Background WavePink WaveYellow Wave

LINQ HOUSING PLC (09475934)

LINQ HOUSING PLC (09475934) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINQ HOUSING PLC has been registered for 11 years. Current directors include CLARKE, Jonathan Andrew, FADAHUNSI, Wasiu Olusola, HAWORTH, Ian Philip and 3 others.

Company Number
09475934
Status
active
Type
plc
Incorporated
6 March 2015
Age
11 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Jonathan Andrew, FADAHUNSI, Wasiu Olusola, HAWORTH, Ian Philip, SHINTON, John David, STEVENS, Elizabeth Loretta, WARREN, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINQ HOUSING PLC

LINQ HOUSING PLC is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LINQ HOUSING PLC was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09475934

PLC Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

3rd Floor Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
From: 6 March 2015To: 26 July 2017
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Mar 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

CLARKE, Jonathan Andrew

Active
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 06 Mar 2015

CLARKE, Jonathan Andrew

Active
Bunhill Row, LondonEC1Y 8YZ
Born May 1974
Director
Appointed 01 Jan 2024

FADAHUNSI, Wasiu Olusola

Active
2 Killick Street, LondonN1 9FL
Born January 1967
Director
Appointed 03 Jul 2020

HAWORTH, Ian Philip

Active
High Street, BillericayCM12 9XY
Born November 1971
Director
Appointed 23 Jun 2022

SHINTON, John David

Active
Bunhill Row, LondonEC1Y 8YZ
Born April 1951
Director
Appointed 06 Mar 2015

STEVENS, Elizabeth Loretta

Active
2 Killick Street, LondonN1 9FL
Born March 1987
Director
Appointed 19 Apr 2024

WARREN, Nathan

Active
Chamber Court, WorcesterWR1 3ZQ
Born January 1975
Director
Appointed 01 Feb 2024

AKOJIE, Ebele

Resigned
2 Killick Street, LondonN1 9FL
Born June 1969
Director
Appointed 10 Aug 2016
Resigned 15 Jan 2019

BOOKER, David John

Resigned
High Street, BillericayCM12 9XY
Born August 1957
Director
Appointed 23 Nov 2020
Resigned 30 Nov 2023

CATT, Anna Teresa

Resigned
2 Killick Street, LondonN1 9FL
Born March 1961
Director
Appointed 25 Oct 2021
Resigned 01 Mar 2024

CLARKE, Jonathan Andrew

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1974
Director
Appointed 24 Oct 2023
Resigned 24 Oct 2023

DAVIE, Stephen Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1959
Director
Appointed 07 Apr 2016
Resigned 27 Jul 2023

FROUDE, Elizabeth Mary

Resigned
64 Pratt Street, LondonNW1 0DL
Born December 1964
Director
Appointed 06 Mar 2015
Resigned 02 Nov 2018

GATRELL, Andrew James Edward

Resigned
High Street, BillericayCM12 9XY
Born July 1979
Director
Appointed 23 Nov 2020
Resigned 31 May 2022

GOMAR, Mark James

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1959
Director
Appointed 06 Mar 2015
Resigned 31 Dec 2023

PONTING, Laurice Tania

Resigned
64 Pratt Street, LondonNW1 0DL
Born November 1958
Director
Appointed 06 Mar 2015
Resigned 10 Aug 2016

SUGDEN, Andrew

Resigned
2 Killick Street, LondonN1 9FL
Born April 1964
Director
Appointed 15 Jan 2019
Resigned 29 Sept 2021

VAUGHAN, Mark Brian Robert

Resigned
2 Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 06 Nov 2018
Resigned 03 Jul 2020

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 December 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Resolution
21 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Legacy
9 March 2016
CERT8ACERT8A
Application Trading Certificate
9 March 2016
SH50SH50
Incorporation Company
6 March 2015
NEWINCIncorporation