Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Housing Link (2003)
The Housing Link (2003) is a dissolved company incorporated on 1 October 2002 with the registered office located in Nelson, Lancashire. The Housing Link (2003) was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2021
(4 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04550302
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
1 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Housing Link (2003)
Contact
Address
Charter House
Stansfield Street
Nelson
BB9 9XY
England
Same address for the past
5 years
Companies in BB9 9XY
Telephone
01617232040
Email
Available in Endole App
Website
Byphl.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Anthony James Cummings
Director • Secretary • Councillor • British • Lives in England • Born in Apr 1939
Paul William Hamer
Director • Retired • British • Lives in UK • Born in Jan 1947
Mr Michael Priestley
Director • N/A • British • Lives in UK • Born in Jan 1964
Timothy John Longden
Director • Joiner • British • Lives in UK • Born in Jul 1967
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Aug 2020
For period
31 Mar
⟶
31 Aug 2020
Traded for
17 months
Cash in Bank
£255.44K
Decreased by £244.44K (-49%)
Turnover
£739.55K
Decreased by £274.64K (-27%)
Employees
12
Decreased by 3 (-20%)
Total Assets
£255.44K
Decreased by £263.54K (-51%)
Total Liabilities
-£255.44K
Increased by £170.9K (+202%)
Net Assets
£0
Decreased by £434.44K (-100%)
Debt Ratio (%)
100%
Increased by 83.71% (+514%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 6 Apr 2021
Compulsory Strike-Off Suspended
4 Years Ago on 6 Feb 2021
Compulsory Gazette Notice
4 Years Ago on 19 Jan 2021
Full Accounts Submitted
4 Years Ago on 14 Oct 2020
Accounting Period Extended
4 Years Ago on 30 Sep 2020
Small Accounts Submitted
5 Years Ago on 14 Dec 2019
Notification of PSC Statement
5 Years Ago on 4 Dec 2019
Mr Anthony Cummings Details Changed
5 Years Ago on 26 Nov 2019
Anthony James Cummings (PSC) Resigned
5 Years Ago on 20 Nov 2019
Michael Priestley (PSC) Resigned
5 Years Ago on 20 Nov 2019
Get Alerts
Get Credit Report
Discover The Housing Link (2003)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Apr 2021
Compulsory strike-off action has been suspended
Submitted on 6 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 19 Jan 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 14 Oct 2020
Previous accounting period extended from 31 March 2020 to 31 August 2020
Submitted on 30 Sep 2020
Accounts for a small company made up to 31 March 2019
Submitted on 14 Dec 2019
Notification of a person with significant control statement
Submitted on 4 Dec 2019
Cessation of Sylvia Mason as a person with significant control on 17 November 2019
Submitted on 26 Nov 2019
Cessation of Michael Priestley as a person with significant control on 20 November 2019
Submitted on 26 Nov 2019
Cessation of Anthony James Cummings as a person with significant control on 20 November 2019
Submitted on 26 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs