2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director Name | Ms Morag Kathryn Boyter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Performance Team Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Alan Shute |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(17 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Donald Ian Caskie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Gillian Caroline Henry |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Christopher Neil Mackay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(22 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | Link Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2002(10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Helen Livingstone |
---|---|
Date of Birth | June 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2002) |
Role | Retired Councillor |
Correspondence Address | 29 Erskine Place Clackmannan FK10 4HT Scotland |
Director Name | Patrick Stephen-Samuels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 2007) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Ty-Coat Kinlochmoidart Inverness Shire PH38 4ND Scotland |
Director Name | Mr Arthur Edward Colston |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2006) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Bridge Street Haddington East Lothian EH41 4AU Scotland |
Director Name | Mr Thomas Hamilton Clark |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2006) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suilven 2 Millwell Park Innerleithen Peeblesshire EH44 6JF Scotland |
Director Name | Iain Stewart Bruce |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2005) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | Sprawlie, Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Secretary Name | Mr James Neil Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arisaigh Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland |
Director Name | Mark Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2006) |
Role | Laywer |
Correspondence Address | 11 Falkland Street Hyndland Glasgow G12 9PY Scotland |
Director Name | Sinclair Gray Leask |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2006) |
Role | Retired |
Correspondence Address | Burnside House 2 Kirkgate Currie Midlothian EH14 5NU Scotland |
Director Name | Mr Craig Sanderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Saughtonhall Avenue Edinburgh EH12 5RJ Scotland |
Director Name | Ms Angela Currie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Jill Pritchard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 February 2023) |
Role | Business Change Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Roy George Leonard Stirrat |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2015) |
Role | Town Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Douglas Smith Esslemont |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Robert Perry Robertson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Cllr David Alexander Wilson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2019) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Arthur Diamond |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr David Richard Zass Ogilvie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(17 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 January 2019) |
Role | Director / Housing Consultant |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Hazel Webb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Mike Trant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | linkhousing.org.uk |
---|---|
Telephone | 0845 1400100 |
Telephone region | Unknown |
Registered Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Link Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,678,767 |
Gross Profit | £554,552 |
Net Worth | £50,000 |
Cash | £195,686 |
Current Liabilities | £1,662,546 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
20 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
---|---|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 June 2016 | Appointment of Mr Robert Perry Robertson as a director on 9 December 2014 (2 pages) |
13 June 2016 | Termination of appointment of Robert Perry Robertson as a director on 9 February 2016 (1 page) |
12 May 2016 | Appointment of Mr Paul Kerr as a director on 10 November 2015 (2 pages) |
30 March 2016 | Appointment of Ms Morag Kathryn Boyter as a director on 10 November 2015 (2 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Termination of appointment of Douglas Smith Esslemont as a director on 8 December 2015 (1 page) |
29 March 2016 | Termination of appointment of Roy George Leonard Stirrat as a director on 1 April 2015 (1 page) |
29 March 2016 | Appointment of Cllr David Alexander Wilson as a director on 8 September 2015 (2 pages) |
29 March 2016 | Appointment of Mr Arthur Diamond as a director on 8 September 2015 (2 pages) |
29 March 2016 | Termination of appointment of Angela Currie as a director on 27 July 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 January 2015 | Termination of appointment of Peter Donald Foreman as a director on 9 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter Donald Foreman as a director on 9 December 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
26 March 2014 | Appointment of Mr Peter Donald Foreman as a director (2 pages) |
26 March 2014 | Appointment of Mr Douglas Esslemont as a director (2 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Mr Roy George Leonard Stirrat as a director (2 pages) |
26 March 2014 | Termination of appointment of Craig Sanderson as a director (1 page) |
26 March 2014 | Appointment of Ms Angela Currie as a director (2 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Ms Jill Pritchard as a director (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 March 2008 | Secretary's change of particulars / link group LIMITED / 19/10/2007 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
11 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
11 January 2005 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 May 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 April 2003 | £ nc 100/50000 17/04/03 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Return made up to 01/03/03; full list of members
|
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (10 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (1 page) |
25 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
6 March 2001 | Company name changed lothian fifty (771) LIMITED\certificate issued on 06/03/01 (2 pages) |
1 March 2001 | Incorporation (25 pages) |