Company NameSurrenda-Link Mortgage Holdings Limited
DirectorsCuthbert Paul Sands and Michael Semple
Company StatusActive
Company Number05169897
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Previous NameBlakedew 511 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Michael Semple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Kevin David Allen
NationalityBritish
StatusResigned
Appointed24 August 2004(1 month, 2 weeks after company formation)
Appointment Duration1 week (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Birchy Close
Solihull
West Midlands
B90 1QL
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed31 August 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameJames Edward Schwinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2004(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 2009)
RoleBusiness Development
Correspondence Address1238 Lansdowne Avenue Sw
Calgary
Alberta T2s 1a6
Director NameMr Sam Atkinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 month, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 02 November 2015)
RoleBusiness Development
Country of ResidenceChannel Islands
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2004(1 month, 4 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 23 November 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMr David William James Roxburgh
StatusResigned
Appointed12 May 2016(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitewww.surrendalink.co.uk
Telephone01244 317999
Telephone regionChester

Location

Registered Address9 Wellington Road
Oxton
Prenton
Wirral Merseyside
CH43 2JQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£19,842
Gross Profit£19,076
Net Worth-£6,682,584
Cash£4,878
Current Liabilities£2,739,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

17 December 2009Delivered on: 23 December 2009
Persons entitled: Dekabank Deutsche Girozentrale (The Security Trustee)

Classification: Novation agreement
Secured details: All monies due or to become due from the company, the borrower or any finance party to the original lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all shares and dividends see image for full details.
Outstanding
18 July 2006Delivered on: 26 July 2006
Persons entitled: Surrender-Link Limited (As Trustee for the Lenders)

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property credited to or standing to the credit of the security account the debts represented thereby and all rights relating thereto. See the mortgage charge document for full details.
Outstanding
18 July 2006Delivered on: 26 July 2006
Persons entitled:
Surrenda-Link Limited (Acting in Its Capacity as Security Trustee for the Lenders)
Surrenda-Link Limited (Acting in Its Capacity as Security Trustee for the Lenders)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking and all property. See the mortgage charge document for full details.
Outstanding
20 January 2005Delivered on: 3 February 2005
Persons entitled: Surrenda-Link Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the undertaking and all property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
20 January 2005Delivered on: 3 February 2005
Persons entitled: Surrenda-Link Limited

Classification: The account charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge over the account, and any other account opened in substitution for, or in addition to such account agreed between the company and the chargee, and all rights of the company in relation to the account. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 11 January 2005
Persons entitled: Dekabank Deutsche Girozentrale (The "Security Trustee")

Classification: Share charge
Secured details: All monies due or to become due from the company, the borrower or any finance party to the chargee (the original lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares and dividends. See the mortgage charge document for full details.
Outstanding
29 October 2004Delivered on: 13 November 2004
Persons entitled: Surrenda-Link Limited Acting in Its Capacity as Security Trustee for the Lenders

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and/or lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the undertaking and all property including uncalled capital which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
29 October 2004Delivered on: 13 November 2004
Persons entitled: Surrenda - Link Limited in Its Capacity as Security Trustee for the Lenders

Classification: The account charge
Secured details: All monies due or to become due from the company to the chargee and/or lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the account and any other account opened in substitution for or in addition to such account the debts represented thereby and all the rights relating thereto. See the mortgage charge document for full details.
Outstanding
30 September 2016Delivered on: 10 October 2016
Persons entitled: Slm Realisations LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
19 April 2023Registered 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 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
4 February 2022Registered 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 (1 page)
23 November 2021Termination of appointment of David William James Roxburgh as a director on 23 November 2021 (1 page)
23 November 2021Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021 (1 page)
19 November 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
6 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (18 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (18 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 October 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
26 October 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
1 August 2017Notification of Surrenda Link (Investors) Limited as a person with significant control on 19 July 2016 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 August 2017Notification of Surrenda Link (Investors) Limited as a person with significant control on 19 July 2016 (1 page)
1 August 2017Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
10 October 2016Registration of charge 051698970010, created on 30 September 2016 (10 pages)
10 October 2016Registration of charge 051698970010, created on 30 September 2016 (10 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
6 May 2016Termination of appointment of Sam Atkinson as a director on 2 November 2015 (1 page)
6 May 2016Termination of appointment of Sam Atkinson as a director on 2 November 2015 (1 page)
29 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,700
(6 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,700
(6 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,700
(6 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,700
(6 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,700
(6 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,700
(6 pages)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
25 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr Michael Semple on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr Cuthbert Paul Sands on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr David William James Roxburgh on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Cuthbert Paul Sands on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Michael Semple on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr David William James Roxburgh on 11 August 2011 (2 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Sam Atkinson on 18 July 2010 (2 pages)
5 August 2010Director's details changed for Sam Atkinson on 18 July 2010 (2 pages)
5 August 2010Secretary's details changed for Gareth David Groome on 18 July 2010 (1 page)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for Gareth David Groome on 18 July 2010 (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
26 August 2009Return made up to 18/07/09; full list of members (5 pages)
26 August 2009Return made up to 18/07/09; full list of members (5 pages)
16 February 2009Appointment terminated director james schwinn (1 page)
16 February 2009Appointment terminated director james schwinn (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
18 July 2008Return made up to 18/07/08; full list of members (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (5 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
10 August 2007Return made up to 18/07/07; full list of members (3 pages)
10 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
24 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
7 August 2006Return made up to 18/07/06; full list of members (3 pages)
7 August 2006Return made up to 18/07/06; full list of members (3 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
28 July 2005Return made up to 18/07/05; full list of members (3 pages)
28 July 2005Return made up to 18/07/05; full list of members (3 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
21 July 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
11 January 2005Ad 15/12/04--------- £ si 700@1=700 £ ic 1000/1700 (2 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2005Nc inc already adjusted 15/12/04 (2 pages)
11 January 2005Ad 15/12/04--------- £ si 700@1=700 £ ic 1000/1700 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2005Nc inc already adjusted 15/12/04 (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New secretary appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New secretary appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
13 September 2004Ad 27/08/04--------- £ si 250@1 (2 pages)
13 September 2004Ad 27/08/04--------- £ si 250@1 (2 pages)
13 September 2004Ad 27/08/04--------- £ si 150@1 (2 pages)
13 September 2004Ad 27/08/04--------- £ si 150@1 (2 pages)
3 September 2004Ad 27/08/04--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
3 September 2004Ad 27/08/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
3 September 2004Ad 27/08/04--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
3 September 2004Ad 27/08/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 July 2004Company name changed blakedew 511 LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed blakedew 511 LIMITED\certificate issued on 16/07/04 (2 pages)
15 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
15 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
15 July 2004Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
15 July 2004Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
5 July 2004Incorporation (14 pages)
5 July 2004Incorporation (14 pages)