ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Silverlink Propco Limited

Silverlink Propco Limited is an active company incorporated on 22 September 2023 with the registered office located in London, Greater London. Silverlink Propco Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15157082
Private limited company
Age
1 year 11 months
Incorporated 22 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 September 2024 (11 months ago)
Next confirmation dated 21 September 2025
Due by 5 October 2025 (28 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 22 Sep30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
68 Grafton Way
London
W1T 5DS
United Kingdom
Address changed on 13 Dec 2024 (8 months ago)
Previous address was 3 Court Lodge 48 Sloane Square London SW1W 8AT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1979
Director • Chartered Surveyor • Lives in Monaco • Born in Aug 1959
Director • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Mar 1961
Silverlink JV Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silverlink JV Limited
Anthony Menashi Khalatschi, Peter Salim David Khalatschi, and 2 more are mutual people.
Active
Prestbury Investment Holdings Limited
Nicholas Mark Leslau and Ben Walford are mutual people.
Active
Pihl Services Limited
Nicholas Mark Leslau and Ben Walford are mutual people.
Active
Pihl One Limited
Nicholas Mark Leslau and Ben Walford are mutual people.
Active
Sale & Leaseback Limited
Ben Walford and Nicholas Mark Leslau are mutual people.
Active
Lesray Holdings Limited
Nicholas Mark Leslau and Ben Walford are mutual people.
Active
Yoginvest Ltd
Nicholas Mark Leslau and Ben Walford are mutual people.
Active
Pumpkin Investments Ltd
Nicholas Mark Leslau and Ben Walford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£580.15K
Turnover
Unreported
Employees
4
Total Assets
£10.91M
Total Liabilities
-£10.41M
Net Assets
£499.72K
Debt Ratio (%)
95%
Latest Activity
Charge Satisfied
2 Months Ago on 25 Jun 2025
Nicholas Mark Leslau Resigned
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Mr Nicholas Mark Leslau Details Changed
5 Months Ago on 14 Mar 2025
New Charge Registered
5 Months Ago on 14 Mar 2025
New Charge Registered
5 Months Ago on 14 Mar 2025
Registered Address Changed
8 Months Ago on 13 Dec 2024
Peter Salim David Khalatschi Details Changed
8 Months Ago on 11 Dec 2024
Anthony Menashi Khalatschi Details Changed
8 Months Ago on 11 Dec 2024
Silverlink Jv Limited (PSC) Details Changed
8 Months Ago on 11 Dec 2024
Get Credit Report
Discover Silverlink Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 151570820002 in full
Submitted on 25 Jun 2025
Termination of appointment of Nicholas Mark Leslau as a director on 1 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 31 Mar 2025
Director's details changed for Mr Nicholas Mark Leslau on 14 March 2025
Submitted on 27 Mar 2025
Registration of charge 151570820003, created on 14 March 2025
Submitted on 19 Mar 2025
Registration of charge 151570820004, created on 14 March 2025
Submitted on 19 Mar 2025
Director's details changed for Anthony Menashi Khalatschi on 11 December 2024
Submitted on 16 Dec 2024
Director's details changed for Peter Salim David Khalatschi on 11 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 3 Court Lodge 48 Sloane Square London SW1W 8AT United Kingdom to 68 Grafton Way London W1T 5DS on 13 December 2024
Submitted on 13 Dec 2024
Change of details for Silverlink Jv Limited as a person with significant control on 11 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year