/07/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SILVERLINK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERLINK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-04-04 Satisfied THE RIGHT HONOURABLE THE LORD ARCHER OF WESTON-SUPER-MARE
LEGAL CHARGE 1996-10-30 Outstanding THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
CHARGE AND ASSIGNMENT 1996-05-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1993-05-11 Satisfied NORTHERN ROCK BUILDING SOCIETY
DEBENTURE. 1993-05-11 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1992-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-02 Satisfied UCB BANK PLC
LEGAL CHARGE 1992-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-05 Satisfied TOLENT CONSTRUCTION LIMITED.
LEGAL CHARGE 1990-09-14 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERLINK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2012-07-01 £ 97,181
Current Assets 2011-07-01 £ 97,181
Debtors 2012-07-01 £ 97,181
Debtors 2011-07-01 £ 97,181
Shareholder Funds 2012-07-01 £ 97,181
Shareholder Funds 2011-07-01 £ 97,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILVERLINK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERLINK PROPERTIES LIMITED
Trademarks
We have not found any records of SILVERLINK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERLINK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SILVERLINK PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SILVERLINK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERLINK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERLINK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.