LINNET HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLINNET HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04067002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINNET HOMES LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LINNET HOMES LIMITED located?

    Registered Office Address
    Coppice House Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LINNET HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIGINSPACE LIMITEDSep 07, 2000Sep 07, 2000

    What are the latest accounts for LINNET HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LINNET HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 13, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Suffolk Housing Society Ltd. as a person with significant control on Jan 31, 2020

    1 pagesPSC07

    Termination of appointment of Anna Louise Casbolt as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of John Giesen as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Glen Samuel Adams as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Helen Margaret Harvey as a secretary on Jan 31, 2020

    1 pagesTM02

    Appointment of Katherine Alexandra Brown as a director on Jan 31, 2020

    2 pagesAP01

    Appointment of Mr Edward Quintin Marcus as a director on Jan 31, 2020

    2 pagesAP01

    Confirmation statement made on Oct 13, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    25 pagesAA

    Termination of appointment of Anna Casbolt as a secretary on Jul 25, 2019

    1 pagesTM02

    Appointment of Mrs Helen Margaret Harvey as a secretary on Jul 25, 2019

    2 pagesAP03

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    7 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Who are the officers of LINNET HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Katherine Alexandra
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish266891210001
    MARCUS, Edward Quintin
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish220363260001
    CASBOLT, Anna
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Secretary
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    251088800001
    CLARKE, Stephen
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    Secretary
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    British72639690001
    HADDEN, Alison
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Secretary
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    243661340001
    HARVEY, Helen Margaret
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Secretary
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    261511200001
    MOORE, Karen Gwenville
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Secretary
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    209155860001
    SIMPSON, Angela
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Secretary
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    237642680001
    WINSLET, Ian Anthony
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    Secretary
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    158585930001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Glen Samuel
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish49490230001
    AITKENS, Nigel Baber
    Castle Farm Tuffields Road
    Whepstead
    IP29 4TL Bury St Edmunds
    Suffolk
    Director
    Castle Farm Tuffields Road
    Whepstead
    IP29 4TL Bury St Edmunds
    Suffolk
    British29697200001
    CARTER, Richard Alan
    No 1 Beech Paddocks
    Hessett
    IP30 9NR Bury St Edmunds
    Suffolk
    Director
    No 1 Beech Paddocks
    Hessett
    IP30 9NR Bury St Edmunds
    Suffolk
    EnglandBritish18610670003
    CASBOLT, Anna Louise
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish199975240001
    CLARKE, Stephen
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    Director
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    EnglandBritish72639690001
    EVERINGTON, Stephen Derek
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    United KingdomBritish89416910003
    FAIRMAN, Bernadine Jaslyn
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish77136880001
    GIESEN, John
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish167858530001
    HADDEN, Alison Jackson
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish235061770001
    HAZELL, George
    Mayfield 125 Westley Road
    IP33 3SA Bury St Edmunds
    Suffolk
    Director
    Mayfield 125 Westley Road
    IP33 3SA Bury St Edmunds
    Suffolk
    British26638060001
    HINER, Stephen
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    United KingdomBritish170741260001
    MCCLEARY, Marie
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    Director
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    United KingdomBritish211257450001
    PARNELL, Charlotte Angela
    18 Winsford Road
    IP32 7JJ Bury St. Edmunds
    Suffolk
    Director
    18 Winsford Road
    IP32 7JJ Bury St. Edmunds
    Suffolk
    British74093040001
    PHILP, Susan
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    Coppice House
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish205238330001
    PUGH, Stephen
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    Director
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    United KingdomBritish92529070001
    REES, Roderick Ian
    Red Cottage
    Prussia Lane
    IP33 2AW Bury St Edmunds
    Suffolk
    Director
    Red Cottage
    Prussia Lane
    IP33 2AW Bury St Edmunds
    Suffolk
    United KingdomBritish112033880001
    ROBERTS, Sylvia Alice, Jp
    Butlers Colne Road
    Bures
    CO8 5DN Suffolk
    Director
    Butlers Colne Road
    Bures
    CO8 5DN Suffolk
    British100775900001
    TWELVETREE, John Arthur
    Finley Way
    IP33 2BF Bury St Edmunds
    10
    Suffolk
    Director
    Finley Way
    IP33 2BF Bury St Edmunds
    10
    Suffolk
    United KingdomBritish16439390002
    WALLING, Christopher David
    12 Radnor Close
    IP32 7JL Bury St. Edmunds
    Suffolk
    Director
    12 Radnor Close
    IP32 7JL Bury St. Edmunds
    Suffolk
    British72639820001
    WEAVER, Martin John
    The Little House
    Lady Street
    CO10 9RA Lavenham
    Suffolk
    Director
    The Little House
    Lady Street
    CO10 9RA Lavenham
    Suffolk
    EnglandBritish72870080002
    WEAVER, Martin John
    Hill Green Cottage
    Bury Road
    CO10 9LS Lavenham
    Suffolk
    Director
    Hill Green Cottage
    Bury Road
    CO10 9LS Lavenham
    Suffolk
    British72870080001
    WINSLET, Ian Anthony
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    Director
    Old Mission House
    Saint Botolphs Lane
    IP33 2AX Bury St. Edmunds
    Suffolk
    United KingdomBritish135593040001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LINNET HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suffolk Housing Society Ltd.
    Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Apr 06, 2016
    Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Yes
    Legal FormCo-Operative And Community Benefit Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca
    Registration Number21198r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LINNET HOMES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LINNET HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Feb 25, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the account and the deposit see image for full details.
    Persons Entitled
    • Newcastle Building Society (The Society)
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 21, 2010
    Delivered On May 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 lavender house withersfield road haverhill suffolk t/no SK304941, 23 lavender house withersfield road haverhill suffolk t/no SK304953, 24 lavender house withersfield road haverhill suffolk t/no SK304954 (for details of further properties charged please refer to the form MG01); benefit of all rights and claims, guarantees warranties. See image for full details.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 01, 2008
    Delivered On Apr 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking of the borrower and all its property and assets both present and future including its goodwill and uncalled capital for the time being.
    Persons Entitled
    • Suffolk Housing Society Limited
    Transactions
    • Apr 16, 2008Registration of a charge (395)
    • Apr 24, 2008
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 10, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking of the borrower and all its property and assets both present and future including its goodwill and uncalled capital.
    Persons Entitled
    • Suffolk Housing Society Limited
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Deed of assignment of rents
    Created On Mar 28, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all rents, licence or tenancy fees payable by any lessee, licencee or tenant of the land k/a f/h property k/a plots 1-15 jubilee court, thetford, norfolk t/no. NK211064.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 28, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a plots 1-15 jubilee court, thetford, norfolk t/no. NK211064.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 18, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership riights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property, all that freehold land and buildings forming part of t/no. SK189393 and comprising plots 1 - 9 inclusive, blooms court, mildenhall, suffolk, including, without limitation, any boundary walls and fences and all plant, machinery, equipment and other items from time to time affixed to such property/properties.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Assignment of rents
    Created On Jan 18, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums from time to time pursuant to any lease underlease sublease tenancy or licence (or other agreement allowing third party possession) of any part of the property inclusive of any sum paid as security for future rent insurance maintenance or service charge and all rights and claims of the company against any lessee, sub-lessee, licencee or other occupier of the whole or any part of the property and all guarantees and sureties for the obligations of any such occupier now or in the future, property being:- all that freehold land and buildings forming part of the title t/no. SK189393 and comprising plots 1 - 9 (inclusive), blooms court, mildenhall, suffolk, including, without limitation, any boundary walls and fences and all plant, machinery, equipment and other items from time to time affixed to such property/properties.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On May 04, 2001
    Delivered On May 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking of the company and all its property and assets both present and future including its goodwill and uncalled capital for the time being.
    Persons Entitled
    • Suffolk Housing Society Limited
    Transactions
    • May 23, 2001Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Assignment of rents
    Created On Dec 13, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums from time to time pursuant to any lease underlease sublease tenancy or licence (or other agreement allowing third party possession) of any part of the properties k/a 19-33 (inclusive) 37 and 38 thornhill place longstanton cambridgeshire inclusive of any sum paid as security for future rent insurance maintenance or service charge and all rights and claims against any occupier of any of the properties. See the mortgage charge document for full details.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 13, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19-33 (inclusive) 37 and 38 thornhill place lonstanton cambridgeshire CB222677. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Charge over account
    Created On Dec 07, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement dated 7TH september 2000
    Short particulars
    All the company's right title anmd interest in a specified account to be opened by the company pursuant to the loan agreement.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 07, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all assets of the company inclusive of goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Aug 07, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0