About

Registered Number: 04253043
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ,

 

Homeless Link (Trading) Ltd was registered on 16 July 2001 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the company are listed as Asafori, David Owen, Harrison, Matthew, Henderson, Rick, Channing, Peter, Sheldon, Simon, Turner, Anne Lesley, Whippman, Michael Lewis, Dr, Wilson, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Matthew 05 July 2011 - 1
HENDERSON, Rick 24 July 2019 - 1
WHIPPMAN, Michael Lewis, Dr 16 July 2001 30 April 2002 1
WILSON, Simon 22 March 2005 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
ASAFORI, David Owen 09 May 2014 - 1
CHANNING, Peter 22 March 2005 05 July 2011 1
SHELDON, Simon 05 July 2011 09 May 2014 1
TURNER, Anne Lesley 16 July 2001 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 31 December 2014
AP03 - Appointment of secretary 04 November 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 28 July 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AP03 - Appointment of secretary 04 October 2011
AP01 - Appointment of director 15 September 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
225 - Change of Accounting Reference Date 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
CERTNM - Change of name certificate 31 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.