Company NameHomeless Link Social Investment Ltd
Company StatusActive
Company Number10602106
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Piers William Trehearn Feilden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Water Street
Martock
Somerset
TA12 6JN
Secretary NameMatt Harrison
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGateway House Milverton Street
London
SE11 4AP
Director NameMs Eleanor McNeil
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Minories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Ian James Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed23 February 2023(6 years after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, Minories House 2-5 Minories
London
EC3N 1BJ
Director NameMr Ian James Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Michael Patrick William Egan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 John Spencer Square
London
N1 2LZ

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

Accounts

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

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
29 March 2023Appointment of Mr Ian James Watson as a director on 23 February 2023 (2 pages)
15 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Michael Patrick William Egan as a director on 15 January 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 October 2022Appointment of Ms Eleanor Mcneil as a director on 12 October 2021 (2 pages)
10 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
4 May 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (10 pages)
4 December 2020Termination of appointment of Ian James Watson as a director on 24 March 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
1 November 2018Appointment of Mr Michael Patrick William Egan as a director on 22 October 2018 (2 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 May 2017Registered office address changed from 2nd Floor, Minories House Minories House 2-5 Minories London EC3N 1BJ England to 2nd Floor, Minories House Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2nd Floor, Minories House Minories House 2-5 Minories London EC3N 1BJ England to 2nd Floor, Minories House Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Gateway House Milverton Street London SE11 4AP United Kingdom to 2nd Floor, Minories House Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2nd Floor, Minories House Minories London EC3N 1BJ England to 2nd Floor, Minories House 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2nd Floor, Minories House Minories London EC3N 1BJ England to 2nd Floor, Minories House 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2nd Floor, Minories House 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 2nd Floor, Minories House 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ United Kingdom to 2nd Floor, Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Gateway House Milverton Street London SE11 4AP United Kingdom to 2nd Floor, Minories House Minories House 2-5 Minories London EC3N 1BJ on 8 May 2017 (1 page)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
(26 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
(26 pages)