Company NameHomeless Link (Trading) Limited
DirectorsMatthew Harrison and Rick Henderson
Company StatusActive
Company Number04253043
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Previous NameHomeless Link Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Matthew Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Minories House 2-5 Minories
London
EC3N 1BJ
Secretary NameMr David Owen Asafori
StatusCurrent
Appointed09 May 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor, Minories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Rick Henderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(18 years after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Minories House 2-5 Minories
London
EC3N 1BJ
Director NameAlan Cripps
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Marks Road
London
W7 2PW
Director NameDr Michael Lewis Whippman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleConsultant
Correspondence Address33 Dunmore Road
London
SW20 8TN
Secretary NameAnne Lesley Turner
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Crofton Road
London
SE5 8LY
Director NameIan Edward Donovan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Farm
Church Lane Tibberton
Droitwich
Hereford & Worcester
WR9 7NW
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Secretary NameIan Edward Donovan
NationalityBritish
StatusResigned
Appointed30 April 2002(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Farm
Church Lane Tibberton
Droitwich
Hereford & Worcester
WR9 7NW
Secretary NameMrs Wendy Anne Love
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameSimon Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Fordwich Road
Welwyn Garden City
Hertfordshire
AL8 6EY
Secretary NamePeter Channing
NationalityBritish
StatusResigned
Appointed22 March 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2011)
RoleAccountant
Correspondence Address9 St Stephen's Gardens
East Twickenham
Middlesex
TW1 2LT
Director NameMr Ian James Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed05 July 2011(9 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 July 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2nd Floor, Minories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Martin Derek Hancock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Milverton Street
London
SE11 4AP
Director NameMs Jennifer Fitzgerald Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 December 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGateway House Milverton Street
London
SE11 4AP
Secretary NameMr Simon Sheldon
StatusResigned
Appointed05 July 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressGateway House Milverton Street
London
SE11 4AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehomeless.org.uk

Location

Registered Address2nd Floor, Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Homeless Link
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

18 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mr Rick Henderson as a director on 24 July 2019 (2 pages)
25 July 2019Termination of appointment of Ian James Watson as a director on 4 July 2018 (1 page)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 March 2017Registered office address changed from Gateway House 8 Milverton Street London SE11 4AP to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Gateway House 8 Milverton Street London SE11 4AP to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 29 March 2017 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Appointment of Mr David Owen Asafori as a secretary (2 pages)
4 November 2014Appointment of Mr David Owen Asafori as a secretary (2 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Registered office address changed from C/O Simon Sheldon Gateway House Milverton Street London SE11 4AP England to Gateway House 8 Milverton Street London SE11 4AP on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Simon Sheldon Gateway House Milverton Street London SE11 4AP England to Gateway House 8 Milverton Street London SE11 4AP on 28 July 2014 (1 page)
25 July 2014Termination of appointment of Simon Sheldon as a secretary on 9 May 2014 (1 page)
25 July 2014Termination of appointment of Simon Sheldon as a secretary on 9 May 2014 (1 page)
25 July 2014Termination of appointment of Simon Sheldon as a secretary on 9 May 2014 (1 page)
25 July 2014Appointment of Mr David Owen Asafori as a secretary on 9 May 2014 (2 pages)
25 July 2014Appointment of Mr David Owen Asafori as a secretary on 9 May 2014 (2 pages)
25 July 2014Termination of appointment of Martin Derek Hancock as a director on 20 November 2013 (1 page)
25 July 2014Termination of appointment of Martin Derek Hancock as a director on 20 November 2013 (1 page)
25 July 2014Appointment of Mr David Owen Asafori as a secretary on 9 May 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Jennifer Edwards as a director (1 page)
14 August 2012Termination of appointment of Jennifer Edwards as a director (1 page)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Jennifer Edwards as a director (1 page)
13 August 2012Termination of appointment of Jennifer Edwards as a director (1 page)
5 October 2011Appointment of Mr Martin Derek Hancock as a director (2 pages)
5 October 2011Appointment of Mr Ian James Watson as a director (2 pages)
5 October 2011Appointment of Mr Ian James Watson as a director (2 pages)
5 October 2011Appointment of Mr Martin Derek Hancock as a director (2 pages)
4 October 2011Termination of appointment of Simon Wilson as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Ms Jenny Fitzgerald Edwards as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2011Appointment of Mr Simon Sheldon as a secretary (1 page)
4 October 2011Appointment of Ms Jenny Fitzgerald Edwards as a director (2 pages)
4 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of Peter Channing as a secretary (1 page)
4 October 2011Termination of appointment of Peter Channing as a secretary (1 page)
4 October 2011Appointment of Mr Simon Sheldon as a secretary (1 page)
4 October 2011Termination of appointment of Simon Wilson as a director (1 page)
15 September 2011Appointment of Mr Matthew Harrison as a director (2 pages)
15 September 2011Appointment of Mr Matthew Harrison as a director (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 3 February 2011 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2011Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 3 February 2011 (1 page)
3 February 2011Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Return made up to 16/07/09; full list of members (3 pages)
5 August 2009Return made up to 16/07/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 16/07/08; full list of members (3 pages)
25 July 2008Return made up to 16/07/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 16/07/07; full list of members (2 pages)
13 August 2007Return made up to 16/07/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 16/07/06; full list of members (2 pages)
18 September 2006Return made up to 16/07/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 16/07/05; full list of members (6 pages)
3 October 2005Return made up to 16/07/05; full list of members (6 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 16/07/04; full list of members (6 pages)
6 August 2004Return made up to 16/07/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
25 July 2003Return made up to 16/07/03; full list of members (6 pages)
25 July 2003Return made up to 16/07/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002New secretary appointed (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (1 page)
29 October 2002Secretary resigned;director resigned (2 pages)
29 October 2002Secretary resigned;director resigned (2 pages)
29 October 2002New secretary appointed (2 pages)
27 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
20 June 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 June 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
31 October 2001Company name changed homeless link LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed homeless link LIMITED\certificate issued on 31/10/01 (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
16 July 2001Incorporation (31 pages)
16 July 2001Incorporation (31 pages)