Deaf Links DUNDEE


Founded in 2009, Deaf Links, classified under reg no. SC353562 is an active company. Currently registered at Tayside Deaf Hub The Old Mill DD1 5EF, Dundee the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 20th March 2009 Deaf Links is no longer carrying the name Sound Sense Solutions.

At the moment there are 9 directors in the the firm, namely Shelley J., Lyndsey D. and Michael N. and others. In addition one secretary - Alana H. - is with the company. As of 26 April 2024, there were 15 ex directors - Ronald S., Gary T. and others listed below. There were no ex secretaries.

Deaf Links Address / Contact

Office Address Tayside Deaf Hub The Old Mill
Office Address2 23 Brown Street
Town Dundee
Post code DD1 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353562
Date of Incorporation Thu, 15th Jan 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Shelley J.

Position: Director

Appointed: 26 April 2021

Lyndsey D.

Position: Director

Appointed: 23 January 2020

Michael N.

Position: Director

Appointed: 14 January 2019

Donald M.

Position: Director

Appointed: 15 November 2017

Vikki M.

Position: Director

Appointed: 10 November 2015

Douglas E.

Position: Director

Appointed: 30 June 2015

Edna W.

Position: Director

Appointed: 08 July 2014

Lorraine W.

Position: Director

Appointed: 28 January 2014

Elizabeth A.

Position: Director

Appointed: 26 January 2010

Alana H.

Position: Secretary

Appointed: 15 January 2009

Ronald S.

Position: Director

Appointed: 10 November 2015

Resigned: 31 December 2019

Gary T.

Position: Director

Appointed: 30 June 2015

Resigned: 27 June 2016

Arif S.

Position: Director

Appointed: 08 July 2014

Resigned: 30 June 2015

Lynn H.

Position: Director

Appointed: 08 July 2014

Resigned: 30 June 2015

Vivien P.

Position: Director

Appointed: 28 January 2014

Resigned: 02 December 2019

Richard M.

Position: Director

Appointed: 28 January 2014

Resigned: 27 June 2016

Michael M.

Position: Director

Appointed: 22 February 2011

Resigned: 24 May 2017

George M.

Position: Director

Appointed: 22 February 2011

Resigned: 24 May 2017

Shirley W.

Position: Director

Appointed: 16 January 2011

Resigned: 08 July 2014

Mark F.

Position: Director

Appointed: 23 March 2009

Resigned: 08 July 2014

Ronald S.

Position: Director

Appointed: 15 January 2009

Resigned: 11 April 2011

Kathleen C.

Position: Director

Appointed: 15 January 2009

Resigned: 10 January 2012

Fiona M.

Position: Director

Appointed: 15 January 2009

Resigned: 09 February 2009

Jessie R.

Position: Director

Appointed: 15 January 2009

Resigned: 26 January 2010

Brian H.

Position: Director

Appointed: 15 January 2009

Resigned: 14 September 2017

Company previous names

Sound Sense Solutions March 20, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
23rd October 2023 - the day director's appointment was terminated
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements