HOMELESS LINK - LONDON


Company Profile Company Filings

Overview

HOMELESS LINK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
HOMELESS LINK was incorporated 22 years ago on 31/10/2001 and has the registered number: 04313826. The accounts status is GROUP and accounts are next due on 31/12/2024.

HOMELESS LINK - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MINORIES HOUSE
LONDON
EC3N 1BJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FIONA COLLEY Secretary 2021-07-01 CURRENT
MR SCOTT ANDREW ROBSON Aug 1986 English Director 2023-12-13 CURRENT
MS ADELE DUNCAN Jan 1967 British Director 2022-12-02 CURRENT
MR DEREK HEATH Jun 1970 British Director 2023-12-15 CURRENT
SIMON HEWETT-AVISON Dec 1980 British Director 2023-12-15 CURRENT
JANICE ELIZABETH HUGHES Jun 1967 British Director 2023-12-15 CURRENT
MS MARIA IGLESIAS Feb 1973 British Director 2020-12-09 CURRENT
DR ANGELA ISABELA AGNES LENNOX Jul 1953 British Director 2017-10-17 CURRENT
ANNE ELIZABETH MCLOUGHLIN Dec 1962 British Director 2021-11-12 CURRENT
MRS SALMA BIBI RAVAT Jan 1972 British Director 2023-12-15 CURRENT
MR ROSS WATKINS Sep 1977 British Director 2021-11-12 CURRENT
MR HARISH SUMANLAL BHAYANI Mar 1961 British Director 2017-12-06 CURRENT
MR DAVID WILLIAM SMITH Feb 1977 British Director 2019-12-18 CURRENT
MR MATT HARRISON Secretary 2010-07-29 UNTIL 2021-07-01 RESIGNED
MS FIONA ELIZABETH HUMPHREY Oct 1956 British Director 2009-07-01 UNTIL 2009-10-01 RESIGNED
MR PIERS WILLIAM TREHEARN FEILDEN Jun 1951 British Director 2015-07-22 UNTIL 2021-11-12 RESIGNED
LORNA ESIEN Jul 1959 British Director 2005-01-25 UNTIL 2005-10-10 RESIGNED
MR MICHAEL PATRICK WILLIAM EGAN May 1958 British Director 2017-12-06 UNTIL 2023-01-15 RESIGNED
MS AMANDA JANE DUBARRY Aug 1973 British Director 2017-05-17 UNTIL 2023-12-15 RESIGNED
JOHN LAWRIE DOWNIE Apr 1959 British Director 2003-10-16 UNTIL 2004-10-14 RESIGNED
IAN EDWARD DONOVAN Mar 1940 British Director 2001-10-31 UNTIL 2002-07-02 RESIGNED
MS FIONA ELIZABETH HUMPHREY Oct 1956 British Director 2009-07-01 UNTIL 2018-07-02 RESIGNED
MS CATHERINE MARY GILLIVER Jan 1950 British Director 2012-12-05 UNTIL 2017-02-15 RESIGNED
PETER CHANNING Jun 1965 Secretary 2005-03-22 UNTIL 2005-10-10 RESIGNED
MS SUSIE GORGEOUS Feb 1965 British Director 2018-07-02 UNTIL 2021-08-06 RESIGNED
MR CONSTANTINE ALEXANDER BOTHA Jun 1975 British Secretary 2006-07-26 UNTIL 2010-03-05 RESIGNED
ANNE LESLEY TURNER Oct 1956 British Secretary 2001-10-31 UNTIL 2002-01-28 RESIGNED
MR SIMON SHELDON Secretary 2010-07-27 UNTIL 2010-07-28 RESIGNED
ELISABETH MARY THERESA PRITCHARD Jul 1951 British Secretary 2002-01-28 UNTIL 2004-01-08 RESIGNED
PHILIP CAMERON NEWTON Feb 1969 British Secretary 2005-10-10 UNTIL 2006-07-26 RESIGNED
WENDY ANNE LOVE British Secretary 2004-01-08 UNTIL 2005-03-22 RESIGNED
LESLEY KATE DEWHURST Mar 1960 British Director 2009-03-04 UNTIL 2015-12-16 RESIGNED
PETER CHANNING Jun 1965 Director 2002-12-12 UNTIL 2008-12-09 RESIGNED
MS MARIE BENTON Jul 1975 British Director 2013-11-20 UNTIL 2017-12-06 RESIGNED
MR STEPHEN BELL Jan 1968 British Director 2006-09-19 UNTIL 2013-07-24 RESIGNED
MS LOUISE ANGELA BARNDEN Oct 1953 British Director 2012-12-05 UNTIL 2013-11-20 RESIGNED
MISS NATALIE ATKINSON May 1989 British Director 2013-11-20 UNTIL 2017-05-17 RESIGNED
MS SHARON JANE ALLEN Jun 1961 British Director 2003-10-16 UNTIL 2009-10-15 RESIGNED
CHARLES BRUCE ARTHUR CORMICK Apr 1951 British Director 2001-10-31 UNTIL 2002-04-09 RESIGNED
DANIEL ALEXANDER CURRIE Oct 1968 British Director 2002-05-08 UNTIL 2008-05-08 RESIGNED
MR STEVEN JOHN BENSON Aug 1957 English Director 2017-05-17 UNTIL 2023-03-31 RESIGNED
RICHARD FRAME Jun 1953 British Director 2002-05-09 UNTIL 2007-01-24 RESIGNED
SISTER ELLEN FLYNN Feb 1953 British Director 2003-11-20 UNTIL 2004-10-14 RESIGNED
MS NADINE FINCH Nov 1950 British,Irish Director 2008-03-19 UNTIL 2010-03-15 RESIGNED
MS MAURA JACKSON Jun 1965 British Director 2015-12-16 UNTIL 2018-12-12 RESIGNED
MR NOEL MARTIN DALTON Nov 1958 British Director 2018-07-25 UNTIL 2020-03-10 RESIGNED
CLAIRE ELIZABETH GRAINGER May 1960 British Director 2002-05-09 UNTIL 2008-05-08 RESIGNED
ROSALIND MARY GRENDER Aug 1962 British Director 2002-03-14 UNTIL 2008-03-13 RESIGNED
MR MARTIN DEREK HANCOCK Jun 1956 British Director 2006-09-19 UNTIL 2013-11-20 RESIGNED
MR HALFORD HEWITT Aug 1952 British Director 2005-10-10 UNTIL 2011-12-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ricky Henderson 2016-07-23 7/1967 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILDREN NORTH EAST TYNE & WEAR Active SMALL 96090 - Other service activities n.e.c.
THE CYRENIANS LTD GATESHEAD UNITED KINGDOM Active GROUP 55900 - Other accommodation
ST ANNE'S COMMUNITY SERVICES LEEDS ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
LEEDS MIND LEEDS Active SMALL 86900 - Other human health activities
ST ANNE'S TRADING LIMITED LEEDS ENGLAND Active SMALL 85590 - Other education n.e.c.
ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
CRISIS UK LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
VOLITION - LEEDS LEEDS ENGLAND Active FULL 86900 - Other human health activities
HOMELESS LINK (TRADING) LIMITED LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
THE KINGSHOLM GROUP THAME Dissolved... 85590 - Other education n.e.c.
BARNDEN ASSOCIATES LIMITED TEIGNMOUTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
TYNESIDE CYRENIANS LTD GATESHEAD Dissolved... DORMANT 55900 - Other accommodation
YORKSHIRE AND THE HUMBER REGIONAL FORUM LIMITED LEEDS Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
AFFINITY TRUST THAME Active FULL 87900 - Other residential care activities n.e.c.
TCUK PROPERTY SERVICES LIMITED GATESHEAD Dissolved... SMALL 43320 - Joinery installation
69SHR RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
69SHR (FREEHOLD) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
GRACE INVESTMENT ASSOCIATES LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION MANCHESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUGUSTINE LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ALTO SECRETARIES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
AVOCA UK SERVICES LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PREMODEM GLOBAL MANAGEMENT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BELHOUSE PROPERTIES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MADRONAL VIEWS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
BLANC ESTATES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
STRANGFORD GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices
ECO TOWN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 96010 - Washing and (dry-)cleaning of textile and fur products
EDEN ROC HOLDINGS LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied