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
Link Housing Association Limited
Link Housing Association Limited is a converted/closed company incorporated on 1 March 2001 with the registered office located in Edinburgh, City of Edinburgh. Link Housing Association Limited was registered 24 years ago.
Watch Company
Status
Converted/closed
Company No
SC216300
Converted / closed
Scottish Company
Age
24 years
Incorporated
1 March 2001
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 10 months ago)
Learn more about Link Housing Association Limited
Contact
Update Details
Address
Link House
2c New Mart Road
Edinburgh
EH14 1RL
Same address for the past
17 years
Companies in EH14 1RL
Telephone
03303037801
Email
Available in Endole App
Website
Linkhousing.org.uk
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Mr Alan Shute
Director • Retired • British • Lives in Scotland • Born in Aug 1949
Mr David Robinson
Director • Development Manager • British • Lives in England • Born in Jan 1968
Mrs Eileen Porter
Director • N/A • British • Lives in Scotland • Born in Sep 1960
Mr Kevin Hewie
Director • Project Officer • British • Lives in Scotland • Born in Mar 1979
Mrs Anne Donoghue
Director • Occupation Projects Manager • British • Lives in Scotland • Born in Jul 1956
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
C-Urb 6 Ltd
Link Group Limited and Mr Alan Shute are mutual people.
Active
Linkliving Limited
Link Group Limited is a mutual person.
Active
Caring Collaborations Limited
Janette Harvey is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£2.99M
Decreased by £4.54M (-60%)
Turnover
£17.4M
Increased by £2.8M (+19%)
Employees
214
Increased by 16 (+8%)
Total Assets
£9.89M
Increased by £8K (0%)
Total Liabilities
-£9.89M
Increased by £8K (0%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Years Ago on 15 Mar 2022
Notification of PSC Statement
3 Years Ago on 2 Dec 2021
Link Group Limited (PSC) Resigned
3 Years Ago on 2 Dec 2021
Full Accounts Submitted
4 Years Ago on 27 Aug 2021
Mrs Eileen Porter Appointed
4 Years Ago on 20 Jul 2021
Ms Janette Harvey Appointed
4 Years Ago on 19 May 2021
Confirmation Submitted
4 Years Ago on 8 Apr 2021
Sandra Panton Resigned
4 Years Ago on 15 Mar 2021
Ms June Frances Jamieson Appointed
4 Years Ago on 17 Nov 2020
Full Accounts Submitted
5 Years Ago on 14 Oct 2020
Get Alerts
Get Credit Report
Discover Link Housing Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 March 2022 with no updates
Submitted on 15 Mar 2022
Cessation of Link Group Limited as a person with significant control on 2 December 2021
Submitted on 2 Dec 2021
Notification of a person with significant control statement
Submitted on 2 Dec 2021
Appointment of Ms Janette Harvey as a director on 19 May 2021
Submitted on 16 Nov 2021
Appointment of Mrs Eileen Porter as a director on 20 July 2021
Submitted on 16 Nov 2021
Resolutions
Submitted on 26 Oct 2021
Full accounts made up to 31 March 2021
Submitted on 27 Aug 2021
Appointment of Ms June Frances Jamieson as a director on 17 November 2020
Submitted on 8 Apr 2021
Confirmation statement made on 1 March 2021 with no updates
Submitted on 8 Apr 2021
Termination of appointment of Sandra Panton as a director on 15 March 2021
Submitted on 1 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs