Silverlink Central Quayside Limited

  • Active
  • Incorporated on 10 Jul 1997

Reg Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE, England

Previous Names:
Trinity Gardens Developments Limited - 5 Nov 2001
Silverlink Central Quayside Limited - 23 Aug 2001
Trinity Gardens Developments Limited - 23 Aug 2001
Silverlink Projects Limited - 17 May 2001
Silverlink Central Quayside Limited - 17 May 2001
Silverlink Projects Limited - 17 Sep 1997
Raffles Software Limited - 10 Jul 1997

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Silverlink Central Quayside Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Silverlink Central Quayside Limited is currently in active status and it was incorporated on 10 Jul 1997 (27 years 2 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Silverlink Central Quayside Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alan Donald Schofield Secretary 1 Oct 2006 British Resigned
28 Nov 2017
2 Alan Donald Schofield Director 1 Aug 2006 British Resigned
28 Nov 2017
3 Robert Ian Stewart Director 24 Jan 2000 British Resigned
9 Nov 2013
4 Robert Ian Stewart Director 24 Jan 2000 British Resigned
9 Nov 2013
5 John Thompson Ions Secretary 26 Aug 1997 Briish Resigned
31 Dec 2006
6 Pamela Fry Clouston Director 26 Aug 1997 British Active
7 William David Clouston Director 26 Aug 1997 - Active
8 John Thompson Ions Director 26 Aug 1997 Briish Resigned
31 Dec 2006
9 WB COMPANY DIRECTORS LIMITED Corporate Director 10 Jul 1997 - Resigned
26 Aug 1997
10 JL NOMINEES TWO LIMITED Corporate Nominee Secretary 10 Jul 1997 - Resigned
10 Jul 1997
11 WB COMPANY SECRETARIES LIMITED Corporate Secretary 10 Jul 1997 - Resigned
26 Aug 1997
12 JL NOMINEES ONE LIMITED Corporate Nominee Director 10 Jul 1997 - Resigned
10 Jul 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 Jul 2016 - Ceased
23 Sep 2019
2 Mr William David Clouston
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Silverlink Central Quayside Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 23 Jul 2021 Download PDF
2 Accounts - Micro Entity 8 Feb 2021 Download PDF
3 Pages
3 Confirmation Statement - No Updates 16 Jul 2020 Download PDF
3 Pages
4 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 24 Sep 2019 Download PDF
2 Pages
5 Accounts - Micro Entity 24 Sep 2019 Download PDF
2 Pages
6 Confirmation Statement - No Updates 1 Aug 2019 Download PDF
3 Pages
7 Address - Change Registered Office Company With Date Old New 25 Sep 2018 Download PDF
1 Pages
8 Accounts - Micro Entity 25 Sep 2018 Download PDF
2 Pages
9 Confirmation Statement - No Updates 31 Jul 2018 Download PDF
3 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jan 2018 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 20 Dec 2017 Download PDF
1 Pages
12 Officers - Change Person Director Company With Change Date 20 Dec 2017 Download PDF
2 Pages
13 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2017 Download PDF
1 Pages
14 Accounts - Dormant 22 Aug 2017 Download PDF
2 Pages
15 Confirmation Statement - No Updates 25 Jul 2017 Download PDF
3 Pages
16 Accounts - Total Exemption Small 30 Aug 2016 Download PDF
3 Pages
17 Confirmation Statement - Updates 26 Jul 2016 Download PDF
5 Pages
18 Accounts - Total Exemption Small 2 Sep 2015 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2015 Download PDF
6 Pages
20 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2014 Download PDF
6 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Aug 2014 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2013 Download PDF
7 Pages
24 Accounts - Total Exemption Small 29 May 2013 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2012 Download PDF
7 Pages
26 Accounts - Dormant 7 Sep 2012 Download PDF
2 Pages
27 Accounts - Dormant 11 Oct 2011 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2011 Download PDF
7 Pages
29 Accounts - Dormant 7 Oct 2010 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2010 Download PDF
7 Pages
31 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
32 Accounts - Dormant 2 Nov 2009 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2009 Download PDF
4 Pages
34 Accounts - Dormant 20 Oct 2008 Download PDF
2 Pages
35 Annual Return - Legacy 7 Aug 2008 Download PDF
4 Pages
36 Accounts - Dormant 19 Oct 2007 Download PDF
2 Pages
37 Annual Return - Legacy 18 Sep 2007 Download PDF
8 Pages
38 Officers - Legacy 25 Jun 2007 Download PDF
3 Pages
39 Officers - Legacy 25 Jun 2007 Download PDF
3 Pages
40 Officers - Legacy 25 Jun 2007 Download PDF
1 Pages
41 Address - Legacy 30 May 2007 Download PDF
1 Pages
42 Accounts - Dormant 1 Sep 2006 Download PDF
2 Pages
43 Annual Return - Legacy 31 Jul 2006 Download PDF
8 Pages
44 Accounts - Dormant 20 Dec 2005 Download PDF
2 Pages
45 Annual Return - Legacy 12 Aug 2005 Download PDF
8 Pages
46 Accounts - Dormant 9 Dec 2004 Download PDF
2 Pages
47 Annual Return - Legacy 30 Jul 2004 Download PDF
8 Pages
48 Accounts - Dormant 3 Nov 2003 Download PDF
2 Pages
49 Annual Return - Legacy 8 Aug 2003 Download PDF
8 Pages
50 Accounts - Dormant 10 Mar 2003 Download PDF
2 Pages
51 Accounts - Legacy 15 Jan 2003 Download PDF
1 Pages
52 Annual Return - Legacy 12 Sep 2002 Download PDF
8 Pages
53 Accounts - Dormant 14 Jan 2002 Download PDF
3 Pages
54 Change Of Name - Certificate Company 5 Nov 2001 Download PDF
2 Pages
55 Annual Return - Legacy 28 Aug 2001 Download PDF
7 Pages
56 Change Of Name - Certificate Company 23 Aug 2001 Download PDF
2 Pages
57 Change Of Name - Certificate Company 17 May 2001 Download PDF
2 Pages
58 Accounts - Dormant 14 Jul 2000 Download PDF
3 Pages
59 Annual Return - Legacy 14 Jul 2000 Download PDF
7 Pages
60 Officers - Legacy 8 Feb 2000 Download PDF
2 Pages
61 Annual Return - Legacy 15 Jul 1999 Download PDF
4 Pages
62 Accounts - Dormant 18 May 1999 Download PDF
3 Pages
63 Resolution 11 May 1999 Download PDF
1 Pages
64 Accounts - Dormant 11 May 1999 Download PDF
3 Pages
65 Annual Return - Legacy 16 Jul 1998 Download PDF
6 Pages
66 Officers - Legacy 27 Oct 1997 Download PDF
2 Pages
67 Officers - Legacy 9 Oct 1997 Download PDF
1 Pages
68 Officers - Legacy 9 Oct 1997 Download PDF
2 Pages
69 Officers - Legacy 9 Oct 1997 Download PDF
2 Pages
70 Officers - Legacy 9 Oct 1997 Download PDF
1 Pages
71 Address - Legacy 1 Oct 1997 Download PDF
1 Pages
72 Accounts - Legacy 18 Sep 1997 Download PDF
1 Pages
73 Change Of Name - Certificate Company 16 Sep 1997 Download PDF
2 Pages
74 Officers - Legacy 17 Jul 1997 Download PDF
2 Pages
75 Address - Legacy 17 Jul 1997 Download PDF
1 Pages
76 Officers - Legacy 17 Jul 1997 Download PDF
1 Pages
77 Officers - Legacy 17 Jul 1997 Download PDF
1 Pages
78 Officers - Legacy 17 Jul 1997 Download PDF
2 Pages
79 Incorporation - Company 10 Jul 1997 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stephenson Rocket Limited
Mutual People: Pamela Fry Clouston , William David Clouston
Active
2 Stephenson Hotel Enterprise Limited
Mutual People: Pamela Fry Clouston , William David Clouston
Active
3 Silverlink Property Developments Plc
Mutual People: Pamela Fry Clouston , William David Clouston
Active
4 Clouston Group Ltd
Mutual People: Pamela Fry Clouston , William David Clouston
Active
5 Stephenson Hotel Limited
Mutual People: Pamela Fry Clouston , William David Clouston
Active
6 Stockbridge Car Park Limited
Mutual People: William David Clouston
Active
7 Global Infomart Limited
Mutual People: William David Clouston
Active
8 Trinity Gardens Apartments Limited
Mutual People: William David Clouston
Active
9 Trinity Properties (Quayside) Limited
Mutual People: William David Clouston
Active
10 Newcastle Ne1 Limited
Mutual People: William David Clouston
Active
11 Trinity Gardens Hotel Limited
Mutual People: William David Clouston
Active
12 Trinity Gardens Developments Plc
Mutual People: William David Clouston
Active
13 Stockbridge House Limited
Mutual People: William David Clouston
Active
14 Trinity Holdings (Quayside) Limited
Mutual People: William David Clouston
Active
15 One Trinity Gardens Limited
Mutual People: William David Clouston
Active
16 Stephenson (Special Projects) Limited
Mutual People: William David Clouston
Active
17 Childcare Enterprise Limited
Mutual People: William David Clouston
Liquidation
18 Silverlink Stephenson Limited
Mutual People: William David Clouston
Active
19 Stephenson Quarter Developments Limited
Mutual People: William David Clouston
Active