Silverlink Stephenson Limited

  • Active
  • Incorporated on 17 Mar 2004

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

Previous Names:
Galedawn Limited - 7 Jun 2004
Galedawn Limited - 17 Mar 2004

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Silverlink Stephenson Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Silverlink Stephenson Limited is currently in active status and it was incorporated on 17 Mar 2004 (20 years 6 months 5 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 Stephenson Limited.

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

# Name Role Appt Date Nationality Status
1 Martyn Bowes Director 9 May 2013 British Resigned
9 Mar 2020
2 Alan Donald Schofield Secretary 1 Oct 2006 British Resigned
28 Nov 2017
3 Alan Donald Schofield Director 1 Aug 2006 British Resigned
28 Nov 2017
4 John Thompson Ions Director 1 Jun 2004 Briish Resigned
31 Dec 2006
5 Michelle Frances Percy Director 1 Jun 2004 British Resigned
30 Sep 2016
6 John Thompson Ions Secretary 1 Jun 2004 Briish Resigned
30 Sep 2006
7 William David Clouston Director 30 Mar 2004 British Active
8 William David Clouston Director 30 Mar 2004 - Active
9 Robert Ian Stewart Secretary 30 Mar 2004 British Resigned
1 Jun 2004
10 Robert Ian Stewart Director 30 Mar 2004 British Resigned
9 Nov 2013
11 Robert Ian Stewart Director 30 Mar 2004 British Resigned
9 Nov 2013
12 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 17 Mar 2004 - Resigned
30 Mar 2004
13 LONDON LAW SERVICES LIMITED Corporate Nominee Director 17 Mar 2004 - Resigned
30 Mar 2004


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 Mr William David Clouston
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 Mar 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 6 Feb 2023 Download PDF
3 Accounts - Micro Entity 1 Jul 2021 Download PDF
4 Confirmation Statement - No Updates 31 Mar 2021 Download PDF
5 Confirmation Statement - No Updates 23 Mar 2020 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 23 Mar 2020 Download PDF
1 Pages
7 Mortgage - Satisfy Charge Full 3 Mar 2020 Download PDF
1 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Oct 2019 Download PDF
23 Pages
9 Mortgage - Satisfy Charge Full 30 Oct 2019 Download PDF
1 Pages
10 Accounts - Micro Entity 17 Sep 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 29 Mar 2019 Download PDF
3 Pages
12 Accounts - Micro Entity 20 Sep 2018 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 20 Sep 2018 Download PDF
1 Pages
14 Confirmation Statement - No Updates 27 Mar 2018 Download PDF
3 Pages
15 Officers - Termination Secretary Company With Name Termination Date 15 Dec 2017 Download PDF
1 Pages
16 Officers - Change Person Director Company With Change Date 15 Dec 2017 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 15 Dec 2017 Download PDF
1 Pages
18 Accounts - Dormant 22 Aug 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 30 Mar 2017 Download PDF
5 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
1 Pages
21 Accounts - Total Exemption Small 30 Aug 2016 Download PDF
3 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2016 Download PDF
6 Pages
23 Mortgage - Satisfy Charge Full 9 Dec 2015 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 9 Dec 2015 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 23 Oct 2015 Download PDF
1 Pages
26 Accounts - Total Exemption Small 2 Sep 2015 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2015 Download PDF
7 Pages
28 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
3 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2014 Download PDF
7 Pages
30 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 3 Oct 2013 Download PDF
2 Pages
32 Accounts - Total Exemption Small 29 May 2013 Download PDF
3 Pages
33 Mortgage - Create With Deed With Charge Number 1 May 2013 Download PDF
29 Pages
34 Mortgage - Create With Deed With Charge Number 30 Apr 2013 Download PDF
28 Pages
35 Mortgage - Create With Deed With Charge Number 30 Apr 2013 Download PDF
28 Pages
36 Mortgage - Create With Deed With Charge Number 27 Apr 2013 Download PDF
47 Pages
37 Mortgage - Create With Deed With Charge Number 26 Apr 2013 Download PDF
27 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2013 Download PDF
7 Pages
39 Accounts - Dormant 7 Sep 2012 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2012 Download PDF
7 Pages
41 Accounts - Dormant 29 Sep 2011 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2011 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 23 Mar 2011 Download PDF
2 Pages
44 Accounts - Dormant 7 Oct 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 10 Jun 2010 Download PDF
2 Pages
46 Address - Change Sail Company 10 Jun 2010 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2010 Download PDF
6 Pages
48 Accounts - Dormant 2 Nov 2009 Download PDF
2 Pages
49 Annual Return - Legacy 24 Mar 2009 Download PDF
4 Pages
50 Accounts - Dormant 17 Oct 2008 Download PDF
2 Pages
51 Annual Return - Legacy 20 Mar 2008 Download PDF
4 Pages
52 Accounts - Dormant 20 Sep 2007 Download PDF
2 Pages
53 Officers - Legacy 25 Jun 2007 Download PDF
3 Pages
54 Officers - Legacy 25 Jun 2007 Download PDF
1 Pages
55 Officers - Legacy 25 Jun 2007 Download PDF
3 Pages
56 Officers - Legacy 25 Jun 2007 Download PDF
1 Pages
57 Address - Legacy 30 May 2007 Download PDF
1 Pages
58 Officers - Legacy 13 Apr 2007 Download PDF
1 Pages
59 Officers - Legacy 13 Apr 2007 Download PDF
1 Pages
60 Annual Return - Legacy 13 Apr 2007 Download PDF
2 Pages
61 Address - Legacy 13 Apr 2007 Download PDF
1 Pages
62 Accounts - Dormant 1 Sep 2006 Download PDF
2 Pages
63 Annual Return - Legacy 12 Apr 2006 Download PDF
3 Pages
64 Accounts - Dormant 20 Dec 2005 Download PDF
2 Pages
65 Annual Return - Legacy 11 May 2005 Download PDF
8 Pages
66 Accounts - Legacy 22 Mar 2005 Download PDF
1 Pages
67 Officers - Legacy 8 Jul 2004 Download PDF
3 Pages
68 Officers - Legacy 8 Jul 2004 Download PDF
3 Pages
69 Officers - Legacy 9 Jun 2004 Download PDF
1 Pages
70 Change Of Name - Certificate Company 7 Jun 2004 Download PDF
4 Pages
71 Officers - Legacy 8 May 2004 Download PDF
1 Pages
72 Officers - Legacy 28 Apr 2004 Download PDF
1 Pages
73 Address - Legacy 28 Apr 2004 Download PDF
1 Pages
74 Officers - Legacy 26 Apr 2004 Download PDF
1 Pages
75 Officers - Legacy 26 Apr 2004 Download PDF
1 Pages
76 Incorporation - Company 17 Mar 2004 Download PDF
30 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 Silverlink Central Quayside Limited
Mutual People: William David Clouston
Active
2 Stockbridge Car Park Limited
Mutual People: William David Clouston
Active
3 Global Infomart Limited
Mutual People: William David Clouston
Active
4 Trinity Gardens Apartments Limited
Mutual People: William David Clouston
Active
5 Trinity Properties (Quayside) Limited
Mutual People: William David Clouston
Active
6 Newcastle Ne1 Limited
Mutual People: William David Clouston
Active
7 Trinity Gardens Hotel Limited
Mutual People: William David Clouston
Active
8 Trinity Gardens Developments Plc
Mutual People: William David Clouston
Active
9 Stephenson Rocket Limited
Mutual People: William David Clouston
Active
10 Stockbridge House Limited
Mutual People: William David Clouston
Active
11 Trinity Holdings (Quayside) Limited
Mutual People: William David Clouston
Active
12 One Trinity Gardens Limited
Mutual People: William David Clouston
Active
13 Stephenson (Special Projects) Limited
Mutual People: William David Clouston
Active
14 Stephenson Hotel Enterprise Limited
Mutual People: William David Clouston
Active
15 Silverlink Property Developments Plc
Mutual People: William David Clouston
Active
16 Clouston Group Ltd
Mutual People: William David Clouston
Active
17 Childcare Enterprise Limited
Mutual People: William David Clouston
Liquidation
18 Stephenson Hotel Limited
Mutual People: William David Clouston
Active
19 Stephenson Quarter Developments Limited
Mutual People: William David Clouston
Active