Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LINK HOUSING ASSOCIATION LIMITED
Company Information for

LINK HOUSING ASSOCIATION LIMITED

Link House, 2c New Mart Road, Edinburgh, EH14 1RL,
Company Registration Number
SC216300
Private Limited Company
Active

Company Overview

About Link Housing Association Ltd
LINK HOUSING ASSOCIATION LIMITED was founded on 2001-03-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Link Housing Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINK HOUSING ASSOCIATION LIMITED
 
Legal Registered Office
Link House
2c New Mart Road
Edinburgh
EH14 1RL
Other companies in EH14
 
Telephone01236725625
 
Previous Names
LINK REAL ESTATE LIMITED31/03/2006
Filing Information
Company Number SC216300
Company ID Number SC216300
Date formed 2001-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2022-08-15 17:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK HOUSING ASSOCIATION 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.
Companies with same name LINK HOUSING ASSOCIATION LIMITED
The following companies were found which have the same name as LINK HOUSING ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK HOUSING ASSOCIATION LIMITED Active Company formed on the 2022-01-17

Company Officers of LINK HOUSING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP LIMITED
Company Secretary 2002-01-04
ELAINE BYRNE
Director 2014-03-18
ARTHUR DIAMOND
Director 2015-05-12
ANNE DONOGHUE
Director 2018-05-22
JOHN FLAHERTY
Director 2015-03-17
KEVIN HEWIE
Director 2016-01-19
ANDREW HYNDMAN
Director 2008-07-08
JANICE MILDRED MYERTHALL
Director 2006-04-01
DAVID RICHARD ZASS OGILVIE
Director 2015-11-10
PAULA PYKE
Director 2018-05-22
ALAN SHUTE
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL FERGUSON
Director 2015-11-10 2018-06-29
JAMES O'NEILL
Director 2006-04-01 2017-08-21
LORNA ELIZABETH MCLEOD FLEMING
Director 2012-03-20 2016-06-14
ROBERT BAXTER
Director 2006-04-01 2015-09-22
ANGELA CURRIE
Director 2006-04-04 2015-07-27
JOHN FLAHERTY
Director 2015-03-17 2015-03-17
CHRISTOPHER MICHAEL JAMES MACNEILL
Director 2006-04-01 2015-03-17
ROBERT FARRELLY
Director 2006-04-01 2015-03-07
CATHIE FANCY
Director 2009-11-10 2015-02-10
GERARD MCCREATH
Director 2011-09-13 2015-01-26
MARK REID
Director 2009-12-08 2013-10-08
ROBERT LALEY
Director 2008-12-09 2013-06-24
JAMES LENNON
Director 2008-07-08 2011-09-26
COLIN DUNCAN MCGILVRAY
Director 2010-06-08 2011-07-12
AGNES STERLING MCNEILL MCMILLAN
Director 2007-04-10 2011-03-25
WENDY HAYHURST
Director 2006-04-01 2009-10-12
MICHAEL NOLAN
Director 2006-04-01 2008-10-31
JOHN ROBERT CHRISTIE
Director 2006-04-01 2008-07-08
WILLIAM LOCHRIE
Director 2006-04-01 2008-03-31
CRAIG SANDERSON
Director 2002-01-04 2007-06-01
IRENE DANKS
Director 2006-04-01 2007-03-15
HELEN LIVINGSTONE
Director 2006-04-01 2006-12-18
BURNESS
Nominated Secretary 2001-03-01 2002-12-04
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-03-01 2002-12-04

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 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 LINK HOMES (2001) LIMITED Company Secretary 2002-01-01 CURRENT 2001-03-01 Active - Proposal to Strike off
LINK GROUP LIMITED LINKLIVING LIMITED Company Secretary 2002-01-01 CURRENT 2001-07-03 Active
ARTHUR DIAMOND C-URB 6 LTD Director 2015-09-08 CURRENT 2001-03-01 Active
JANICE MILDRED MYERTHALL CARING IN CRAIGMILLAR Director 2002-03-28 CURRENT 2002-03-28 Active
DAVID RICHARD ZASS OGILVIE C-URB 6 LTD Director 2018-03-27 CURRENT 2001-03-01 Active
DAVID RICHARD ZASS OGILVIE OGILVIE INDEPENDENT HOUSING CONSULTANCY SERVICES LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
ALAN SHUTE C-URB 6 LTD Director 2018-03-27 CURRENT 2001-03-01 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
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, 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
2021-11-16AP01DIRECTOR APPOINTED MRS EILEEN PORTER
2021-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MS JUNE FRANCES JAMIESON
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PANTON
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04AP01DIRECTOR APPOINTED MS SANDRA PANTON
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DIAMOND
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MR FRASER JOHN PAYNE
2019-02-05AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ZASS OGILVIE
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FERGUSON
2018-06-15AP01DIRECTOR APPOINTED MRS ANNE DONOGHUE
2018-06-15AP01DIRECTOR APPOINTED MRS PAULA PYKE
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-30AP01DIRECTOR APPOINTED MR ALAN SHUTE
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LORNA FLEMING
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-05-16AP01DIRECTOR APPOINTED MR NEIL FERGUSON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELLY
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0101/03/16 ANNUAL RETURN FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MR DAVID RICHARD ZASS OGILVIE
2016-04-19AP01DIRECTOR APPOINTED MR KEVIN HEWIE
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAXTER
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CURRIE
2015-08-18AP01DIRECTOR APPOINTED MR ARTHUR DIAMOND
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLAHERTY
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0101/03/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR JOHN FLAHERTY
2015-03-26AP01DIRECTOR APPOINTED MR JOHN FLAHERTY
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACNEILL
2015-02-26AP01DIRECTOR APPOINTED MRS ELAINE BYRNE
2015-02-26AP01DIRECTOR APPOINTED MR ANDREW SMITH
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHIE FANCY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE WELSH
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCREATH
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0101/03/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LALEY
2013-03-21AR0101/03/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AP01DIRECTOR APPOINTED LORNA ELIZABETH MCLEOD FLEMING
2012-03-28AR0101/03/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR GERARD MCCREATH
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LENNON
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCGILVRAY
2011-03-25AR0101/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAXTER / 25/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REID / 25/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LENNON / 25/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HYNDMAN / 25/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHIE FANCY / 25/03/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MCMILLAN
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AP01DIRECTOR APPOINTED MR COLIN DUNCAN MCGILVRAY
2010-06-08AP01DIRECTOR APPOINTED MR MARK REID
2010-06-07AP01DIRECTOR APPOINTED MR ANDREW HYNDMAN
2010-06-07AP01DIRECTOR APPOINTED MR JAMES LENNON
2010-06-03AP01DIRECTOR APPOINTED MS CATHIE FANCY
2010-04-01AR0101/03/10 FULL LIST
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLENE WELSH / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'NEILL / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MILDRED MYERTHALL / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES STERLING MCNEILL MCMILLAN / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JAMES MACNEILL / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LALEY / 01/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HAYHURST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CURRIE / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAXTER / 01/03/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-03288aDIRECTOR APPOINTED MR ROBERT LALEY
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NOLAN
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHRISTIE
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LOCHRIE
2008-03-18363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
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
2007-06-11288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




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

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of LINK HOUSING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LINK HOUSING ASSOCIATION LIMITED owns 1 domain names.

linkhousing.co.uk  

Trademarks
We have not found any records of LINK HOUSING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK HOUSING ASSOCIATION 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 (68201 - Renting and operating of Housing Association real estate) as LINK HOUSING ASSOCIATION LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Contracts
Issued Contracts
Supplier Description Contract award date
Jmk Groundcare Ltd Grounds maintenance services 2013/03/15 GBP 996,662

Open Space Maintenance of common areas and gardens in Link Housing Association's estates throughout Western Scotland.

Land Engineering (Scotland) Limited Grounds maintenance services 2013/03/15 GBP 552,159

Open Space Maintenance of common areas and gardens in Link Housing Association's estates in Eastern Scotland.

Outgoings
Business Rates/Property Tax
No properties were found where LINK HOUSING ASSOCIATION 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 HOUSING ASSOCIATION 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 HOUSING ASSOCIATION 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.