Company NameLinkliving Limited
Company StatusActive
Company NumberSC220855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Kemp
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleHomeless Services Manager
Country of ResidenceScotland
Correspondence Address21 Polwarth Avenue
St. Boswells
Melrose
Roxburghshire
TD6 0DP
Scotland
Director NameMs Shona Cargill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleSenior Project Officer
Country of ResidenceScotland
Correspondence Address64 Boswall Parkway
Edinburgh
EH5 2BX
Scotland
Director NameMs Elizabeth Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Amanda Ross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleVat Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Caroline Wright Cuthbertson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Lucy Ninetta Corbett
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Thomas Nimmo
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameDr Colin Iain Campbell
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameLink Group Limited (Corporation)
StatusCurrent
Appointed01 January 2002(6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressLink House 2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Michelle Christine Grant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2004)
RoleDeputy HR Director
Correspondence Address13-6 Dorset Place
Edinburgh
EH1 1JQ
Scotland
Director NameJacqueline Gunn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address174 Cables Wynds
Edinburgh
Midlothian
Director NamePaula Margaret Gilder
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2006)
RoleManagement Consultant
Correspondence Address4 London Street
Edinburgh
Midlothian
EH3 6NA
Scotland
Director NameMichelle Martins
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address13 Jamaica Mews
Edinburgh
Midlothian
EH3 6HL
Scotland
Director NameRona McBrierty
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2006)
RoleDisabled
Correspondence Address18/3 Pit Street
Edinburgh
Midlothian
EH6 4BU
Scotland
Director NameMr Thomas Hamilton Clark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 August 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuilven 2 Millwell Park
Innerleithen
Peeblesshire
EH44 6JF
Scotland
Director NameMr Neil David Irwin Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2004)
RoleSenior University Administrat.
Country of ResidenceUnited Kingdom
Correspondence Address4 Kirkburn Drive
Strathblane
Stirlingshire
G63 9EE
Scotland
Director NameDerek Richard Ball
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2005)
RoleRetired Auditor
Correspondence Address35 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Eddie Banks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Abercorn Crescent
Edinburgh
Midlothian
EH8 7HR
Scotland
Director NameMr John Murray Raynor Hinton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2015)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address31 Ross Gardens
Edinburgh
EH9 3BR
Scotland
Director NameMs Fiona Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2009)
RoleResearch And Development Officer
Correspondence Address3 Southhouse Close
Edinburgh
EH17 8FB
Scotland
Director NameMr Martin Lessels
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address5 Suttie Street
Methil
Leven
Fife
KY8 3AL
Scotland
Director NameMrs Linda Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Helen Crocker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2016)
RoleHead Of Student Accommodation
Country of ResidenceScotland
Correspondence Address14 Kaimes Road
Edinburgh
EH12 6JS
Scotland
Director NameMr Steven Blair
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Helena Kurkowski
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMiss Jo Maclennan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Dominic McCormick
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Jacqueline Horgan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2020)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Robert Paul Barton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(16 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 2018)
RoleKitchen Assistant
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameDr Jacqueline Fonkwo
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityCameroonian
StatusResigned
Appointed18 May 2021(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2022)
RoleMedical Doctor/Student
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Kerry Elizabeth Heathcote
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2022)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMiss Laura Graham
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2023)
RoleSenior Evidence & Influencing Officer
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Director NameLinkliving (Corporation)
StatusResigned
Appointed11 August 2009(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 August 2009)
Correspondence Address2c New Mart Road
Edinburgh
EH14 1RL
Scotland

Contact

Websitelinkhousing.co.uk

Location

Registered AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,422,968
Net Worth£447,577
Cash£54,719
Current Liabilities£436,485

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

20 September 2017Full accounts made up to 31 March 2017 (19 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Rachel Walker as a director on 23 June 2017 (1 page)
7 June 2017Appointment of Ms Jacqueline Horgan as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Dominic Mccormick as a director on 21 March 2017 (2 pages)
24 November 2016Termination of appointment of Helen Crocker as a director on 5 October 2016 (1 page)
24 November 2016Appointment of Ms Jo Maclennan as a director on 11 October 2016 (2 pages)
19 October 2016Full accounts made up to 31 March 2016 (20 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
13 July 2016Termination of appointment of Darius Wilkinson as a director on 22 June 2016 (1 page)
12 May 2016Appointment of Mrs Nicola Vallance Ross as a director on 13 October 2015 (2 pages)
11 May 2016Termination of appointment of Murdo Charles Morrison as a director on 25 August 2015 (1 page)
11 May 2016Appointment of Miss Rachel Walker as a director on 10 November 2015 (2 pages)
11 May 2016Termination of appointment of Helena Kurkowski as a director on 14 April 2016 (1 page)
15 October 2015Full accounts made up to 31 March 2015 (16 pages)
29 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
29 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
11 June 2015Termination of appointment of John Murray Raynor Hinton as a director on 26 February 2015 (1 page)
21 April 2015Appointment of Ms Elizabeth Jarvis as a director on 17 March 2015 (2 pages)
14 April 2015Termination of appointment of Steven Blair as a director on 23 October 2014 (1 page)
22 December 2014Termination of appointment of Martin Lessels as a director on 19 December 2014 (1 page)
11 September 2014Full accounts made up to 31 March 2014 (16 pages)
30 July 2014Annual return made up to 3 July 2014 no member list (9 pages)
30 July 2014Appointment of Ms Helena Kurkowski as a director on 8 July 2014 (2 pages)
30 July 2014Appointment of Ms Helena Kurkowski as a director on 8 July 2014 (2 pages)
30 July 2014Annual return made up to 3 July 2014 no member list (9 pages)
19 June 2014Termination of appointment of Eddie Banks as a director (1 page)
2 May 2014Appointment of Mr Darius Wilkinson as a director (2 pages)
17 April 2014Appointment of Mr Steven Blair as a director (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 pages)
3 September 2013Appointment of Mrs Helen Crocker as a director (2 pages)
11 July 2013Annual return made up to 3 July 2013 no member list (8 pages)
11 July 2013Annual return made up to 3 July 2013 no member list (8 pages)
15 April 2013Termination of appointment of John Quinn as a director (1 page)
15 April 2013Termination of appointment of Angela Taylor as a director (1 page)
11 October 2012Full accounts made up to 31 March 2012 (16 pages)
30 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
30 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
30 July 2012Termination of appointment of Linda Brown as a director (1 page)
30 April 2012Termination of appointment of Linzie Nicol as a director (1 page)
30 April 2012Director's details changed for Mr Barri Millar on 30 April 2012 (2 pages)
23 November 2011Full accounts made up to 31 March 2011 (15 pages)
27 July 2011Secretary's details changed for Link Group Limited on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (13 pages)
27 July 2011Appointment of Mr Murdo Charles Morrison as a director (2 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (13 pages)
25 July 2011Director's details changed for Mr John Quinn on 25 July 2011 (2 pages)
22 June 2011Appointment of Mr John Quinn as a director (2 pages)
20 June 2011Director's details changed for Mr Eddie Banks on 20 June 2011 (2 pages)
12 January 2011Termination of appointment of Robert Shorter as a director (1 page)
12 January 2011Termination of appointment of Thomas Clark as a director (1 page)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
23 September 2010Termination of appointment of Paul Mcfadden as a director (1 page)
26 July 2010Annual return made up to 3 July 2010 no member list (14 pages)
26 July 2010Annual return made up to 3 July 2010 no member list (14 pages)
24 July 2010Director's details changed for Miss Linzie Nicol on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr David Kemp on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Robert William Shorter on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Ms Shona Cargill on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Thomas Hamilton Clark on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Barri Millar on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Thomas Hamilton Clark on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Eddie Banks on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Eddie Banks on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Martin Lessels on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Ms Angela Taylor on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Barri Millar on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Martin Lessels on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Robert William Shorter on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Ms Shona Cargill on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Ms Angela Taylor on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr David Kemp on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Miss Linzie Nicol on 3 July 2010 (2 pages)
20 July 2010Appointment of Mrs Linda Brown as a director (2 pages)
20 July 2010Appointment of Mr Paul Mcfadden as a director (2 pages)
25 May 2010Termination of appointment of David White as a director (1 page)
25 May 2010Termination of appointment of Daneen Tunnicliffe as a director (1 page)
25 May 2010Termination of appointment of Fiona Jackson as a director (1 page)
25 May 2010Termination of appointment of Janet Miller as a director (1 page)
25 May 2010Appointment of Mr Barri Millar as a director (1 page)
25 May 2010Termination of appointment of Linkliving as a director (1 page)
4 December 2009Appointment of Linkliving as a director (1 page)
9 November 2009Full accounts made up to 31 March 2009 (15 pages)
20 July 2009Annual return made up to 03/07/09 (5 pages)
20 July 2009Director appointed miss linzie nicol (1 page)
17 July 2009Secretary's change of particulars / link group LIMITED / 17/07/2009 (1 page)
17 July 2009Director appointed mr martin lessels (1 page)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
8 July 2008Director appointed ms shona cargill (1 page)
8 July 2008Director appointed mr david kemp (1 page)
8 July 2008Director appointed ms angela taylor (1 page)
8 July 2008Annual return made up to 03/07/08 (5 pages)
8 July 2008Director appointed ms fiona jackson (1 page)
20 November 2007Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page)
17 October 2007Full accounts made up to 31 March 2007 (15 pages)
23 July 2007New director appointed (1 page)
23 July 2007Annual return made up to 03/07/07 (2 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
12 July 2006Annual return made up to 03/07/06 (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
5 September 2005Director resigned (1 page)
5 September 2005Annual return made up to 03/07/05 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 October 2004Full accounts made up to 31 March 2004 (12 pages)
30 July 2004Annual return made up to 03/07/04 (8 pages)
30 July 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
18 October 2003Annual return made up to 03/07/03 (8 pages)
2 October 2002Full accounts made up to 31 March 2002 (11 pages)
9 July 2002Annual return made up to 03/07/02 (8 pages)
4 March 2002Director's particulars changed (1 page)
14 February 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Secretary resigned (1 page)
19 November 2001New director appointed (2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Memorandum and Articles of Association (20 pages)
18 October 2001New director appointed (1 page)
5 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (1 page)
27 September 2001New director appointed (1 page)
24 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
3 July 2001Incorporation (26 pages)