Link Housing Association Limited EDINBURGH


Founded in 2001, Link Housing Association, classified under reg no. SC216300 is an active company. Currently registered at Link House EH14 1RL, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-03-31. Since 2006-03-31 Link Housing Association Limited is no longer carrying the name Link Real Estate.

The company has 10 directors, namely Eileen P., Janette H. and June J. and others. Of them, John F. has been with the company the longest, being appointed on 17 March 2015 and Eileen P. has been with the company for the least time - from 20 July 2021. As of 29 May 2024, there were 23 ex directors - Neil F., Arthur D. and others listed below. There were no ex secretaries.

Link Housing Association Limited Address / Contact

Office Address Link House
Office Address2 2c New Mart Road
Town Edinburgh
Post code EH14 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216300
Date of Incorporation Thu, 1st Mar 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sat, 31st Dec 2022 (515 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 15th Mar 2023 (2023-03-15)
Last confirmation statement dated Tue, 1st Mar 2022

Company staff

Eileen P.

Position: Director

Appointed: 20 July 2021

Janette H.

Position: Director

Appointed: 19 May 2021

June J.

Position: Director

Appointed: 17 November 2020

David R.

Position: Director

Appointed: 22 January 2019

Fraser P.

Position: Director

Appointed: 22 January 2019

Anne D.

Position: Director

Appointed: 22 May 2018

Paula P.

Position: Director

Appointed: 22 May 2018

Alan S.

Position: Director

Appointed: 17 January 2017

Kevin H.

Position: Director

Appointed: 19 January 2016

John F.

Position: Director

Appointed: 17 March 2015

Link Group Limited

Position: Corporate Secretary

Appointed: 04 January 2002

Neil F.

Position: Director

Appointed: 10 November 2015

Resigned: 29 June 2018

Arthur D.

Position: Director

Appointed: 12 May 2015

Resigned: 23 May 2019

John F.

Position: Director

Appointed: 17 March 2015

Resigned: 17 March 2015

Elaine B.

Position: Director

Appointed: 18 March 2014

Resigned: 07 February 2020

Lorna F.

Position: Director

Appointed: 20 March 2012

Resigned: 14 June 2016

Gerard M.

Position: Director

Appointed: 13 September 2011

Resigned: 26 January 2015

Colin M.

Position: Director

Appointed: 08 June 2010

Resigned: 12 July 2011

Cathie F.

Position: Director

Appointed: 10 November 2009

Resigned: 10 February 2015

Robert L.

Position: Director

Appointed: 09 December 2008

Resigned: 24 June 2013

Andrew H.

Position: Director

Appointed: 08 July 2008

Resigned: 20 November 2018

James L.

Position: Director

Appointed: 08 July 2008

Resigned: 26 September 2011

Agnes M.

Position: Director

Appointed: 10 April 2007

Resigned: 25 March 2011

Angela C.

Position: Director

Appointed: 04 April 2006

Resigned: 27 July 2015

William L.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2008

Robert B.

Position: Director

Appointed: 01 April 2006

Resigned: 22 September 2015

Robert F.

Position: Director

Appointed: 01 April 2006

Resigned: 07 March 2015

Janice M.

Position: Director

Appointed: 01 April 2006

Resigned: 20 November 2018

John C.

Position: Director

Appointed: 01 April 2006

Resigned: 08 July 2008

Irene D.

Position: Director

Appointed: 01 April 2006

Resigned: 15 March 2007

Wendy H.

Position: Director

Appointed: 01 April 2006

Resigned: 12 October 2009

Helen L.

Position: Director

Appointed: 01 April 2006

Resigned: 18 December 2006

Christopher M.

Position: Director

Appointed: 01 April 2006

Resigned: 17 March 2015

Michael N.

Position: Director

Appointed: 01 April 2006

Resigned: 31 October 2008

Burness

Position: Nominee Secretary

Appointed: 01 March 2001

Resigned: 04 December 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Link Group Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Link Group Limited

Link House 2c New Mart Road, Edinburgh, EH14 1RL, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Limited Company
Country registered Scotland
Place registered Financial Conduct Authority
Registration number 1481 R(S)
Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Link Real Estate March 31, 2006
Lothian Fifty (786) April 25, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2021-03-31
filed on: 27th, August 2021
Free Download (24 pages)

Company search

Advertisements