SILVERLINK SOFTWARE LIMITED
NEWCASTLE UPON TYNE STALINK HEALTHCARE LIMITED IMCO (322007) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE28 9NZ

Company number 06468227
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address COBALT BUSINESS EXCHANGE, COBALT PARK WAY, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE28 9NZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 9 January 2017 with updates; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,314,500 . The most likely internet sites of SILVERLINK SOFTWARE LIMITED are www.silverlinksoftware.co.uk, and www.silverlink-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Newcastle Rail Station is 5.6 miles; to Cramlington Rail Station is 6.2 miles; to Dunston Rail Station is 7.1 miles; to Seaburn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverlink Software Limited is a Private Limited Company. The company registration number is 06468227. Silverlink Software Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Silverlink Software Limited is Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne and Wear Ne28 9nz. . TOMBS, William is a Secretary of the company. HOPKINS, Stephen Frederick is a Director of the company. QUAINTON, Tim is a Director of the company. SMITH, Iain Sinclair is a Director of the company. CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED is a Director of the company. CAULKER HOLDINGS LIMITED is a Director of the company. Secretary JONES FERGUSON, Sarah Louise has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director HOPKINS, Stephen Frederick has been resigned. Director HUTTON HOLDINGS LIMITED has been resigned. Director WALLHOUSE, Roger Brian Phillip has been resigned. Director CRS MANAGEMENT LIMITED has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. Director VERTEX CONSULTANCY LLP has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TOMBS, William
Appointed Date: 27 January 2011

Director
HOPKINS, Stephen Frederick
Appointed Date: 16 September 2014
75 years old

Director
QUAINTON, Tim
Appointed Date: 12 February 2009
66 years old

Director
SMITH, Iain Sinclair
Appointed Date: 16 September 2014
60 years old

Director
CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED
Appointed Date: 08 July 2008

Director
CAULKER HOLDINGS LIMITED
Appointed Date: 01 August 2008

Resigned Directors

Secretary
JONES FERGUSON, Sarah Louise
Resigned: 27 January 2011
Appointed Date: 18 September 2008

Secretary
IMCO SECRETARY LIMITED
Resigned: 08 July 2008
Appointed Date: 09 January 2008

Director
HOPKINS, Stephen Frederick
Resigned: 27 January 2011
Appointed Date: 18 September 2008
75 years old

Director
HUTTON HOLDINGS LIMITED
Resigned: 01 August 2008
Appointed Date: 08 July 2008

Director
WALLHOUSE, Roger Brian Phillip
Resigned: 19 May 2010
Appointed Date: 18 September 2008
83 years old

Director
CRS MANAGEMENT LIMITED
Resigned: 16 September 2014
Appointed Date: 18 September 2008

Director
IMCO DIRECTOR LIMITED
Resigned: 08 July 2008
Appointed Date: 09 January 2008

Director
VERTEX CONSULTANCY LLP
Resigned: 16 September 2014
Appointed Date: 27 January 2011

SILVERLINK SOFTWARE LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 30 April 2016
06 Feb 2017
Confirmation statement made on 9 January 2017 with updates
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,314,500

13 Jan 2016
Group of companies' accounts made up to 30 April 2015
25 Feb 2015
Group of companies' accounts made up to 30 April 2014
...
... and 69 more events
10 Jul 2008
Appointment terminated secretary imco secretary LIMITED
10 Jul 2008
Registered office changed on 10/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ
09 Jul 2008
Company name changed imco (322007) LIMITED\certificate issued on 09/07/08
19 May 2008
Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW
09 Jan 2008
Incorporation

SILVERLINK SOFTWARE LIMITED Charges

7 November 2014
Charge code 0646 8227 0003
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Debenture
Delivered: 26 September 2008
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Sandpiper Investments Limited
Description: Fixed and floating charge over the undertaking and all…