Background WavePink WaveYellow Wave

LINK FAMILY AND COMMUNITY CENTRE-THE (NI044326)

LINK FAMILY AND COMMUNITY CENTRE-THE (NI044326) is an active UK company. incorporated on 7 October 2002. with registered office in Newtownards. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LINK FAMILY AND COMMUNITY CENTRE-THE has been registered for 23 years. Current directors include BLACK, Paul Edward, CUNNINGHAM, Gerardine Marian Ann, CURRIE, Jonny and 4 others.

Company Number
NI044326
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 2002
Age
23 years
Address
10 West Street, Newtownards, BT23 4EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACK, Paul Edward, CUNNINGHAM, Gerardine Marian Ann, CURRIE, Jonny, MCFEETERS, Mark David, Dr, MOORE, James Lindsay, MURDIE, William David, TAYLOR, Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK FAMILY AND COMMUNITY CENTRE-THE

LINK FAMILY AND COMMUNITY CENTRE-THE is an active company incorporated on 7 October 2002 with the registered office located in Newtownards. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LINK FAMILY AND COMMUNITY CENTRE-THE was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

NI044326

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

10 West Street Newtownards, BT23 4EN,

Previous Addresses

8-12 West Street Newtownwards Co Down BT23 4EM
From: 7 October 2002To: 14 January 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
May 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Jun 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLACK, Paul Edward

Active
West Street, NewtownardsBT23 4EN
Born February 1963
Director
Appointed 10 Sept 2019

CUNNINGHAM, Gerardine Marian Ann

Active
West Street, NewtownardsBT23 4EN
Born November 1954
Director
Appointed 18 May 2004

CURRIE, Jonny

Active
West Street, NewtownardsBT23 4EN
Born March 1981
Director
Appointed 24 Oct 2022

MCFEETERS, Mark David, Dr

Active
West Street, NewtownardsBT23 4EN
Born February 1984
Director
Appointed 24 Oct 2022

MOORE, James Lindsay

Active
West Street, NewtownardsBT23 4EN
Born January 1957
Director
Appointed 10 Sept 2019

MURDIE, William David

Active
West Street, NewtownardsBT23 4EN
Born April 1959
Director
Appointed 12 Jan 2015

TAYLOR, Michael

Active
West Street, NewtownardsBT23 4EN
Born October 1958
Director
Appointed 01 Oct 2020

CURRIE, Jonathan

Resigned
Victoria Gardens, NewtownardsBT23 7EG
Secretary
Appointed 28 Apr 2009
Resigned 08 May 2013

MOFFETT, Gale Samuel John

Resigned
43 Manse Road, Co DownBT23 4TP
Secretary
Appointed 07 Oct 2002
Resigned 28 Apr 2009

ASKHAM, Alice Eileen

Resigned
19a Ascot Park, NewtownardsBT23 4AZ
Born September 1946
Director
Appointed 13 May 2005
Resigned 18 May 2011

BEGGS, Alison Jane

Resigned
West Street, NewtownardsBT23 4EN
Born November 1976
Director
Appointed 24 Apr 2007
Resigned 01 Sept 2020

BOYD, Ruby

Resigned
20 Ballybarnes RoadBT23 HVE
Born December 1923
Director
Appointed 07 Oct 2002
Resigned 23 Apr 2008

BRADSHAW, Alvin

Resigned
7 Old Fort, N.IrelandBT19 1LL
Born September 1947
Director
Appointed 29 Sept 2003
Resigned 12 Oct 2005

CAIRNDUFF, Sarah

Resigned
West Street, NewtownardsBT23 4EN
Born September 1990
Director
Appointed 24 Oct 2022
Resigned 01 Oct 2025

CAMPBELL, William Brett

Resigned
89 Circular Road, Co DownBT23 4PU
Born December 1985
Director
Appointed 27 Oct 2003
Resigned 12 Apr 2005

CAMPTON, Sally

Resigned
9 Rosepark, Co Down
Born February 1966
Director
Appointed 23 Apr 2008
Resigned 04 Dec 2012

CULLY, Barbara Ann

Resigned
110 Circular Road, Co DownBT23 4BW
Born April 1948
Director
Appointed 07 Oct 2002
Resigned 22 Nov 2006

CURRIE, Jonathan Edward

Resigned
My Lady's RoadBT6 8FD
Born March 1981
Director
Appointed 23 Apr 2008
Resigned 19 Oct 2011

CURRIE, Sheila Ellen

Resigned
7 Ascot Park, Co DownBT23 4AZ
Born September 1953
Director
Appointed 07 Oct 2002
Resigned 21 Sept 2004

DORRAIN, Adrian Terence Warren, Rev

Resigned
Sydenham Avenue, BelfastBT4 2DR
Born March 1982
Director
Appointed 23 Apr 2008
Resigned 27 May 2014

FALOON, Andrew Marcus Stuart

Resigned
3 Helensview Park, Co DownBT23 4NY
Born February 1966
Director
Appointed 11 Oct 2005
Resigned 02 Nov 2011

HAMILTON, Mary Charlotte

Resigned
NewtownardsBT23 8NE
Born January 1938
Director
Appointed 07 Oct 2002
Resigned 12 Apr 2005

HAMILTON, Robert

Resigned
West Street, NewtownardsBT23 4EN
Born June 1960
Director
Appointed 01 Apr 2020
Resigned 31 May 2025

HIGGINS, Kenneth

Resigned
The Rectory, NewtownardsBT23 7DL
Born November 1956
Director
Appointed 27 Oct 2003
Resigned 03 Apr 2006

LAMONT, James

Resigned
2 Liffock Court, LondonderryBT51 4DQ
Born June 1959
Director
Appointed 07 Oct 2002
Resigned 24 Apr 2007

MAYBERRY, Neil Andrew

Resigned
12 Cairndore Avenue, Co DownBT23 8RF
Born February 1981
Director
Appointed 07 Oct 2002
Resigned 29 Sept 2003

MC DOWELL, Mervyn Raymond

Resigned
5 Strangford Gate Drive, Co DownBT23 8ZW
Born April 1958
Director
Appointed 07 Oct 2002
Resigned 07 Aug 2003

MC GURK, Neil

Resigned
12 Hollymount Road, Co DownBT23 7DL
Born February 1951
Director
Appointed 07 Oct 2002
Resigned 23 Apr 2008

MCCLURE, Anne-Marie Marie

Resigned
West Street, NewtownardsBT23 4EN
Born January 1960
Director
Appointed 23 Apr 2008
Resigned 31 Oct 2021

MELVIN, John Noble, Stephen

Resigned
West Street, NewtownardsBT23 4EN
Born February 1958
Director
Appointed 16 May 2012
Resigned 01 Apr 2020

MOFFETT, Gale Samuel John

Resigned
43 Manse Road, Co DownBT23 4TP
Born August 1951
Director
Appointed 07 Oct 2002
Resigned 28 Apr 2009

MORRISON, Eric William

Resigned
1 Wandsworth Dale, Co DownBT19 1UY
Born May 1959
Director
Appointed 07 Oct 2002
Resigned 18 May 2011

MORTON, Rodney Richard

Resigned
West Street, NewtownardsBT23 4EN
Born February 1968
Director
Appointed 24 Apr 2007
Resigned 10 Aug 2019

MURDIE, Elizabeth

Resigned
West Street, NewtownardsBT23 4EN
Born July 1956
Director
Appointed 18 May 2011
Resigned 27 May 2014

MURDIE, William David

Resigned
6 Beverley Park, Co DownBT23 7TN
Born April 1959
Director
Appointed 07 Oct 2002
Resigned 31 Jul 2003
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2011
CC04CC04
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Legacy
17 February 2011
MG01MG01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Resolution
10 June 2010
RESOLUTIONSResolutions
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Notice Restriction On Company Articles
3 June 2010
CC01CC01
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Legacy
15 August 2009
295(NI)295(NI)
Legacy
22 July 2009
AC(NI)AC(NI)
Legacy
14 October 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 September 2008
402R(NI)402R(NI)
Legacy
26 June 2008
295(NI)295(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
14 November 2007
402(NI)402(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 November 2007
402(NI)402(NI)
Legacy
15 June 2007
AC(NI)AC(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
8 November 2006
371S(NI)371S(NI)
Legacy
2 June 2006
296(NI)296(NI)
Legacy
2 June 2006
296(NI)296(NI)
Legacy
4 May 2006
AC(NI)AC(NI)
Legacy
29 November 2005
371S(NI)371S(NI)
Legacy
27 October 2005
296(NI)296(NI)
Legacy
27 October 2005
296(NI)296(NI)
Legacy
10 June 2005
296(NI)296(NI)
Legacy
10 June 2005
296(NI)296(NI)
Legacy
27 May 2005
296(NI)296(NI)
Legacy
27 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
13 October 2004
371S(NI)371S(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
17 August 2004
AC(NI)AC(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
12 June 2004
296(NI)296(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
23 October 2003
371S(NI)371S(NI)
Legacy
23 October 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
23 May 2003
296(NI)296(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
6 December 2002
296(NI)296(NI)
Legacy
6 December 2002
296(NI)296(NI)
Legacy
6 December 2002
296(NI)296(NI)
Legacy
6 December 2002
296(NI)296(NI)
Legacy
12 November 2002
233(NI)233(NI)
Miscellaneous
7 October 2002
MISCMISC
Legacy
7 October 2002
ARTS(NI)ARTS(NI)
Legacy
7 October 2002
MEM(NI)MEM(NI)
Legacy
7 October 2002
G21(NI)G21(NI)
Legacy
7 October 2002
G23(NI)G23(NI)