Company NameLinks Housing,Advice And Support For Young People
Company StatusActive
Company Number03533224
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 1998(26 years, 2 months ago)
Previous NamesLinks-Housing Advice Support For Young People and Links Tynedale

Business Activity

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

Directors

Director NameDavid Dixon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(9 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameMr George Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameMr Richard David Ratcliff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Secretary NameMr George Robinson
StatusCurrent
Appointed17 July 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameMr Christopher Henry Brinton
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairfield Crescent
Oakwood
Hexham
Northumberland
NE46 4LH
Director NameMrs Rosemary Eileen Theobalds
Date of BirthJune 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCommunity Volunteer Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBurswell Cottage Low Burswell
Hexham
Northumberland
NE46 3AB
Director NameRachel Margaret Ogilvie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleVoluntary Worker & Domestic Ma
Correspondence AddressFerndale Allendale Road
Hexham
Northumberland
NE46 2DH
Director NameMrs Keda Norman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleYouth & Community Worker
Country of ResidenceEngland
Correspondence Address2 Grove Cottages
Bay Bridge
Blanchland
Northumberland
DH8 9UB
Director NameMelanie Jane Hall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleLocal Authority Administrator
Correspondence Address5 Robson Drive
Beaumont Park
Hexham
Northumberland
NE46 2HZ
Director NameRhona Patricia Howarth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address15 Pearsons Terrace
Hexham
Northumberland
NE46 3DZ
Director NameJohn Patrick Lynch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleRoad Surfacing Contractor
Correspondence AddressAnwoth Causey Hill
Hexham
Northumberland
NE46 2DW
Director NameMr Andrew Peter Moore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressLinks House
Haugh Lane
Hexham
Northumberland
NE46 3PT
Secretary NameMr Andrew Peter Moore
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressLinks House
Haugh Lane
Hexham
Northumberland
NE46 3PT
Director NameMalcolm James Brodie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2003)
RoleProprietor Of Beed(Printing)
Correspondence AddressSundown
Lanehead, Tarset
Hexham
Northumberland
NE48 1NT
Director NameMs Monica Bernadette Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2001)
RoleRural Housing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeldonburn
Main Road, Milfield
Wooler
Northumberland
NE71 6HS
Director NameDavid McGregor Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2003)
RoleRisk Manager
Correspondence Address7 Norham Drive
Morpeth
Northumberland
NE61 2XA
Director NameBeverley Eric Smy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2009)
RoleRetired Civil Servant
Correspondence Address3 West View Terrace
Fellside
Hexham
Northumberland
NE46 1RG
Director NameMr John Graham Crosby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2007)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameJoanne Day
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 2007)
RoleArea Manager
Correspondence Address5 Bramley Court
Wanless Lane
Hexham
Northumberland
NE46 1BD
Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(7 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameDavid Swanson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2013)
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameMargaret Elizabeth Greer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2008)
RoleOccupation Training & Consultancy
Country of ResidenceEngland
Correspondence AddressRuahine Cottage
The Green Wall
Hexham
Northumberland
NE46 4DX
Secretary NameMr David Swanson
StatusResigned
Appointed06 April 2010(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameMr Terry Robson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU

Contact

Websitelinkstynedale.co.uk

Location

Registered AddressSt Matthews House
Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£403,830
Cash£6,541
Current Liabilities£1,920

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month, 3 weeks ago)
Next Return Due7 April 2025 (10 months, 3 weeks from now)

Charges

13 September 2002Delivered on: 14 September 2002
Satisfied on: 21 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2017Appointment of Mr George Robinson as a director on 15 November 2017 (2 pages)
24 November 2017Appointment of Mr Terry Robson as a director on 15 November 2017 (2 pages)
24 November 2017Termination of appointment of Julian Weightman as a director on 20 October 2017 (1 page)
24 November 2017Appointment of Mr Richard David Ratcliff as a director on 15 November 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 April 2016Annual return made up to 24 March 2016 no member list (2 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
1 April 2015Annual return made up to 24 March 2015 no member list (2 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 24 March 2014 no member list (2 pages)
20 November 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 July 2013Termination of appointment of David Swanson as a secretary (1 page)
17 July 2013Termination of appointment of David Swanson as a director (1 page)
28 March 2013Annual return made up to 24 March 2013 no member list (3 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
28 June 2012Registered office address changed from Links House Haugh Lane Hexham Northumberland NE46 3PT on 28 June 2012 (1 page)
22 May 2012Annual return made up to 24 March 2012 no member list (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
28 September 2011Appointment of Mr David Swanson as a secretary (1 page)
20 September 2011Termination of appointment of Andrew Moore as a director (1 page)
20 September 2011Termination of appointment of Andrew Moore as a secretary (1 page)
26 March 2011Annual return made up to 24 March 2011 no member list (3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
10 June 2010Director's details changed for David Dixon on 24 March 2010 (2 pages)
10 June 2010Annual return made up to 24 March 2010 no member list (3 pages)
10 June 2010Secretary's details changed for Mr Andrew Peter Moore on 24 March 2010 (1 page)
10 June 2010Director's details changed for Mr Andrew Peter Moore on 24 March 2010 (2 pages)
10 June 2010Director's details changed for David Swanson on 24 March 2010 (2 pages)
10 June 2010Director's details changed for Julian Weightman on 24 March 2010 (2 pages)
3 November 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
16 April 2009Annual return made up to 24/03/09 (3 pages)
20 February 2009Appointment terminated director beverley smy (1 page)
24 December 2008Appointment terminated director margaret greer (1 page)
29 September 2008Full accounts made up to 31 December 2007 (28 pages)
14 May 2008Annual return made up to 24/03/08 (3 pages)
7 May 2008Director appointed margaret elizabeth greer (2 pages)
18 February 2008New director appointed (2 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
9 May 2007Director's particulars changed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Annual return made up to 24/03/07 (2 pages)
24 November 2006New director appointed (2 pages)
29 June 2006Full accounts made up to 31 December 2005 (24 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
27 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director resigned
(5 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Full accounts made up to 31 December 2004 (22 pages)
15 March 2005Annual return made up to 24/03/05 (5 pages)
3 February 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 December 2003 (21 pages)
10 June 2004Registered office changed on 10/06/04 from: second floor 1 meal market hexham northumberland NE46 1NF (1 page)
10 June 2004Annual return made up to 24/03/04 (5 pages)
13 May 2004New director appointed (2 pages)
2 October 2003Company name changed links tynedale\certificate issued on 02/10/03 (2 pages)
24 July 2003Company name changed links-housing advice support for young people\certificate issued on 24/07/03 (2 pages)
16 June 2003Director resigned (1 page)
7 June 2003Total exemption full accounts made up to 31 December 2002 (23 pages)
11 May 2003Director resigned (1 page)
25 April 2003Annual return made up to 24/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
29 May 2002Annual return made up to 24/03/02 (5 pages)
19 December 2001Director resigned (1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
4 April 2001Annual return made up to 24/03/01 (5 pages)
23 January 2001New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000New director appointed (2 pages)
10 April 2000Annual return made up to 24/03/00 (4 pages)
13 December 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
8 October 1999Director's particulars changed (1 page)
5 August 1999Full accounts made up to 31 December 1998 (8 pages)
31 March 1999Annual return made up to 24/03/99 (6 pages)
15 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 November 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: loosing hill hexham northumberland NE46 1QH (1 page)
24 March 1998Incorporation (30 pages)