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

ASYLUM LINK MERSEYSIDE

ST ANNE'S CENTRE, OVERBURY STREET, LIVERPOOL, MERSEYSIDE, L7 3HJ,
Company Registration Number
04468629
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Asylum Link Merseyside
ASYLUM LINK MERSEYSIDE was founded on 2002-06-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Asylum Link Merseyside is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASYLUM LINK MERSEYSIDE
 
Legal Registered Office
ST ANNE'S CENTRE
OVERBURY STREET
LIVERPOOL
MERSEYSIDE
L7 3HJ
Other companies in CH49
 
Charity Registration
Charity Number 1095180
Charity Address 38 CASTLE MOUNT, THE MOUNT, HESWALL, WIRRAL, CH60 4RA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04468629
Company ID Number 04468629
Date formed 2002-06-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASYLUM LINK MERSEYSIDE
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.

Company Officers of ASYLUM LINK MERSEYSIDE

Current Directors
Officer Role Date Appointed
DENIA ANN KINCADE
Company Secretary 2016-02-24
KATHLEEN MARY ASHURST
Director 2002-06-25
WILLIAM JOHN CHAMBERS
Director 2012-07-14
NEIL STEPHEN CUNNINGHAM
Director 2013-10-31
PAULA GREY
Director 2015-04-27
ERNEST KATSANDE
Director 2010-03-22
DENIA ANN KINCADE
Director 2010-09-27
EMAD LILO
Director 2012-09-23
GARRICK PRAYOGG
Director 2004-11-17
BRIDGET MARY SHARKEY
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCCROSSAN
Director 2012-09-18 2018-03-13
KATHLEEN MARY ASHURST
Company Secretary 2003-01-03 2016-02-24
TONY GOFF
Director 2013-10-01 2015-01-28
JANNATUL FERDOUS CHOWDHURY
Director 2012-07-16 2014-12-08
BARBARA MARTIN
Director 2011-07-11 2014-01-21
DAVID LOUIS BRADLEY
Director 2003-07-24 2013-03-25
ANTHONY HOWARD EDWARDS
Director 2002-06-25 2013-01-14
SARAH NDAGIRE BALAGADDE SANVEEWO
Director 2008-05-01 2013-01-14
JOSEPH GRAHAM RAWS
Director 2002-06-25 2011-11-28
ANNIE MERRY
Director 2007-07-20 2011-10-31
MARTYN HARBY
Director 2009-04-20 2010-11-08
JOHN FREDERICK SAWYER
Director 2004-07-19 2008-10-18
JOSEPH MARCUS PATRICK O'NEIL
Director 2007-11-12 2008-07-16
MOHAMMAD BAGHER SABETRAFTAR
Director 2007-07-20 2008-02-20
PETER HACILLO
Director 2004-12-06 2007-12-21
MAMADOU DIALLO
Director 2005-11-25 2007-11-14
MICHELE ROSS
Director 2004-11-17 2007-11-14
SILVIA NURIA CLARIDGE
Director 2002-06-25 2007-04-16
ANTHONY OPENSHAW
Director 2004-11-17 2006-11-14
SARAH JANE O'CONNELL
Director 2003-10-06 2004-09-30
ALBERT EDWIN DUDLEY FLEMING
Director 2002-06-25 2004-08-18
CRAIG BARNETT
Director 2003-01-03 2004-07-19
ROY FREDERICK CHARLES ENGLISH
Director 2003-01-03 2003-07-24
SARAH JANE O'CONNELL
Director 2002-06-25 2003-06-30
ALBERT EDWIN DUDLEY FLEMING
Company Secretary 2002-06-25 2003-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN CHAMBERS THE MILAP FESTIVAL TRUST Director 2016-02-28 CURRENT 1993-07-08 Active
WILLIAM JOHN CHAMBERS THE BRAIN CHARITY Director 2015-10-07 CURRENT 2006-03-14 Active
WILLIAM JOHN CHAMBERS THE VOLUNTEER MISSIONARY MOVEMENT (EUROPE) Director 2013-11-16 CURRENT 1999-05-13 Active - Proposal to Strike off
WILLIAM JOHN CHAMBERS THE FIVEWAYS TRUST Director 2008-06-11 CURRENT 2008-03-11 Active
PAULA GREY THE CASS FOUNDATION LIMITED Director 2017-08-23 CURRENT 2013-01-02 Active
DENIA ANN KINCADE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF LIVERPOOL Director 1998-04-20 CURRENT 1955-04-20 Active
GARRICK PRAYOGG ONE WORLD FESTIVALS (UK) LTD Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-08-12

More director information

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
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR SYED MAJID MAQSOOD
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-06CH01Director's details changed for Mr Garrick Prayogg on 2021-10-25
2022-12-06AP03Appointment of Mr Garrick Prayogg as company secretary on 2021-10-25
2022-12-06TM02Termination of appointment of Denia Ann Kincade on 2021-10-25
2022-12-06AP01DIRECTOR APPOINTED MR STEVEN RONALD HAWKINS
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST KATSANDE
2022-12-05AP01DIRECTOR APPOINTED MR MICHAEL MUNRO MORRIS
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-10AP01DIRECTOR APPOINTED MR DAMIAN MCDONALD
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR ZABIHULLA ENAYET
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHEN CUNNINGHAM
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-26PSC08Notification of a person with significant control statement
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR SYED MAJID MAQSOOD
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY ASHURST
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCROSSAN
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-30AP01DIRECTOR APPOINTED MRS BRIDGET MARY SHARKEY
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AR0125/06/16 ANNUAL RETURN FULL LIST
2016-07-07TM02Termination of appointment of Kathleen Mary Ashurst on 2016-02-24
2016-07-07AP03Appointment of Mrs Denia Ann Kincade as company secretary on 2016-02-24
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED DR PAULA GREY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JANNATUL CHOWDHURY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY SAWYER
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY GOFF
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM 17 South Drive Upton Wirral CH49 6LA
2014-07-31AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR TONY GOFF
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARTIN
2014-03-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AP01DIRECTOR APPOINTED MR NEIL STEPHEN CUNNINGHAM
2013-07-18AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMAD LILO / 18/07/2013
2013-07-18AD02SAIL ADDRESS CREATED
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CHAMBERS / 18/07/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARTIN / 18/07/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMAD LILO / 20/05/2013
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY
2013-03-18AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-05AP01DIRECTOR APPOINTED MR EMAD LILO
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SANVEEWO
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENE UWAMALIYA
2012-09-18AP01DIRECTOR APPOINTED MR JAMES MCCROSSAN
2012-07-20AR0125/06/12 NO MEMBER LIST
2012-07-17AP01DIRECTOR APPOINTED MRS MARY SAWYER
2012-07-17AP01DIRECTOR APPOINTED MRS JANNATUL FERDOUS CHOWDHURY
2012-07-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN CHAMBERS
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RAWS
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE MERRY
2012-01-17AA30/06/11 TOTAL EXEMPTION FULL
2011-07-19AR0125/06/11 NO MEMBER LIST
2011-07-15AP01DIRECTOR APPOINTED MRS BARBARA MARTIN
2011-02-25AA30/06/10 TOTAL EXEMPTION FULL
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENE YWAMALIYA / 17/01/2011
2011-01-10AP01DIRECTOR APPOINTED PHILOMENE YWAMALIYA
2011-01-07AP01DIRECTOR APPOINTED MRS DENIA ANN KINCADE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HARBY
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM BUSINESS ACCOUNTING SERVICES 111 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF
2010-09-28AR0125/06/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST KATSANDE / 01/06/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH NDAGIRE BALAGADDE SANVEEWO / 25/06/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNIE MERRY / 25/06/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HARBY / 25/06/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD EDWARDS / 25/06/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER KATHLEEN MARY ASHURST / 25/06/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW SMOLEN
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUIS BRADLEY / 01/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2010-03-30AP01DIRECTOR APPOINTED MR ERNEST KATSANDE
2009-09-07363aANNUAL RETURN MADE UP TO 25/06/09
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANNIE MERRY / 10/02/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 07/09/2009
2009-08-27288aDIRECTOR APPOINTED MR ZBIGNIEW WLADYSLAW SMOLEN
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN HARBY / 26/08/2009
2009-08-24288aDIRECTOR APPOINTED MS SARAH NDAGIRE BALAGADDE SANVEEWO
2009-08-24288aDIRECTOR APPOINTED MR MARTYN NONE HARBY
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN SAWYER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH O'NEILL
2009-04-27AA30/06/08 TOTAL EXEMPTION FULL
2008-07-18363aANNUAL RETURN MADE UP TO 25/06/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALSH
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMAD SABETRAFTAR
2008-02-20288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASYLUM LINK MERSEYSIDE 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 ASYLUM LINK MERSEYSIDE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASYLUM LINK MERSEYSIDE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 5,195
Creditors Due Within One Year 2011-07-01 £ 3,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASYLUM LINK MERSEYSIDE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 83,965
Cash Bank In Hand 2011-07-01 £ 69,592
Current Assets 2012-07-01 £ 99,336
Current Assets 2011-07-01 £ 100,068
Debtors 2012-07-01 £ 15,371
Debtors 2011-07-01 £ 30,476
Fixed Assets 2012-07-01 £ 2,327
Fixed Assets 2011-07-01 £ 3,220
Shareholder Funds 2012-07-01 £ 96,468
Shareholder Funds 2011-07-01 £ 99,933
Tangible Fixed Assets 2012-07-01 £ 2,327
Tangible Fixed Assets 2011-07-01 £ 3,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASYLUM LINK MERSEYSIDE registering or being granted any patents
Domain Names
We do not have the domain name information for ASYLUM LINK MERSEYSIDE
Trademarks
We have not found any records of ASYLUM LINK MERSEYSIDE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASYLUM LINK MERSEYSIDE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as ASYLUM LINK MERSEYSIDE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ASYLUM LINK MERSEYSIDE 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 ASYLUM LINK MERSEYSIDE 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 ASYLUM LINK MERSEYSIDE 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.