Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY LINK RECLAMATIONS LTD
Company Information for

PROPERTY LINK RECLAMATIONS LTD

Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG,
Company Registration Number
03253193
Private Limited Company
Liquidation

Company Overview

About Property Link Reclamations Ltd
PROPERTY LINK RECLAMATIONS LTD was founded on 1996-09-23 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Property Link Reclamations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY LINK RECLAMATIONS LTD
 
Legal Registered Office
Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
Other companies in B19
 
Previous Names
PROPERTY LINK SURVEYS LIMITED11/06/2014
TRADE & FREIGHT LIMITED21/01/2013
PROPERTY LINK SURVEYS LIMITED17/11/2011
PROPERTY LINK SELF STORAGE LIMITED11/01/2010
XL INVESTMENTS LIMITED07/11/2007
Filing Information
Company Number 03253193
Company ID Number 03253193
Date formed 1996-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-05-31
Account next due 28/02/2019
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-21 17:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY LINK RECLAMATIONS LTD
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.

Company Officers of PROPERTY LINK RECLAMATIONS LTD

Current Directors
Officer Role Date Appointed
MOHAMMED SHAREEF
Company Secretary 1999-05-31
AZHER MOHAMMED SHAREEF
Director 1996-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
AZUHER MOHAMMED SHAREEF
Company Secretary 1997-11-01 1999-05-31
TAHIR JAVID CHAUDHARY
Director 1997-11-01 1999-05-31
FARZANAH SHAREEF
Company Secretary 1996-09-26 1997-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-09-23 1996-09-26
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-09-23 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZHER MOHAMMED SHAREEF GRAND INTERIORS LTD Director 2017-10-13 CURRENT 2017-10-13 Active
AZHER MOHAMMED SHAREEF OUR PLACE BILSTON LIMITED Director 2016-05-13 CURRENT 2016-05-13 Liquidation
AZHER MOHAMMED SHAREEF BUDGET CAR PARKS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Liquidation
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE COVENTRY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE TYSLEY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
AZHER MOHAMMED SHAREEF INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
AZHER MOHAMMED SHAREEF WE WANT ANY HOUSE (NATIONAL) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF A, T & S PROPERTIES LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
AZHER MOHAMMED SHAREEF HEARTLANDS TOPCO LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
AZHER MOHAMMED SHAREEF AUTO, PLANT & VAN HIRE LTD Director 2015-08-27 CURRENT 2015-08-27 Active
AZHER MOHAMMED SHAREEF HEARTLANDS FURNITURE BESPOKE MANUFACTURING LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-20
AZHER MOHAMMED SHAREEF FOOD EVOLUTION LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF INNOVATION DEVELOPMENT CENTRE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF PROPERTY LINK SURVEYORS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
AZHER MOHAMMED SHAREEF WORM GLORY LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2015-09-22
AZHER MOHAMMED SHAREEF WE WANT ANY HOUSE LIMITED Director 2013-12-31 CURRENT 2011-11-09 Dissolved 2016-04-19
AZHER MOHAMMED SHAREEF PROPERTY4CASH LIMITED Director 2013-12-31 CURRENT 2011-11-09 Dissolved 2017-01-17
AZHER MOHAMMED SHAREEF NATIONWIDE STORAGE LTD Director 2013-09-26 CURRENT 2006-02-14 Liquidation
AZHER MOHAMMED SHAREEF ADVANTAGE COMMUNITY ENTERPRISE C.I.C. Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF STORAGE 4 U NATIONAL LTD Director 2012-07-02 CURRENT 2012-01-09 Liquidation
AZHER MOHAMMED SHAREEF KING STORAGE LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2014-09-16
AZHER MOHAMMED SHAREEF HEARTLANDS FURNITURE (HOLDINGS) LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
AZHER MOHAMMED SHAREEF FAST TRACK INVESTMENTS (HOLDINGS) LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF SPACE HIRE LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD Director 2009-09-23 CURRENT 1996-09-23 Liquidation
AZHER MOHAMMED SHAREEF FURNITURE CLEARANCE CENTRES LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active - Proposal to Strike off
AZHER MOHAMMED SHAREEF PROFESSIONAL INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
AZHER MOHAMMED SHAREEF FAST-TRACK INVESTMENTS LTD Director 1996-10-01 CURRENT 1996-09-27 Liquidation

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
2022-06-18Final Gazette dissolved via compulsory strike-off
2022-03-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-28
2020-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL
2019-01-08LIQ02Voluntary liquidation Statement of affairs
2019-01-08600Appointment of a voluntary liquidator
2019-01-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-29
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0123/09/15 ANNUAL RETURN FULL LIST
2015-12-15AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-11RES15CHANGE OF NAME 06/06/2014
2014-06-11CERTNMCompany name changed property link surveys LIMITED\certificate issued on 11/06/14
2014-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM 28 George Street Birmingham B12 9RG
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/13 FROM 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
2013-01-21RES15CHANGE OF NAME 09/01/2013
2013-01-21CERTNMCompany name changed trade & freight LIMITED\certificate issued on 21/01/13
2013-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0123/09/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17RES15CHANGE OF NAME 28/10/2011
2011-11-17CERTNMCompany name changed property link surveys LIMITED\certificate issued on 17/11/11
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AR0123/09/11 FULL LIST
2011-02-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0123/09/10 FULL LIST
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11RES15CHANGE OF NAME 23/12/2009
2010-01-11CERTNMCOMPANY NAME CHANGED PROPERTY LINK SELF STORAGE LIMITED CERTIFICATE ISSUED ON 11/01/10
2010-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-23363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-27288cSECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SHAREEF / 08/01/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / AZHER SHAREEF / 08/01/2008
2008-04-22AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-07CERTNMCOMPANY NAME CHANGED XL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-11-07363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-25363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 450 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 5NS
2001-10-16363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-02363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS
1999-11-05225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1999-08-18288bDIRECTOR RESIGNED
1999-08-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PROPERTY LINK RECLAMATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-10
Resolution2018-12-10
Meetings o2018-12-03
Deemed Con2018-10-10
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY LINK RECLAMATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-09-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-07-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-02-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-08-31 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 375,769
Creditors Due Within One Year 2012-03-31 £ 310,572
Creditors Due Within One Year 2011-03-31 £ 308,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 PROPERTY LINK RECLAMATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 8,623
Current Assets 2012-04-01 £ 436,895
Current Assets 2012-03-31 £ 374,310
Current Assets 2011-03-31 £ 375,349
Debtors 2012-04-01 £ 412,777
Debtors 2012-03-31 £ 358,476
Debtors 2011-03-31 £ 359,854
Fixed Assets 2012-04-01 £ 17,615
Fixed Assets 2012-03-31 £ 17,615
Fixed Assets 2011-03-31 £ 17,699
Shareholder Funds 2012-04-01 £ 78,741
Shareholder Funds 2012-03-31 £ 81,353
Shareholder Funds 2011-03-31 £ 84,738
Stocks Inventory 2012-04-01 £ 15,495
Stocks Inventory 2012-03-31 £ 15,495
Stocks Inventory 2011-03-31 £ 15,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY LINK RECLAMATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY LINK RECLAMATIONS LTD
Trademarks
We have not found any records of PROPERTY LINK RECLAMATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY LINK RECLAMATIONS LTD. 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 (68310 - Real estate agencies) as PROPERTY LINK RECLAMATIONS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY LINK RECLAMATIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPROPERTY LINK RECLAMATIONS LTDEvent Date2018-12-10
Name of Company: PROPERTY LINK RECLAMATIONS LTD Company Number: 03253193 Nature of Business: Real Estate Agencies Registered office: Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG Ty…
 
Initiating party Event TypeResolution
Defending partyPROPERTY LINK RECLAMATIONS LTDEvent Date2018-12-10
 
Initiating party Event TypeMeetings o
Defending partyPROPERTY LINK RECLAMATIONS LTDEvent Date2018-12-03
PROPERTY LINK RECLAMATIONS LTD (Company Number 03253193 ) Previous Name of Company: Property Link Surveys Limited Registered office: 88 Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL Princip…
 
Initiating party Event TypeDeemed Con
Defending partyPROPERTY LINK RECLAMATIONS LIMITEDEvent Date2018-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY LINK RECLAMATIONS LTD 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 PROPERTY LINK RECLAMATIONS LTD 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.