Company NameStalink Healthcare Limited
Company StatusDissolved
Company Number02995153
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NamesBillwell Computers Limited and Silverlink Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Tim Quainton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(14 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Secretary NameMr William Tombs
StatusClosed
Appointed27 January 2011(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameJohn Barrie Martin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2008)
RoleComputer Consultant
Correspondence Address5 Eastwood Avenue
Sandringham Park
Blyth
Northumberland
NE24 3RN
Director NameRobert Edward Swindell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2008)
RoleCompter Consultant
Correspondence Address81 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 3TS
Secretary NameJohn Barrie Martin
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2008)
RoleComputer Consultant
Correspondence Address5 Eastwood Avenue
Sandringham Park
Blyth
Northumberland
NE24 3RN
Director NameRobert Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 30 July 2008)
RoleComputer Consultant
Correspondence Address33 Stratton Close
Sunderland
SR2 0YX
Director NameJohn James Evitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2008)
RoleComputer Consultant
Correspondence Address32 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMrs Sarah Louise Jones Ferguson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2010)
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Palliser House Palliser Road
London
W14 9EQ
Secretary NameMrs Sarah Jones-Ferguson
StatusResigned
Appointed14 December 2009(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2011)
RoleCompany Director
Correspondence AddressFabriam Centre Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesilverlinksoftware.com
Email address[email protected]
Telephone0191 2804322
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Silverlink Software LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

22 September 2008Delivered on: 26 September 2008
Satisfied on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2008Delivered on: 8 August 2008
Satisfied on: 3 June 2011
Persons entitled: Sandpiper Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 March 2002Delivered on: 2 March 2002
Satisfied on: 11 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1996Delivered on: 21 May 1996
Satisfied on: 11 July 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
19 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
19 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
11 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 January 2017Full accounts made up to 30 April 2016 (11 pages)
30 January 2017Full accounts made up to 30 April 2016 (11 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
13 January 2016Full accounts made up to 30 April 2015 (10 pages)
13 January 2016Full accounts made up to 30 April 2015 (10 pages)
5 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
5 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(3 pages)
2 February 2015Full accounts made up to 30 April 2014 (12 pages)
2 February 2015Full accounts made up to 30 April 2014 (12 pages)
17 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
17 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
21 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(3 pages)
21 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(3 pages)
25 November 2013Full accounts made up to 30 April 2013 (13 pages)
25 November 2013Full accounts made up to 30 April 2013 (13 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
3 September 2012Full accounts made up to 30 April 2012 (14 pages)
3 September 2012Full accounts made up to 30 April 2012 (14 pages)
26 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
15 December 2011Solvency statement dated 17/10/11 (1 page)
15 December 2011Statement of capital on 15 December 2011
  • GBP 100
(4 pages)
15 December 2011Statement of capital on 15 December 2011
  • GBP 100
(4 pages)
15 December 2011Solvency statement dated 17/10/11 (1 page)
29 November 2011Statement by directors (1 page)
29 November 2011Statement by directors (1 page)
29 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 November 2011Full accounts made up to 30 April 2011 (15 pages)
2 November 2011Full accounts made up to 30 April 2011 (15 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 February 2011Memorandum and Articles of Association (9 pages)
16 February 2011Memorandum and Articles of Association (9 pages)
15 February 2011Company name changed silverlink software LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(3 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed silverlink software LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(3 pages)
27 January 2011Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Sarah Jones-Ferguson as a secretary (1 page)
27 January 2011Appointment of Mr William Tombs as a secretary (1 page)
27 January 2011Termination of appointment of Sarah Jones-Ferguson as a secretary (1 page)
27 January 2011Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page)
27 January 2011Appointment of Mr William Tombs as a secretary (1 page)
21 January 2011Full accounts made up to 30 April 2010 (15 pages)
21 January 2011Full accounts made up to 30 April 2010 (15 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
28 September 2010Registered office address changed from Ground Floor Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Ground Floor Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page)
25 June 2010Termination of appointment of Sarah Jones Ferguson as a director (1 page)
25 June 2010Termination of appointment of Sarah Jones Ferguson as a director (1 page)
4 January 2010Full accounts made up to 30 April 2009 (13 pages)
4 January 2010Full accounts made up to 30 April 2009 (13 pages)
14 December 2009Director's details changed for Tim Quainton on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Sarah Louise Jones Ferguson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Tim Quainton on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
14 December 2009Appointment of Mrs Sarah Jones-Ferguson as a secretary (1 page)
14 December 2009Director's details changed for Mrs Sarah Louise Jones Ferguson on 14 December 2009 (2 pages)
14 December 2009Appointment of Mrs Sarah Jones-Ferguson as a secretary (1 page)
19 March 2009Director appointed tim quainton (2 pages)
19 March 2009Director appointed tim quainton (2 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Director's change of particulars / sarah jones ferguson / 28/11/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from fabriam centre atmel way newcastle upon tyne NE28 9NZ (1 page)
4 December 2008Director's change of particulars / sarah jones ferguson / 28/11/2008 (1 page)
4 December 2008Return made up to 25/11/08; full list of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from fabriam centre atmel way newcastle upon tyne NE28 9NZ (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Return made up to 25/11/08; full list of members (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 September 2008Declaration of assistance for shares acquisition (12 pages)
17 September 2008Declaration of assistance for shares acquisition (12 pages)
11 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 August 2008Director appointed sarah louise jones ferguson (2 pages)
11 August 2008Appointment terminated director john evitt (1 page)
11 August 2008Appointment terminated director robert martin (1 page)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2008Director appointed sarah louise jones ferguson (2 pages)
11 August 2008Appointment terminated director robert martin (1 page)
11 August 2008Appointment terminated director and secretary john martin (1 page)
11 August 2008Appointment terminated director robert swindell (1 page)
11 August 2008Appointment terminated director robert swindell (1 page)
11 August 2008Appointment terminated director john evitt (1 page)
11 August 2008Appointment terminated director and secretary john martin (1 page)
11 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 December 2007Return made up to 25/11/07; no change of members (8 pages)
17 December 2007Return made up to 25/11/07; no change of members (8 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 December 2006Return made up to 25/11/06; full list of members (9 pages)
1 December 2006Return made up to 25/11/06; full list of members (9 pages)
29 November 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 November 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 November 2005Ad 28/10/05--------- £ si 27700@1=27700 £ ic 347437/375137 (2 pages)
14 November 2005Ad 28/10/05--------- £ si 27700@1=27700 £ ic 347437/375137 (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2005Return made up to 25/11/04; change of members (8 pages)
19 January 2005Return made up to 25/11/04; change of members (8 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 April 2004Ad 28/02/04--------- £ si 10000@1=10000 £ ic 337437/347437 (2 pages)
28 April 2004Ad 28/02/04--------- £ si 10000@1=10000 £ ic 337437/347437 (2 pages)
5 March 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/04
(9 pages)
5 March 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/04
(9 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 October 2003Ad 30/09/03--------- £ si 10000@1=10000 £ ic 327437/337437 (2 pages)
18 October 2003Ad 30/09/03--------- £ si 10000@1=10000 £ ic 327437/337437 (2 pages)
13 December 2002Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 December 2002Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
8 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Ad 22/03/99-29/03/99 £ si 258105@1=258105 £ ic 69332/327437 (2 pages)
1 February 2000Ad 22/03/99-29/03/99 £ si 258105@1=258105 £ ic 69332/327437 (2 pages)
1 February 2000Return made up to 25/11/99; full list of members (8 pages)
1 February 2000Return made up to 25/11/99; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Return made up to 25/11/98; full list of members (6 pages)
24 December 1998Return made up to 25/11/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: unit 6 silverlink business park the silverlink newcastle upon tyne NE28 9ND (1 page)
29 June 1998Registered office changed on 29/06/98 from: unit 6 silverlink business park the silverlink newcastle upon tyne NE28 9ND (1 page)
11 January 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 December 1996Return made up to 25/11/96; no change of members (4 pages)
11 December 1996Return made up to 25/11/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
4 January 1996Return made up to 25/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1996Return made up to 25/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Registered office changed on 24/05/95 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995£ nc 1000/1000000 04/05/95 (1 page)
24 May 1995Registered office changed on 24/05/95 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
24 May 1995£ nc 1000/1000000 04/05/95 (1 page)
24 May 1995New director appointed (2 pages)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995Company name changed billwell computers LIMITED\certificate issued on 04/04/95 (2 pages)
3 April 1995Company name changed billwell computers LIMITED\certificate issued on 04/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 November 1994Incorporation (19 pages)
25 November 1994Incorporation (19 pages)