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

HOME AND STUDENT LINK LIMITED

HOWARD HOUSE, 3 ST. MARYS COURT, YORK, YO24 1AH,
Company Registration Number
07073304
Private Limited Company
Active

Company Overview

About Home And Student Link Ltd
HOME AND STUDENT LINK LIMITED was founded on 2009-11-11 and has its registered office in York. The organisation's status is listed as "Active". Home And Student Link Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOME AND STUDENT LINK LIMITED
 
Legal Registered Office
HOWARD HOUSE
3 ST. MARYS COURT
YORK
YO24 1AH
Other companies in PL4
 
Filing Information
Company Number 07073304
Company ID Number 07073304
Date formed 2009-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME AND STUDENT LINK LIMITED
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 HOME AND STUDENT LINK LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2015-10-16
OLIVER THOMAS BLAKE
Director 2015-10-16
PAUL HARDY
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA LUCY BALDRY
Director 2014-01-29 2015-10-16
RICHARD HAMILTON RABIN
Director 2009-11-11 2015-10-16
SARAH LOUISE RABIN
Director 2009-11-11 2015-10-16
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-11-11 2009-11-11
DUNSTANA ADESHOLA DAVIES
Director 2009-11-11 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER THOMAS BLAKE IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
OLIVER THOMAS BLAKE CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
OLIVER THOMAS BLAKE REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
OLIVER THOMAS BLAKE HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
OLIVER THOMAS BLAKE HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
OLIVER THOMAS BLAKE KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
OLIVER THOMAS BLAKE FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
OLIVER THOMAS BLAKE BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
OLIVER THOMAS BLAKE TO LETTING LTD Director 2015-10-01 CURRENT 2011-03-11 Dissolved 2016-09-13
OLIVER THOMAS BLAKE NEW LET LIMITED Director 2015-10-01 CURRENT 2005-07-09 Active
OLIVER THOMAS BLAKE EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2008-08-07 Active
OLIVER THOMAS BLAKE LETS MOVE PROPERTY LIMITED Director 2015-10-01 CURRENT 2008-12-11 Active
OLIVER THOMAS BLAKE EA STUDENT LETTINGS LTD Director 2015-10-01 CURRENT 2014-08-12 Active
OLIVER THOMAS BLAKE YOUR-MOVE.CO.UK LIMITED Director 2015-10-01 CURRENT 1984-11-19 Active
OLIVER THOMAS BLAKE PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
OLIVER THOMAS BLAKE GUARDIAN PROPERTY LETTINGS LIMITED Director 2014-07-02 CURRENT 2002-10-18 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 Active

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
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR PAUL HARDY
2023-05-15APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-03AP01DIRECTOR APPOINTED MR PETER BISSET
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26AA01Previous accounting period extended from 16/10/20 TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 16/10/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 16/10/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 16/10/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-08-17AA16/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Buildmark House George Cayley Drive York United Kingdom YO30 4XE
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 105
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-31AA16/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 105
2015-12-02AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AA01Previous accounting period shortened from 31/03/16 TO 16/10/15
2015-10-23AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2015-10-16
2015-10-23AP01DIRECTOR APPOINTED MR OLIVER BLAKE
2015-10-23AP01DIRECTOR APPOINTED MR PAUL HARDY
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM 6 Houndiscombe Road Plymouth Devon PL4 6HH
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RABIN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RABIN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR THELMA BALDRY
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RABIN / 17/07/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON RABIN / 17/07/2015
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-27AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RABIN / 22/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON RABIN / 22/10/2014
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070733040001
2014-05-12SH0112/03/14 STATEMENT OF CAPITAL GBP 715.00
2014-03-10RES01ADOPT ARTICLES 28/02/2014
2014-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-13AP01DIRECTOR APPOINTED THELMA LUCY BALDRY
2013-11-28AR0111/11/13 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-23AR0111/11/12 FULL LIST
2012-09-03AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-17AR0111/11/11 FULL LIST
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON RABIN / 20/04/2011
2011-01-13SH0108/12/10 STATEMENT OF CAPITAL GBP 100.00
2010-11-29AR0111/11/10 FULL LIST
2010-05-05AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RABIN / 23/12/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON RABIN / 23/12/2009
2009-12-01AP01DIRECTOR APPOINTED SARAH LOUISE RABIN
2009-12-01AP01DIRECTOR APPOINTED RICHARD HAMILTON RABIN
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2009-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HOME AND STUDENT LINK LIMITED 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 HOME AND STUDENT LINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOME AND STUDENT LINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME AND STUDENT LINK LIMITED
Trademarks
We have not found any records of HOME AND STUDENT LINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME AND STUDENT LINK LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as HOME AND STUDENT LINK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HOME AND STUDENT LINK LIMITED 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 HOME AND STUDENT LINK LIMITED 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 HOME AND STUDENT LINK LIMITED 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.