Background WavePink WaveYellow Wave

PRIVATELINK LIMITED (04915828)

PRIVATELINK LIMITED (04915828) is an active UK company. incorporated on 30 September 2003. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIVATELINK LIMITED has been registered for 22 years. Current directors include GRUNFELD, Joseph, WEISS, Hyman.

Company Number
04915828
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Mmr Homes, Salford, M7 4ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNFELD, Joseph, WEISS, Hyman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATELINK LIMITED

PRIVATELINK LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIVATELINK LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04915828

LTD Company

Age

22 Years

Incorporated 30 September 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Mmr Homes 421 Bury New Road Salford, M7 4ED,

Previous Addresses

Heaton House 148 Bury Old Road Manchester M7 4SE
From: 30 September 2003To: 29 January 2026
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Nov 19
Loan Cleared
Jan 23
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRUNFELD, Joseph

Active
2 Cliff Grange, SalfordM7 4EZ
Secretary
Appointed 18 Feb 2004

GRUNFELD, Joseph

Active
2 Cliff Grange, SalfordM7 4EZ
Born August 1978
Director
Appointed 18 Feb 2004

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 18 Feb 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 08 Oct 2003

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 18 Feb 2004
Resigned 24 Dec 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Sept 2003
Resigned 08 Oct 2003

Persons with significant control

1

Mr Joseph Grunfeld

Active
421 Bury New Road, SalfordM7 4ED
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Resolution
16 October 2003
RESOLUTIONSResolutions
Incorporation Company
30 September 2003
NEWINCIncorporation