ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Linkliving Limited

Linkliving Limited is an active company incorporated on 3 July 2001 with the registered office located in Edinburgh, City of Edinburgh. Linkliving Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC220855
Private limited by guarantee without share capital
Scottish Company
Age
24 years
Incorporated 3 July 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 3 July 2025 (6 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Link House
2c New Mart Road
Edinburgh
EH14 1RL
Same address for the past 18 years
Telephone
0330 3030302
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in Scotland • Born in Nov 1971
Director • Homeless Property Maintenance Manager • Scottish • Lives in Scotland • Born in May 1973
Director • Student • British • Lives in Scotland • Born in Aug 1985
Director • Vat Manager • British • Lives in Scotland • Born in Jan 1972
Director • Doctor • British • Lives in Scotland • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C-Urb 6 Ltd
Link Group Limited is a mutual person.
Active
CWC Support Limited
Caroline Wright Cuthbertson is a mutual person.
Active
Sanification Ltd
Dr Colin Iain Campbell is a mutual person.
Active
Brands
LinkLiving
LinkLiving provides support services for individuals facing challenges such as homelessness and mental health issues.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£105K
Decreased by £232K (-69%)
Turnover
£6.81M
Increased by £702K (+11%)
Employees
202
Decreased by 5 (-2%)
Total Assets
£4.45M
Increased by £425K (+11%)
Total Liabilities
-£2.73M
Increased by £428K (+19%)
Net Assets
£1.72M
Decreased by £3K (-0%)
Debt Ratio (%)
61%
Increased by 4.15% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Confirmation Submitted
6 Months Ago on 16 Jul 2025
Shona Cargill Resigned
7 Months Ago on 6 Jun 2025
Mr Graeme Eric Slorance Appointed
7 Months Ago on 27 May 2025
David Kemp Resigned
9 Months Ago on 27 Mar 2025
Mrs Kirsty White Appointed
9 Months Ago on 25 Mar 2025
Mr David Kemp Details Changed
11 Months Ago on 27 Jan 2025
Ms Shona Cargill Details Changed
11 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Oct 2024
Elizabeth Jarvis Resigned
1 Year 2 Months Ago on 28 Oct 2024
Get Credit Report
Discover Linkliving Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 8 Dec 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 16 Jul 2025
Appointment of Mr Graeme Eric Slorance as a director on 27 May 2025
Submitted on 16 Jul 2025
Termination of appointment of Shona Cargill as a director on 6 June 2025
Submitted on 19 Jun 2025
Termination of appointment of David Kemp as a director on 27 March 2025
Submitted on 3 Apr 2025
Appointment of Mrs Kirsty White as a director on 25 March 2025
Submitted on 3 Apr 2025
Director's details changed for Ms Shona Cargill on 27 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr David Kemp on 27 January 2025
Submitted on 27 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 30 Oct 2024
Termination of appointment of Elizabeth Jarvis as a director on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year