About

Registered Number: 01926938
Date of Incorporation: 28/06/1985 (38 years and 9 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 04/06/2020 (3 years and 10 months ago)
Registered Address: 2nd Floor, 1 John Street, Swindon, Wiltshire, SN1 1RT

 

Based in Swindon in Wiltshire, Threshold Housing Link was founded on 28 June 1985, it's status in the Companies House registry is set to "ConvertedClosed". Keenan, Michael, Cattelain, Lin, Clowes, Richard, Metcalfe, Clare, Peters, Ross Angus, Chadwick, Peter Leonard, Henham, Nigel, Mclurgh, David Brian, Dr, Willis, Graeme John, Anderson, Annie, Bedford, Alexandra Elizabeth, Bown, Sallie, Chittenden, Gemma Louise, Davies, Trevor George, Evans, Hugh Derryck, The Revd Dr, Ferguson, Peter, Frankling, Suzanne May, Gale, Nicola Susan, Henham, Nigel, Holding, Elizabeth Margaret, Hulme, David Kwabena, Johanson, Tricia, Leadbeater, Janet Elizabeth, Lee, Stephanie, Loveday, Mary Patricia, Mackenzie-wilson, Robert John, Mccausland, Charles, Mclurgh, David Brian, Dr, Mitchell, Wayne Jonathan, Mullane, Frank, O'shea, Michael Gerald, Obrien, Michael David, Oliver, Bruce Kenneth, Phipps, John Trevor, Rice, Jez, Riddle, Susan Elsie, Roberts, Gary Michael, Rossiter, Michael Joseph, Schofield, John Vernon are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTELAIN, Lin 01 June 2016 - 1
CLOWES, Richard 20 August 2018 - 1
METCALFE, Clare 11 November 2019 - 1
PETERS, Ross Angus 29 January 2020 - 1
ANDERSON, Annie 24 April 2017 18 June 2018 1
BEDFORD, Alexandra Elizabeth 19 August 2009 28 September 2010 1
BOWN, Sallie 20 February 1997 06 September 2002 1
CHITTENDEN, Gemma Louise 25 July 2008 18 March 2009 1
DAVIES, Trevor George 20 October 1998 25 July 2003 1
EVANS, Hugh Derryck, The Revd Dr 17 November 1999 03 September 2004 1
FERGUSON, Peter N/A 21 March 1996 1
FRANKLING, Suzanne May 30 November 1994 31 March 1995 1
GALE, Nicola Susan N/A 31 March 1995 1
HENHAM, Nigel 21 November 1996 10 December 1998 1
HOLDING, Elizabeth Margaret 15 January 2003 24 June 2009 1
HULME, David Kwabena N/A 31 March 1995 1
JOHANSON, Tricia 25 July 2003 29 September 2006 1
LEADBEATER, Janet Elizabeth 30 November 1994 21 November 1996 1
LEE, Stephanie 18 September 2013 10 February 2015 1
LOVEDAY, Mary Patricia 21 November 1996 28 July 2000 1
MACKENZIE-WILSON, Robert John 18 August 2011 02 November 2012 1
MCCAUSLAND, Charles 26 February 2018 09 October 2018 1
MCLURGH, David Brian, Dr 13 December 2016 23 July 2017 1
MITCHELL, Wayne Jonathan 15 March 2006 27 August 2010 1
MULLANE, Frank 06 September 2002 29 September 2006 1
O'SHEA, Michael Gerald 17 February 2016 29 January 2020 1
OBRIEN, Michael David 06 September 2002 03 September 2004 1
OLIVER, Bruce Kenneth 25 July 2003 25 August 2010 1
PHIPPS, John Trevor 25 August 2010 18 August 2013 1
RICE, Jez 18 September 2013 25 February 2019 1
RIDDLE, Susan Elsie 04 November 1993 24 June 1996 1
ROBERTS, Gary Michael N/A 29 September 1994 1
ROSSITER, Michael Joseph 30 July 1992 09 December 2005 1
SCHOFIELD, John Vernon N/A 30 November 1994 1
Secretary Name Appointed Resigned Total Appointments
KEENAN, Michael 26 April 2019 - 1
CHADWICK, Peter Leonard N/A 02 September 1998 1
HENHAM, Nigel 19 August 2009 18 August 2011 1
MCLURGH, David Brian, Dr 13 December 2016 23 July 2017 1
WILLIS, Graeme John 21 August 2017 25 April 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 June 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 16 December 2019
TM02 - Termination of appointment of secretary 26 April 2019
AP03 - Appointment of secretary 26 April 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 07 November 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AUD - Auditor's letter of resignation 18 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 January 2018
AP03 - Appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
AP01 - Appointment of director 29 April 2017
TM01 - Termination of appointment of director 29 April 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 21 December 2016
AP03 - Appointment of secretary 21 December 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 16 February 2015
MR01 - N/A 14 February 2015
MISC - Miscellaneous document 30 December 2014
AA - Annual Accounts 28 October 2014
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
RP04 - N/A 02 May 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AP03 - Appointment of secretary 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363s - Annual Return 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 07 March 2006
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
AA - Annual Accounts 10 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
363s - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AUD - Auditor's letter of resignation 21 May 1998
363s - Annual Return 18 March 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
AA - Annual Accounts 12 August 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 04 April 1997
CERTNM - Change of name certificate 01 April 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
287 - Change in situation or address of Registered Office 24 October 1996
AA - Annual Accounts 16 September 1996
288 - N/A 09 July 1996
363s - Annual Return 02 April 1996
288 - N/A 02 April 1996
288 - N/A 28 December 1995
AA - Annual Accounts 12 October 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
363s - Annual Return 23 March 1995
288 - N/A 12 January 1995
AA - Annual Accounts 09 January 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 December 1994
288 - N/A 12 October 1994
288 - N/A 14 September 1994
395 - Particulars of a mortgage or charge 13 May 1994
288 - N/A 06 May 1994
363s - Annual Return 29 March 1994
288 - N/A 30 November 1993
AA - Annual Accounts 15 November 1993
363s - Annual Return 30 March 1993
MEM/ARTS - N/A 29 January 1993
AA - Annual Accounts 29 January 1993
288 - N/A 27 August 1992
RESOLUTIONS - N/A 24 August 1992
363b - Annual Return 07 April 1992
363(287) - N/A 07 April 1992
288 - N/A 03 March 1992
288 - N/A 17 February 1992
288 - N/A 10 February 1992
288 - N/A 07 February 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 23 December 1991
AA - Annual Accounts 23 December 1991
288 - N/A 04 September 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 17 March 1991
288 - N/A 27 November 1990
363 - Annual Return 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
288 - N/A 11 April 1990
AA - Annual Accounts 01 February 1990
288 - N/A 21 March 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
288 - N/A 11 January 1989
288 - N/A 06 January 1989
288 - N/A 04 January 1989
288 - N/A 12 December 1988
288 - N/A 12 December 1988
288 - N/A 07 December 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
CERTNM - Change of name certificate 05 April 1988
288 - N/A 22 December 1987
363 - Annual Return 22 December 1987
RESOLUTIONS - N/A 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
AA - Annual Accounts 22 October 1987
288 - N/A 26 September 1987
363 - Annual Return 20 July 1987
288 - N/A 17 July 1987
288 - N/A 17 July 1987
288 - N/A 17 July 1987
288 - N/A 17 July 1987
287 - Change in situation or address of Registered Office 17 July 1987
REREG(U) - N/A 17 June 1987
AA - Annual Accounts 15 April 1987
288 - N/A 12 March 1987
288 - N/A 12 March 1987
288 - N/A 18 December 1986
288 - N/A 09 October 1986
RESOLUTIONS - N/A 30 September 1986
288 - N/A 16 August 1986
288 - N/A 02 August 1986
288 - N/A 29 July 1986
288 - N/A 09 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Legal charge 12 January 2012 Outstanding

N/A

Legal charge 26 November 2004 Outstanding

N/A

Legal charge 26 November 2004 Outstanding

N/A

Legal charge 26 November 2004 Outstanding

N/A

Legal charge 16 May 2000 Outstanding

N/A

Legal charge 26 April 2000 Outstanding

N/A

Legal charge 04 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.