Background WavePink WaveYellow Wave

REHAB-LINK LIMITED (10339477)

REHAB-LINK LIMITED (10339477) is an active UK company. incorporated on 22 August 2016. with registered office in Durham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. REHAB-LINK LIMITED has been registered for 9 years. Current directors include BRUNJES, Henry Otto, Dr, GRAY, Barry, SAMPSON, Gavin James.

Company Number
10339477
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
Palatine House, Durham, DH1 1TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRUNJES, Henry Otto, Dr, GRAY, Barry, SAMPSON, Gavin James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHAB-LINK LIMITED

REHAB-LINK LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Durham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. REHAB-LINK LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10339477

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PHYSIO-LINK REHABILITATION SERVICES LIMITED
From: 19 June 2017To: 1 October 2021
PREMIER MEDICAL 34 LIMITED
From: 22 August 2016To: 19 June 2017
Contact
Address

Palatine House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Premier House Eco Park Road Ludlow Shropshire SY8 1ES England
From: 22 August 2016To: 31 August 2018
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Sept 18
Loan Secured
Sept 18
Funding Round
Jan 20
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRUNJES, Henry Otto, Dr

Active
161-163 Preston Road, BrightonBN1 6AF
Born October 1954
Director
Appointed 06 Mar 2017

GRAY, Barry

Active
Preston Road, BrightonBN1 6AF
Born June 1975
Director
Appointed 09 Apr 2026

SAMPSON, Gavin James

Active
Park Gate, BrightonBN1 6AF
Born November 1986
Director
Appointed 09 Apr 2026

GOODALL, Robert Colin, Dr

Resigned
Belmont Business Park, DurhamDH1 1TW
Born November 1955
Director
Appointed 19 Jun 2017
Resigned 09 Apr 2026

STIRRUP, Mark Christopher

Resigned
Eco Park Road, LudlowSY8 1ES
Born April 1963
Director
Appointed 22 Aug 2016
Resigned 03 Apr 2017

Persons with significant control

1

Kuro Health Limited

Active
161-163 Preston Rod, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Resolution
19 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2016
NEWINCIncorporation