Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LINK HOMES (2001) LIMITED
Company Information for

LINK HOMES (2001) LIMITED

LINK HOUSE, 2C NEW MART ROAD, EDINBURGH, EH14 1RL,
Company Registration Number
SC216271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Link Homes (2001) Ltd
LINK HOMES (2001) LIMITED was founded on 2001-03-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Link Homes (2001) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINK HOMES (2001) LIMITED
 
Legal Registered Office
LINK HOUSE
2C NEW MART ROAD
EDINBURGH
EH14 1RL
Other companies in EH14
 
Previous Names
LINK(HOMES) 2001 LIMITED26/05/2006
Filing Information
Company Number SC216271
Company ID Number SC216271
Date formed 2001-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 13:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK HOMES (2001) 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 LINK HOMES (2001) LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP LIMITED
Company Secretary 2002-01-01
CRAIG SANDERSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW AGAPIOU
Director 2008-09-09 2011-03-31
ARTHUR EDWARD COLSTON
Director 2001-04-24 2011-03-31
EDWARD HARKINS
Director 2008-07-08 2011-03-31
ANNE JOHNSTONE
Director 2008-07-08 2011-03-31
MURDO CHARLES MORRISON
Director 2006-02-27 2011-03-31
JOHN QUINN
Director 2006-02-27 2011-03-31
ROY GEORGE LEONARD STIRRAT
Director 2006-03-15 2011-03-31
JOHN EMSLIE WEIR
Director 2006-04-04 2011-03-31
MOIRA RAMSAY SIBBALD
Director 2006-02-27 2008-10-28
PATRICK STEPHEN-SAMUELS
Director 2001-04-24 2007-11-26
DOUGLAS JOHN ALEXANDER SIEVEWRIGHT
Director 2006-02-27 2007-09-24
STUART FERGUSSON
Director 2006-02-27 2007-01-07
STEPHEN DAVID CRAIG
Director 2001-07-03 2005-10-20
HELEN LIVINGSTONE
Director 2001-04-24 2005-10-20
ANTHONY SNEIDER
Director 2001-07-03 2005-10-20
HENRY MCLAREN
Director 2001-04-24 2005-01-10
BURNESS
Nominated Secretary 2001-03-01 2002-01-01
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-03-01 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP LIMITED LISTER SQUARE (NO. 108) LIMITED Company Secretary 2013-01-28 CURRENT 2012-08-23 Dissolved 2015-02-13
LINK GROUP LIMITED LINK ENERGY LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
LINK GROUP LIMITED LINK HOUSING ASSOCIATION LIMITED Company Secretary 2002-01-04 CURRENT 2001-03-01 Active
LINK GROUP LIMITED C-URB 6 LTD Company Secretary 2002-01-01 CURRENT 2001-03-01 Active
LINK GROUP LIMITED LINKWIDE LIMITED Company Secretary 2002-01-01 CURRENT 2001-03-26 Active - Proposal to Strike off
LINK GROUP LIMITED LINKLIVING LIMITED Company Secretary 2002-01-01 CURRENT 2001-07-03 Active
CRAIG SANDERSON LISTER SQUARE (NO. 108) LIMITED Director 2013-01-28 CURRENT 2012-08-23 Dissolved 2015-02-13
CRAIG SANDERSON LINKWIDE LIMITED Director 2011-04-01 CURRENT 2001-03-26 Active - Proposal to Strike off
CRAIG SANDERSON LINK ENERGY LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
CRAIG SANDERSON LARACH ALLIANCE Director 2003-09-17 CURRENT 2002-07-11 Active - Proposal to Strike off
CRAIG SANDERSON LARACH LIMITED Director 2003-09-17 CURRENT 2002-07-08 Active - Proposal to Strike off

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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-14Application to strike the company off the register
2022-10-10CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-12-02PSC08Notification of a person with significant control statement
2021-12-02PSC07CESSATION OF LINK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SANDERSON
2019-03-14AP01DIRECTOR APPOINTED MR JONATHAN MARK TURNER
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-19AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-26AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-26AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AR0101/03/12 ANNUAL RETURN FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AP01DIRECTOR APPOINTED MR CRAIG SANDERSON
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY STIRRAT
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MURDO MORRISON
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSTONE
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HARKINS
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR COLSTON
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGAPIOU
2011-03-25AR0101/03/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0101/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE LEONARD STIRRAT / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD COLSTON / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW AGAPIOU / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUINN / 01/03/2010
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MURDO CHARLES MORRISON / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JOHNSTONE / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMSLIE WEIR / 01/03/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15288aDIRECTOR APPOINTED DR ANDREW AGAPIOU
2009-07-14288aDIRECTOR APPOINTED MRS ANNE JOHNSTONE
2009-07-14288aDIRECTOR APPOINTED MR EDWARD HARKINS
2009-03-27363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR MOIRA SIBBALD
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-06288cSECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 19/11/2007
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 45 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QY
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-23288bDIRECTOR RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-26CERTNMCOMPANY NAME CHANGED LINK(HOMES) 2001 LIMITED CERTIFICATE ISSUED ON 26/05/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-28363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2005-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-03-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LINK HOMES (2001) 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 LINK HOMES (2001) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-11-11 Outstanding LINK GROUP LIMITED
STANDARD SECURITY 2005-11-08 Outstanding SCOTTISH MINISTERS
Intangible Assets
Patents
We have not found any records of LINK HOMES (2001) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINK HOMES (2001) LIMITED
Trademarks
We have not found any records of LINK HOMES (2001) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK HOMES (2001) 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 (68209 - Other letting and operating of own or leased real estate) as LINK HOMES (2001) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LINK HOMES (2001) 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 LINK HOMES (2001) 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 LINK HOMES (2001) 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.