Background WavePink WaveYellow Wave

LINKS COUNSELLING SERVICE LTD. (NI053921)

LINKS COUNSELLING SERVICE LTD. (NI053921) is an active UK company. incorporated on 14 February 2005. with registered office in County Armagh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LINKS COUNSELLING SERVICE LTD. has been registered for 21 years. Current directors include ABRAHAM, Stanley Alfred Howard, ARMSTRONG, Matthew David, CRAIG, Ruth and 5 others.

Company Number
NI053921
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2005
Age
21 years
Address
23a Castle Lane, County Armagh, BT67 9DB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABRAHAM, Stanley Alfred Howard, ARMSTRONG, Matthew David, CRAIG, Ruth, EMERSON, Philip Ruddell, GAULT, Grace Patricia, GAULT, Graham, Dr, MCMULLEN, Nadia, PARKS, Andrea Joy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKS COUNSELLING SERVICE LTD.

LINKS COUNSELLING SERVICE LTD. is an active company incorporated on 14 February 2005 with the registered office located in County Armagh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LINKS COUNSELLING SERVICE LTD. was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

NI053921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ECF LINKS
From: 14 February 2005To: 10 February 2017
Contact
Address

23a Castle Lane Lurgan County Armagh, BT67 9DB,

Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
Jul 12
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Mar 25
Director Joined
Aug 25
New Owner
Aug 25
Director Joined
Nov 25
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

ABRAHAM, Stanley Alfred Howard

Active
23a Castle Lane, County ArmaghBT67 9DB
Secretary
Appointed 01 Sept 2020

ABRAHAM, Stanley Alfred Howard

Active
23a Castle Lane, County ArmaghBT67 9DB
Born October 1948
Director
Appointed 03 Jan 2017

ARMSTRONG, Matthew David

Active
23a Castle Lane, County ArmaghBT67 9DB
Born April 1979
Director
Appointed 05 Aug 2025

CRAIG, Ruth

Active
23a Castle Lane, County ArmaghBT67 9DB
Born March 1960
Director
Appointed 23 May 2019

EMERSON, Philip Ruddell

Active
23a Castle Lane, County ArmaghBT67 9DB
Born December 1958
Director
Appointed 03 Jan 2017

GAULT, Grace Patricia

Active
23a Castle Lane, County ArmaghBT67 9DB
Born October 1980
Director
Appointed 04 Nov 2025

GAULT, Graham, Dr

Active
23a Castle Lane, County ArmaghBT67 9DB
Born August 1976
Director
Appointed 23 May 2019

MCMULLEN, Nadia

Active
23a Castle Lane, County ArmaghBT67 9DB
Born September 1987
Director
Appointed 07 Nov 2023

PARKS, Andrea Joy

Active
23a Castle Lane, County ArmaghBT67 9DB
Born April 1985
Director
Appointed 16 Nov 2017

BUNTING, Janice Ann

Resigned
33 Birchdale, CraigavonBT66 7TP
Secretary
Appointed 14 Feb 2005
Resigned 01 Feb 2019

ADAMSON, Leonard Stewart

Resigned
2 Willow Court, CraigavonBT66 7FQ
Born March 1966
Director
Appointed 14 Feb 2005
Resigned 18 Mar 2025

BLEVINS, David Samuel

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born December 1970
Director
Appointed 01 Jan 2021
Resigned 07 Nov 2023

BUNTING, Janice Ann

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born March 1961
Director
Appointed 01 Mar 2012
Resigned 18 Feb 2019

EMERSON, Alain Charles John

Resigned
Glebe Gardens, MoiraBT67 0TU
Born August 1979
Director
Appointed 14 Feb 2005
Resigned 03 Jan 2017

EMERSON, Alan John

Resigned
Ardmore Road, CraigavonBT66 6QP
Born March 1949
Director
Appointed 14 Feb 2005
Resigned 03 Jan 2017

FERGUSON, Eilís

Resigned
Kernan Hill Manor, PortadownBT63 5WT
Born May 1978
Director
Appointed 01 Apr 2009
Resigned 01 Mar 2011

FREEBURN, Wilson

Resigned
205 Drumglass, CraigavonBT65 5BB
Born January 1952
Director
Appointed 14 Feb 2005
Resigned 03 Jan 2017

GAULT, Grace Patricia

Resigned
Ardmore Road, CraigavonBT66 6QP
Born October 1980
Director
Appointed 09 Feb 2007
Resigned 03 Jan 2017

GRACEY, Jonathan Thomas

Resigned
81 Kernan Hill Manor, CraigavonBT63 5YR
Born December 1974
Director
Appointed 14 Feb 2005
Resigned 07 Mar 2008

JOYCE, Julie Anne

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born August 1964
Director
Appointed 23 May 2019
Resigned 19 Jan 2021

MCMULLEN, John, Dr

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born November 1980
Director
Appointed 03 Jan 2017
Resigned 31 Jan 2023

PRESTON, Ruth

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born November 1980
Director
Appointed 03 Jan 2017
Resigned 14 May 2019

ROWE, Kenneth Mark

Resigned
69 Moyallen Road, PortadownBT63 5JX
Born April 1967
Director
Appointed 01 Apr 2009
Resigned 03 Jan 2017

WATSON, George Johann

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born December 1973
Director
Appointed 18 Feb 2019
Resigned 24 Sept 2024

WETHERS, Gavin, Dr

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born April 1981
Director
Appointed 03 Jan 2017
Resigned 16 Feb 2017

WETHERS, Stephanie Marie

Resigned
23a Castle Lane, County ArmaghBT67 9DB
Born November 1974
Director
Appointed 16 Nov 2017
Resigned 14 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Ruddell Emerson

Active
23a Castle Lane, County ArmaghBT67 9DB
Born December 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Aug 2025

Mr Leonard Stewart Adamson

Ceased
23a Castle Lane, County ArmaghBT67 9DB
Born March 1966

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Ceased 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
11 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Legacy
23 April 2009
371S(NI)371S(NI)
Legacy
9 April 2009
AC(NI)AC(NI)
Legacy
15 October 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
22 April 2008
296(NI)296(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
14 March 2007
371S(NI)371S(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
2 January 2007
AC(NI)AC(NI)
Legacy
22 December 2006
233(NI)233(NI)
Legacy
19 April 2006
371S(NI)371S(NI)
Incorporation Company
14 February 2005
NEWINCIncorporation