Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMELESS LINK
Company Information for

HOMELESS LINK

MINORIES HOUSE, 2-5 MINORIES, LONDON, EC3N 1BJ,
Company Registration Number
04313826
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Homeless Link
HOMELESS LINK was founded on 2001-10-31 and has its registered office in London. The organisation's status is listed as "Active". Homeless Link is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOMELESS LINK
 
Legal Registered Office
MINORIES HOUSE
2-5 MINORIES
LONDON
EC3N 1BJ
Other companies in SE11
 
Charity Registration
Charity Number 1089173
Charity Address GATEWAY HOUSE, MILVERTON STREET, LONDON, SE11 4AP
Charter THE CHARITY UNDERTAKES A NUMBER OF KEY ACTIVITIES. THESE COMPRISE: 1) PROVISION OF SUPPORT TO FRONTLINE AGENCIES; 2) A PROGRAMME OF PROJECTS; 3) REPRESENTATION AND INFLUENCING POLICY; AND 4) EVENTS & TRAINING
Filing Information
Company Number 04313826
Company ID Number 04313826
Date formed 2001-10-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB945604610  
Last Datalog update: 2024-03-06 06:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMELESS LINK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMELESS LINK
The following companies were found which have the same name as HOMELESS LINK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMELESS INC. ITS TIME 1155 S Havana 426 Aurora CO 80012 Delinquent Company formed on the 2012-11-09
HOMELESS & STOKED LIMITED Unknown Company formed on the 2013-08-21
Homeless & Poor Inc. 5329 Kalein Dr Culver City CA 90230 SOS/FTB Suspended Company formed on the 1997-12-05
HOMELESS & DISABLED VETERANS AID SOCIETY, INC. 3603 MOBILE HWY PENSACOLA FL 32505 Inactive Company formed on the 1998-12-28
HOMELESS & HUNGER COALITION OF NORTHWEST FLORIDA, INC. 602 Harrison Avenue PANAMA CITY FL 32401 Active Company formed on the 1987-06-22
HOMELESS & ORPHANED PETS ENDEAVOR PO BOX 273331 HOUSTON TX 77277 Active Company formed on the 1999-06-21
HOMELESS & FOSTER STUDENT SUPPORT SERVICES, INC. 3205 W DAVIS ST CONROE TX 77304 Active Company formed on the 2022-05-24
Homeless 2 Home Shelter, Inc. 3669 Luther Ln Inglewood CA 90305 FTB Suspended Company formed on the 2009-06-03
HOMELESS 26 New Jersey Unknown
HOMELESS 2 HAPPINESS ANIMAL RESCUE INC Georgia Unknown
HOMELESS 2 HOME, INC. 550 MEMORIAL CIRCLE, SUITE L ORMOND BEACH FL 32174 Active Company formed on the 2021-01-22
Homeless 4 Homeless 1581 Cummins Drive Ste 155 Modesto CA 95358 SOS/FTB Suspended Company formed on the 2005-11-08
HOMELESS 4 THE HOMELESS, INC. 8582 KATY FWY STE 225 HOUSTON TX 77024 Active Company formed on the 2017-07-06
HOMELESS 7-1-1, INC. 907 5TH ST WEST PALM BEACH FL 33401 Inactive Company formed on the 2014-01-21
HOMELESS ACTION IN BARNET LIMITED C/O BARNET HSE ADVISE CENTRE 1 FRIERN PARK FINCHLEY LONDON N12 9DE Company formed on the 1994-10-31
HOMELESS ACTION RESOURCE PROJECT 104-106 HIGH STREET SOUTHEND-ON-SEA ESSEX SS1 1JN Active Company formed on the 2002-10-18
HOMELESS ACTION SCOTLAND LTD The Melting Pot 15 Calton Road Edinburgh EH8 8DL Active - Proposal to Strike off Company formed on the 1981-12-18
HOMELESS AID LIMITED UNIT 7, 31 PRESTON DOWN ROAD, PAIGNTON, DEVON UNIT 7, 31 PRESTON DOWN ROAD PAIGNTON DEVON TQ3 2RR Active - Proposal to Strike off Company formed on the 2012-07-11
HOMELESS AND ROOTLESS AT CHRISTMAS (HARC) C/O SHEFFIELD CHILDRENS CENTRE SHOREHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4SR Active Company formed on the 1994-12-20
HOMELESS AWARENESS LTD MONKS FARM MONKS LANE WADHURST EAST SUSSEX TN5 6EW Dissolved Company formed on the 2011-11-18

Company Officers of HOMELESS LINK

Current Directors
Officer Role Date Appointed
MATT HARRISON
Company Secretary 2010-07-29
STEVEN JOHN BENSON
Director 2017-05-17
HARISH SUMANLAL BHAYANI
Director 2017-12-06
AMANDA JANE DUBARRY
Director 2017-05-17
MICHAEL PATRICK WILLIAM EGAN
Director 2017-12-06
PIERS WILLIAM TREHEARN FEILDEN
Director 2015-07-22
FIONA ELIZABETH HUMPHREY
Director 2009-07-01
MAURA JACKSON
Director 2015-12-16
JEREMY SWAIN
Director 2012-12-05
IAN JAMES WATSON
Director 2009-04-01
JAMIE WHYSALL
Director 2017-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE BENTON
Director 2013-11-20 2017-12-06
NATALIE ATKINSON
Director 2013-11-20 2017-05-17
CATHERINE MARY GILLIVER
Director 2012-12-05 2017-02-15
LESLEY KATE DEWHURST
Director 2009-03-04 2015-12-16
LOUISE ANGELA BARNDEN
Director 2012-12-05 2013-11-20
STEPHEN BELL
Director 2006-09-19 2013-07-24
SIMON SHELDON
Company Secretary 2010-07-27 2010-07-28
NADINE FINCH
Director 2008-03-19 2010-03-15
CONSTANTINE ALEXANDER BOTHA
Company Secretary 2006-07-26 2010-03-05
SHARON JANE ALLEN
Director 2003-10-16 2009-10-15
PETER CHANNING
Director 2002-12-12 2008-12-09
DANIEL ALEXANDER CURRIE
Director 2002-05-08 2008-05-08
CLAIRE ELIZABETH GRAINGER
Director 2002-05-09 2008-05-08
RICHARD FRAME
Director 2002-05-09 2007-01-24
PHILIP CAMERON NEWTON
Company Secretary 2005-10-10 2006-07-26
PETER CHANNING
Company Secretary 2005-03-22 2005-10-10
LORNA ESIEN
Director 2005-01-25 2005-10-10
WENDY ANNE LOVE
Company Secretary 2004-01-08 2005-03-22
JOHN LAWRIE DOWNIE
Director 2003-10-16 2004-10-14
ELLEN FLYNN
Director 2003-11-20 2004-10-14
ELISABETH MARY THERESA PRITCHARD
Company Secretary 2002-01-28 2004-01-08
IAN EDWARD DONOVAN
Director 2001-10-31 2002-07-02
CHARLES BRUCE ARTHUR CORMICK
Director 2001-10-31 2002-04-09
ANNE LESLEY TURNER
Company Secretary 2001-10-31 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BENSON SOCIETY OF ST DISMAS LIMITED(THE) Director 2017-08-25 CURRENT 1962-09-13 Active - Proposal to Strike off
STEVEN JOHN BENSON STEVE BENSON & ASSOCIATES LTD Director 2012-08-02 CURRENT 2012-08-02 Active
HARISH SUMANLAL BHAYANI GRACE INVESTMENT ASSOCIATES LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
MICHAEL PATRICK WILLIAM EGAN FOUNDATION FOR DEMOCRACY AND SUSTAINABLE DEVELOPMENT Director 2017-06-05 CURRENT 2003-08-18 Active
MICHAEL PATRICK WILLIAM EGAN RANKIDEAL PROPERTY MANAGEMENT LIMITED Director 1993-12-12 CURRENT 1989-07-04 Active
PIERS WILLIAM TREHEARN FEILDEN HOMELESS LINK SOCIAL INVESTMENT LTD Director 2017-02-06 CURRENT 2017-02-06 Active
PIERS WILLIAM TREHEARN FEILDEN LANGLEY HOUSE TRUST Director 2014-03-27 CURRENT 2011-12-20 Active
PIERS WILLIAM TREHEARN FEILDEN G V HEALTH LIMITED Director 2014-03-26 CURRENT 1993-03-02 Active
PIERS WILLIAM TREHEARN FEILDEN KAINOS COMMUNITY Director 2006-10-11 CURRENT 1999-05-12 Active - Proposal to Strike off
IAN JAMES WATSON MACROCOM 1055 LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
IAN JAMES WATSON PHOENIX HOUSE Director 2017-12-12 CURRENT 1982-04-02 Active
IAN JAMES WATSON HOMELESS LINK SOCIAL INVESTMENT LTD Director 2017-02-06 CURRENT 2017-02-06 Active
IAN JAMES WATSON SITRA (SERVICES) Director 2016-01-01 CURRENT 1984-11-12 Active - Proposal to Strike off
IAN JAMES WATSON EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2001-09-24 Active
IAN JAMES WATSON HOMELESS LINK (TRADING) LIMITED Director 2011-07-05 CURRENT 2001-07-16 Active
IAN JAMES WATSON CITY INTERNATIONAL INSURANCE COMPANY LIMITED Director 2010-01-29 CURRENT 1979-01-16 Dissolved 2017-02-07
IAN JAMES WATSON COBEX INVESTMENTS LIMITED Director 2009-12-18 CURRENT 2006-05-16 Dissolved 2017-03-21
IAN JAMES WATSON WHITE ROSE CAPITAL LTD Director 2009-11-06 CURRENT 2009-11-06 Active
IAN JAMES WATSON THE CONNECTION AT ST MARTIN-IN-THE-FIELDS Director 2003-03-26 CURRENT 1999-10-04 Active
IAN JAMES WATSON THE LONDON CONNECTION Director 1998-11-30 CURRENT 1988-03-17 Dissolved 2014-06-24

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
In-Form Marketing and Sales OfficerLondonIn April 2016, Homeless Link merged with Sitra, the national membership body which supports agencies in the housing, support and health and social care sectors....2016-12-15
Trainee Outreach WorkerTwickenhamThis trainee role is designed to allow someone who is new to this kind of work to learn on the job and gain real work experience that can be the springboard...2016-12-14
DirectorLondonOrganisation: The Simon Community Location: Kentish Town, London Contract type: Permanent Hours: Full Time Salary: 41,800 - 44,545 (inc London2016-12-06
Project Worker - Camden SMU ServicesLondon25 days annual leave, rising to 28 days (plus eight paid Bank Holidays). Single Homeless Project....2016-12-05
Resettlement Support Assistant - LambethLambethAll of our projects operate over 24 hours a day, seven days a week including weekends and bank holidays. This role will be on the rota working across seven days...2016-11-30
Assistant Support WorkerstockwellGrade A 21,999 - 23,376 inc ILW and non contributory pension. Deadline for applications:....2016-11-30
Lead Worker (female only) - Domestic Violence and AbuseGreenwichOrganisation: Thames Reach Location: Abbots House Greenwich Contract type: Fixed term till 31st March 2018 Hours: 37.5 Salary: Grade D, 28,158 - 292016-11-23
Peer Development Co-ordinatorIslington25 days annual leave, rising to 28 days (plus eight paid Bank Holidays). Single Homeless Project....2016-11-22
Trainee Project WorkerRichmondYou will undertake a comprehensive curriculum of training, with a focus on completing an Apprenticeship (Diploma in Health and Social Care). 1 Year Fixed Term....2016-11-22
Project Worker - Camden SMU ServicesCamdenOur mission is to reduce poverty, social exclusion and homelessness, we aim to prepare vulnerable people for independence and positively impact their quality of...2016-11-22
Support WorkerBrightonOrganisation: BHT Location: Shore House Brighton Contract type: Permanent Hours: 37 hours per week (average over a 6 week rolling rota, including2016-11-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR MARK SHAUN SIMMS
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JAMIE IAN WHYSALL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENSON
2023-03-20DIRECTOR APPOINTED MR IAN JAMES WATSON
2023-01-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK WILLIAM EGAN
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-12-05CH01Director's details changed for Ms Adele Duncan on 2022-12-05
2022-12-05AP01DIRECTOR APPOINTED MS ADELE DUNCAN
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR ROSS WATKINS
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PHILIP MARSH
2022-02-10DIRECTOR APPOINTED MS ANNE ELIZABETH MCLOUGHLIN
2022-02-10AP01DIRECTOR APPOINTED MS ANNE ELIZABETH MCLOUGHLIN
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PIERS WILLIAM TREHEARN FEILDEN
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MARIE NORTON
2021-10-27CH01Director's details changed for Dr. Agela Lennox on 2021-10-25
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE GORGEOUS
2021-09-15AP03Appointment of Ms Fiona Colley as company secretary on 2021-07-01
2021-09-15TM02Termination of appointment of Matt Harrison on 2021-07-01
2021-07-08CH01Director's details changed for Mr Jamie Ian Whysall on 2019-04-10
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MARTIN DALTON
2021-01-05AP01DIRECTOR APPOINTED MS MARIA IGLESIAS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-15AP01DIRECTOR APPOINTED ELEANOR MCNEIL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURA JACKSON
2019-01-16AP01DIRECTOR APPOINTED MR NOEL MARTIN DALTON
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-24AP01DIRECTOR APPOINTED MR MARK SHAUN SIMMS
2018-12-24CH01Director's details changed for Dr. Agela Lennox on 2018-12-24
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MS LAUREN MARIE NORTON
2018-11-01TM01Termination of appointment of a director
2018-10-31AP01DIRECTOR APPOINTED MS SUSIE GORGEOUS
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH HUMPHREY
2018-01-30AP01DIRECTOR APPOINTED MS AMANDA JANE DUBARRY
2018-01-30AP01DIRECTOR APPOINTED MR MICHAEL PATRICK WILLIAM EGAN
2018-01-30AP01DIRECTOR APPOINTED MR HARISH SUMANLAL BHAYANI
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BENTON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PUNYER
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ATKINSON
2017-06-15AP01DIRECTOR APPOINTED MR STEVEN JOHN BENSON
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043138260001
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUTHERFOORD
2017-03-22AP01DIRECTOR APPOINTED MR JAMIE WHYSALL
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM GATEWAY HOUSE MILVERTON STREET LONDON SE11 4AP
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILLIVER
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SAPETA
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA TARPEY
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-13AP01DIRECTOR APPOINTED MS ELIZABETH RUTHERFOORD
2016-06-13AP01DIRECTOR APPOINTED MS JEAN SAPETA
2016-06-13AP01DIRECTOR APPOINTED MS MAURA JACKSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DEWHURST
2015-11-03AR0131/10/15 NO MEMBER LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIUS PANTON
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WATKINS
2015-10-20AP01DIRECTOR APPOINTED MR PIERS WILLIAM TREHEARN FEILDEN
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN SKINNER
2014-11-04AP01DIRECTOR APPOINTED MS MARIE BENTON
2014-11-03AR0131/10/14 NO MEMBER LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MISS NATALIE ATKINSON
2014-04-17AP01DIRECTOR APPOINTED MR ROSS WATKINS
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BARNDEN
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-28AP01DIRECTOR APPOINTED MR JEREMY SWAIN
2013-12-13AR0131/10/13 NO MEMBER LIST
2013-12-13AP01DIRECTOR APPOINTED MR DEMETRIUS PANTON
2013-12-12AP01DIRECTOR APPOINTED MS CATH GILLIVER
2013-12-12AP01DIRECTOR APPOINTED MS LOUISE ANGELA BARNDEN
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCOCK
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR EUAN SEMPLE
2012-12-14RES01ADOPT ARTICLES 05/12/2012
2012-11-16AR0131/10/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HALFORD HEWITT
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08RES01ADOPT ARTICLES 08/12/2010
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0131/10/11 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MR EUAN WILSON SEMPLE
2011-05-31AP01DIRECTOR APPOINTED MRS MARGARET ALISON PUNYER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA STARK
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AR0131/10/10 NO MEMBER LIST
2010-11-26AP03SECRETARY APPOINTED MR MATT HARRISON
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HUMPHREY
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH HUMPHREY / 26/11/2010
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON SHELDON
2010-11-15AP01DIRECTOR APPOINTED MS FIONA ELIZABETH HUMPHREY
2010-11-04AP01DIRECTOR APPOINTED MS FIONA ELIZABETH HUMPHREY
2010-11-03AP01DIRECTOR APPOINTED MS ANN CONSTANCE SKINNER
2010-08-09AP03SECRETARY APPOINTED MR SIMON SHELDON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SWAIN
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PLAYER
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY CONSTANTINE BOTHA
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NADINE FINCH
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ALLEN
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM FIRST FLOOR 10-13 RUSHWORTH STREET LONDON SE1 0RB
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CONSTANTINE ALEXANDER BOTHA / 01/10/2009
2009-11-03AR0131/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WARSON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILSON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA TARPEY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SWAIN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSAMUND STARK / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN PLAYER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'SULLIVAN / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD MAY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HALFORD HEWITT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEREK HANCOCK / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE FINCH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KATE DEWHURST / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON JANE ALLEN / 02/11/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOMELESS LINK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMELESS LINK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOMELESS LINK's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOMELESS LINK registering or being granted any patents
Domain Names
We do not have the domain name information for HOMELESS LINK
Trademarks
We have not found any records of HOMELESS LINK registering or being granted any trademarks
Income
Government Income

Government spend with HOMELESS LINK

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-6 GBP £900 Seminars And Courses
Thurrock Council 2016-11 GBP £75 Project Work
Thurrock Council 2016-9 GBP £903 Seminars And Courses
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-7 GBP £398 SUBSCRIPTIONS
Thurrock Council 2016-2 GBP £454 Seminars And Courses
Basingstoke and Deane Borough Council 2015-12 GBP £150 Business Units
Brighton & Hove City Council 2015-11 GBP £240 Hsing Welfare
Brighton & Hove City Council 2015-9 GBP £1,815 Homelessness
Hartlepool Borough Council 2015-8 GBP £927 Training Course Provision
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-4 GBP £2,189 SUBSCRIPTIONS
Broadland District Council 2014-11 GBP £255 Homeless Link Amanda
Cambridge City Council 2014-11 GBP £6,670 Charities & Voluntary Organisations
New Forest District Council 2014-10 GBP £640 Training
South Lakeland District Council 2014-9 GBP £3,250 Training Costs
London City Hall 2014-8 GBP £15,000 GRANTS TO EXTERNAL ORGANISATIONS
Broadland District Council 2014-7 GBP £864 Annual Conference
MENDIP DISTRICT COUNCIL 2014-7 GBP £2,133
Borough of Poole 2014-7 GBP £1,100 Training
Cambridge City Council 2014-6 GBP £510
Central Bedfordshire Council 2014-5 GBP £400 Training
London Borough of Brent 2014-5 GBP £9,200
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-4 GBP £398 SUBSCRIPTIONS
Central Bedfordshire Council 2014-4 GBP £660 Training
London City Hall 2014-4 GBP £15,000 Grants to External Organisations
Dudley Borough Council 2014-4 GBP £4,812
Hastings Borough Council 2014-3 GBP £500 Supplies and Services
Sandwell Metroplitan Borough Council 2014-3 GBP £2,406
London City Hall 2014-2 GBP £15,000 Grants to External Organisations
Walsall Council 2014-1 GBP £2,406
Warrington Borough Council 2014-1 GBP £540 Training
Manchester City Council 2014-1 GBP £5,620
Bristol City Council 2014-1 GBP £550
Borough of Poole 2013-12 GBP £1,000
London City Hall 2013-11 GBP £4,575 Grants to External Organisations
Cambridge City Council 2013-11 GBP £480
Exeter City Council 2013-9 GBP £7,000 Other Expenses
Shropshire Council 2013-8 GBP £199 Supplies And Services-Grants & Subscriptions
London Borough of Lambeth 2013-7 GBP £1,712 NON DOMESTIC RATEPAYERS REFUNDS
Borough of Poole 2013-7 GBP £1,060 Training
Brighton & Hove City Council 2013-7 GBP £4,765 Hsing Welfare
London City Hall 2013-6 GBP £9,667 Grants to External Organisations
Dacorum Borough Council 2013-6 GBP £770
Northampton Borough Council 2013-5 GBP £330 Training Courses (Ex. Pet)
Cambridge City Council 2013-5 GBP £14,817
London Borough of Barking and Dagenham Council 2013-5 GBP £300
Wolverhampton City Council 2013-4 GBP £4,812
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-4 GBP £189 SUBSCRIPTIONS
Carlisle City Council 2013-3 GBP £1,743
Exeter City Council 2013-3 GBP £681 Consultants Fees
Sandwell Metroplitan Borough Council 2013-3 GBP £2,406
Bristol City Council 2013-2 GBP £8,289
Walsall Council 2013-2 GBP £2,406
London Borough of Barnet Council 2012-11 GBP £20,000 Grant Pmts
SUNDERLAND CITY COUNCIL 2012-9 GBP £1,075 GRANTS & SUBSCRIPTIONS
Shropshire Council 2012-8 GBP £199 Supplies And Services-Grants & Subscriptions
Northampton Borough Council 2012-7 GBP £537 Professional Fees & Subscrip
Doncaster Council 2012-5 GBP £9,815
Cambridge City Council 2012-5 GBP £6,902
Exeter City Council 2012-4 GBP £1,625 Advertising
London Borough of Ealing 2012-3 GBP £590
Maldon District Council 2012-2 GBP £845
Dudley Borough Council 2012-1 GBP £2,406
Walsall Council 2012-1 GBP £2,406
Sandwell Metroplitan Borough Council 2012-1 GBP £2,406
Maidstone Borough Council 2011-10 GBP £600 Conferences
Cambridge City Council 2011-8 GBP £1,183
London Borough of Redbridge 2011-8 GBP £28 Subscriptions
Cambridge City Council 2011-6 GBP £4,500
Walsall Metropolitan Borough Council 2010-11 GBP £5,132 Currently unavailable
Cotswold District Council 0-0 GBP £115 Other Contractors Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Big Lottery Fund Research and development services and related consultancy services 2013/12/06 GBP 999,893

The Big Lottery Fund ("BIG") is seeking a suitably qualified Service Provider (or consortium of Service Providers) to provide support and development services to successful grant beneficiaries for its Fulfilling Lives: Supporting people with multiple and complex needs - Support and Development Contract.

Outgoings
Business Rates/Property Tax
No properties were found where HOMELESS LINK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMELESS LINK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMELESS LINK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.