ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surrenda-Link Mortgage Holdings Limited

Surrenda-Link Mortgage Holdings Limited is an active company incorporated on 5 July 2004 with the registered office located in Prenton, Merseyside. Surrenda-Link Mortgage Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05169897
Private limited company
Age
21 years
Incorporated 5 July 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (2 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 hours remaining)
Address
9 Wellington Road
Oxton
Prenton
Wirral Merseyside
CH43 2JQ
England
Address changed on 19 Apr 2023 (2 years 5 months ago)
Previous address was Military House 24 Castle Street Chester CH1 2DS England
Telephone
01244317999
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1943
Director • Chartered Accountant • Irish • Lives in UK • Born in Dec 1945
Surrenda Link (Investors) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Surrenda-Link (Investors) Limited
Mr Cuthbert Paul Sands and Mr Michael Semple are mutual people.
Active
SL Investment Management Limited
Mr Cuthbert Paul Sands is a mutual person.
Active
SL Mortgage Funding No 1 Limited
Mr Michael Semple is a mutual person.
Active
SLNMB Limited
Mr Cuthbert Paul Sands is a mutual person.
Active
Blue Bridge Wealth Structuring Limited
Mr Cuthbert Paul Sands is a mutual person.
Active
Premiership Supplies Limited
Mr Cuthbert Paul Sands is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.02K
Increased by £9.62K (+685%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£111.02K
Decreased by £480.68K (-81%)
Total Liabilities
-£4.87M
Decreased by £441.34K (-8%)
Net Assets
-£4.76M
Decreased by £39.33K (+1%)
Debt Ratio (%)
4386%
Increased by 3488.37% (+389%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Confirmation Submitted
2 Months Ago on 29 Jul 2025
Abridged Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Aug 2024
Abridged Accounts Submitted
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 19 Apr 2023
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 11 Aug 2022
Registered Address Changed
3 Years Ago on 4 Feb 2022
Get Credit Report
Discover Surrenda-Link Mortgage Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with updates
Submitted on 30 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
Submitted on 29 Jul 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 15 Aug 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 18 July 2023 with no updates
Submitted on 27 Jul 2023
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023
Submitted on 19 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Confirmation statement made on 18 July 2022 with no updates
Submitted on 11 Aug 2022
Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022
Submitted on 4 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year