London
EC3N 1BJ
Secretary Name | Mr David Owen Asafori |
---|---|
Status | Current |
Appointed | 09 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Rick Henderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(18 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Alan Cripps |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Marks Road London W7 2PW |
Director Name | Dr Michael Lewis Whippman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 33 Dunmore Road London SW20 8TN |
Secretary Name | Anne Lesley Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crofton Road London SE5 8LY |
Director Name | Ian Edward Donovan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Farm Church Lane Tibberton Droitwich Hereford & Worcester WR9 7NW |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Secretary Name | Ian Edward Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Farm Church Lane Tibberton Droitwich Hereford & Worcester WR9 7NW |
Secretary Name | Mrs Wendy Anne Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Simon Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fordwich Road Welwyn Garden City Hertfordshire AL8 6EY |
Secretary Name | Peter Channing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2011) |
Role | Accountant |
Correspondence Address | 9 St Stephen's Gardens East Twickenham Middlesex TW1 2LT |
Director Name | Mr Ian James Watson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 July 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Martin Derek Hancock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Milverton Street London SE11 4AP |
Director Name | Ms Jennifer Fitzgerald Edwards |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Gateway House Milverton Street London SE11 4AP |
Secretary Name | Mr Simon Sheldon |
---|---|
Status | Resigned |
Appointed | 05 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Gateway House Milverton Street London SE11 4AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | homeless.org.uk |
---|
Registered Address | 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Homeless Link 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Rick Henderson as a director on 24 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Ian James Watson as a director on 4 July 2018 (1 page) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Appointment of Mr David Owen Asafori as a secretary (2 pages) |
4 November 2014 | Appointment of Mr David Owen Asafori as a secretary (2 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Simon Sheldon as a secretary on 9 May 2014 (1 page) |
25 July 2014 | Termination of appointment of Simon Sheldon as a secretary on 9 May 2014 (1 page) |
25 July 2014 | Termination of appointment of Simon Sheldon as a secretary on 9 May 2014 (1 page) |
25 July 2014 | Appointment of Mr David Owen Asafori as a secretary on 9 May 2014 (2 pages) |
25 July 2014 | Appointment of Mr David Owen Asafori as a secretary on 9 May 2014 (2 pages) |
25 July 2014 | Termination of appointment of Martin Derek Hancock as a director on 20 November 2013 (1 page) |
25 July 2014 | Termination of appointment of Martin Derek Hancock as a director on 20 November 2013 (1 page) |
25 July 2014 | Appointment of Mr David Owen Asafori as a secretary on 9 May 2014 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Jennifer Edwards as a director (1 page) |
14 August 2012 | Termination of appointment of Jennifer Edwards as a director (1 page) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Jennifer Edwards as a director (1 page) |
13 August 2012 | Termination of appointment of Jennifer Edwards as a director (1 page) |
5 October 2011 | Appointment of Mr Martin Derek Hancock as a director (2 pages) |
5 October 2011 | Appointment of Mr Ian James Watson as a director (2 pages) |
5 October 2011 | Appointment of Mr Ian James Watson as a director (2 pages) |
5 October 2011 | Appointment of Mr Martin Derek Hancock as a director (2 pages) |
4 October 2011 | Termination of appointment of Simon Wilson as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Ms Jenny Fitzgerald Edwards as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2011 | Appointment of Mr Simon Sheldon as a secretary (1 page) |
4 October 2011 | Appointment of Ms Jenny Fitzgerald Edwards as a director (2 pages) |
4 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of Peter Channing as a secretary (1 page) |
4 October 2011 | Termination of appointment of Peter Channing as a secretary (1 page) |
4 October 2011 | Appointment of Mr Simon Sheldon as a secretary (1 page) |
4 October 2011 | Termination of appointment of Simon Wilson as a director (1 page) |
15 September 2011 | Appointment of Mr Matthew Harrison as a director (2 pages) |
15 September 2011 | Appointment of Mr Matthew Harrison as a director (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 3 February 2011 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 February 2011 | Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
3 October 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | Secretary resigned;director resigned (2 pages) |
29 October 2002 | Secretary resigned;director resigned (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 16/07/02; full list of members
|
27 August 2002 | Return made up to 16/07/02; full list of members
|
20 June 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 June 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
31 October 2001 | Company name changed homeless link LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed homeless link LIMITED\certificate issued on 31/10/01 (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
16 July 2001 | Incorporation (31 pages) |
16 July 2001 | Incorporation (31 pages) |