Home Link Family Support
Other social work activities without accommodation n.e.c.
Contacts of Home Link Family Support: address, phone, fax, email, website, working hours
Address: Unit 1 Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh
Phone: +44-1306 8964538 +44-1306 8964538
Fax: +44-1306 8964538 +44-1306 8964538
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Home Link Family Support"? - Send email to us!
Registration data Home Link Family Support
Get full report from global database of The UK for Home Link Family Support
Addition activities kind of Home Link Family Support
228400. Thread mills
241101. Wooden bolts, hewn
369299. Primary batteries, dry and wet, nec
20840201. Brandy
37149911. Pickup truck bed liners
79990705. Trapshooting facility, non-membership
87420502. Corporation organizing consultant
Owner, director, manager of Home Link Family Support
Director - Lisbeth Smith. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA. DoB: May 1961, British
Director - Maria Thomson. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA. DoB: October 1961, British
Secretary - Maria Thomson. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA. DoB:
Director - Rosemary Miller. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA. DoB: March 1953, British
Director - Emma Jamieson. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: July 1985, British
Director - Nicola Yarrow. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: September 1971, British
Director - David Kerr. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: March 1977, British
Director - Christopher Kelly. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: June 1973, British
Director - David Mason. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: February 1958, British
Director - Alan Morrison. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: December 1970, British
Secretary - Paula Swanston. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA. DoB:
Director - Callum Chomczuk. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: September 1982, British
Director - Marian Dunbar. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: October 1962, British
Secretary - Mark Smith. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB:
Director - Laura Mackintosh. Address: Unit 5, Abbeymount Techbase, 2 Easter Road, Edinburgh, Midlothian, EH7 5AN. DoB: January 1967, British
Director - Lawson Stuart Auden. Address: Unit 5, Abbeymount Techbase, 2 Easter Road, Edinburgh, Midlothian, EH7 5AN. DoB: June 1978, British
Director - Pamela Nichol-littlejohn. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: December 1974, British
Secretary - Graham Torrie. Address: Hillpark Grove, Edinburgh, Lothian, EH4 7AP, Scotland. DoB: October 1958, British
Director - Mark Smith. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: April 1970, British
Director - Kathryn Crombie. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: January 1964, British
Director - Katherine Thomas. Address: Castle Wynd South, Edinburgh, Lothian, EH1 2JT, Scotland. DoB: October 1976, New Zealander
Director - Graham Torrie. Address: Hillpark Grove, Edinburgh, Lothian, EH4 7AP, Scotland. DoB: October 1958, British
Director - Philip Watt. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: March 1974, British
Director - Andrew Ross. Address: Muirend Avenue, Edinburgh, Lothian, EH14 5BD, Scotland. DoB: November 1984, British
Director - Sheila Judith Willans Matheson. Address: Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA, Scotland. DoB: May 1959, British
Secretary - Wendy Mcleod. Address: Burns Place, Newhaven Road, Edinburgh, EH6 5QD, Scotland. DoB:
Director - Christina Guest. Address: Tower Place, Edinburgh, Midlothian, EH7 5JD. DoB: April 1972, British/American
Director - Margaret Campbell. Address: 69 Lady Brae, Gorebridge, Midlothian, EH23 4HS. DoB: September 1942, British
Director - Wendy Mcleod. Address: Unit 5, Abbeymount Techbase, 2 Easter Road, Edinburgh, Midlothian, EH7 5AN. DoB: June 1980, British
Director - Sarah Newman. Address: 72 Hawthornvale, Newhaven, Edinburgh, Midlothian, EH6 4JS. DoB: June 1982, British
Secretary - Wendy Anne Tavendale. Address: 27 Beresford Avenue, Edinburgh, Midlothian, EH5 3EU. DoB: November 1967, Other
Director - Grant Sugden. Address: 30 Marlborough Street, Edinburgh, Midlothian, EH15 2BG. DoB: June 1971, British
Director - Lynne Anne Marr. Address: 165 Craigmount Avenue North, Edinburgh, Midlothian, EH4 8BS. DoB: July 1974, British
Director - Brenda Calder. Address: 31/1 Hopetoun Street, Edinburgh, Midlothian, EH7 4NF. DoB: November 1971, British
Director - Rosemary Haswell. Address: 21 Oxgangs Farm Avenue, Edinburgh, Midlothian, EH13 9PX. DoB: February 1972, British
Director - Peter Norton. Address: 6/77 Dublin Street, Edinburgh, Midlothian, EH1 3PP. DoB: January 1982, British
Director - Cheryl-Lee Brown. Address: 17 Player Green, Livingston, West Lothian, EH54 8RZ. DoB: September 1964, British
Director - Fiona Stuart. Address: Unit 5, Abbeymount Techbase, 2 Easter Road, Edinburgh, Midlothian, EH7 5AN. DoB: September 1973, British
Director - Julie Connaway. Address: 18 Woodbine Terrace, Edinburgh, Midlothian, EH6 8DA. DoB: February 1970, British
Director - Alison Mcgachy. Address: 2/3 Annfield, Newhaven, Edinburgh, Midlothian, EH6 4JF. DoB: September 1965, British
Director - Joyce Buchanan. Address: Failte Cottage, 43a Links Road, Port Seton, East Lothian, EH32 0DZ. DoB: April 1949, British
Director - Susan Cumming. Address: 271 B/1 North High Street, Musselburgh, Midlothian, EH21 6JA. DoB: July 1947, British
Director - Katherine Burnett. Address: 24 West Mill Road, Edinburgh, EH13 0NX. DoB: September 1975, British
Director - Scott Watson. Address: 16 (1f1) Comiston Terrace, Edinburgh, EH10 6AH. DoB: December 1970, British
Director - Carol Flack. Address: 77/5 The Pleasance, Edinburgh, Midlothian, EH8 9TG. DoB: August 1965, British
Director - Laura Adamson. Address: 19 Attlee Crescent, Mayfield, Dalkeith, Midlothian, EH22 5RH. DoB: May 1964, British
Director - Anna Mainland. Address: 17/5 Temple Park Crescent, Polwarth, Edinburgh, EH11 1HT. DoB: October 1974, British
Director - Dr Michael Wilson. Address: 17 Lasswade Road, Dalkeith, Midlothian, EH22 3EE. DoB: May 1949, British
Secretary - Frances Young. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British
Director - Isabel Farquhar. Address: 7 Harelaw Road, Colinton, Edinburgh, EH13 0DR. DoB: April 1935, British
Director - Deborah Barber. Address: 11 Darnaway Street, Edinburgh, Midlothian, EH3 6DW. DoB: December 1954, British
Director - Jan Nowak. Address: 15 Beauchamp Road, Edinburgh, EH16 6LQ. DoB: May 1948, British
Director - Marion Kinsman. Address: 49/3 West Bryson Road, Edinburgh, Midlothian, EH11 1BQ. DoB: March 1944, British
Director - Bonnie Dudley Edwards. Address: 5 Braefoot Terrace, Edinburgh, EH16 6AA. DoB: December 1942, British
Director - Sheila Mckean. Address: 61 Comiston Drive, Edinburgh, EH10 5QS. DoB: March 1949, British
Jobs in Home Link Family Support, vacancies. Career and training on Home Link Family Support, practic
Now Home Link Family Support have no open offers. Look for open vacancies in other companies
-
Women's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 Grade E p.a. pro rata per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
EBOVAC Project Manager (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £38,896 to £55,389
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology
-
Embedding Employability Consultant (London)
Region: London
Company: University of London
Department: The Careers Group
Salary: £34,831 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Postgraduate Research Education Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Payroll and Pensions Officer (Cambridge)
Region: Cambridge
Company: Sidney Sussex College
Department: Sidney Sussex College
Salary: £25,298 to £29,301 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Lecturer in Economic Geography (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £41,212 to £47,722 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography,Business and Management Studies,Other Business and Management Studies
-
Researcher - Gender and Protection (London)
Region: London
Company: CARE International UK
Department: N\A
Salary: £35,343 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Information Management and Librarianship,Information Science
-
Lecturer or Senior Lecturer in Diagnostic Radiography (London)
Region: London
Company: London South Bank University
Department: School of Health & Social Care - Allied Health Sciences
Salary: £35,302 to £50,222 Includes LW
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology
-
Senior Technician (Knitwear) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £27,038 to £32,861
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
Research Fellow - Applied Statistics (80428-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: The Centre for Education, Development, Appraisal and Research
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods
-
Supporter Relations Officer (Fundraiser) (London)
Region: London
Company: Academy of Social Sciences
Department: N\A
Salary: £25,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
Responds for Home Link Family Support on Facebook, comments in social nerworks
Read more comments for Home Link Family Support. Leave a comment for Home Link Family Support. Profiles of Home Link Family Support on Facebook and Google+, LinkedIn, MySpaceLocation Home Link Family Support on Google maps
Other similar companies of The United Kingdom as Home Link Family Support: Belmont View Limited | Multiple Sclerosis-uk Limited | Kensington Hair Clinic Ltd | Dr Haq Healthcare Services Ltd | Sherry Pedersen Support & Development Consultancy Limited
This particular firm is registered in Edinburgh with reg. no. SC229797. The firm was registered in the year 2002. The main office of this company is located at Unit 1 Newington Business Centre Dalkeith Road Mews Dalkeith Road. The area code for this place is EH16 5GA. The firm is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Its most recent filed account data documents were filed up to 31st March 2016 and the latest annual return was released on 28th March 2016. It has been fourteen years for Home Link Family Support in this particular field, it is not planning to stop growing and is an object of envy for many.
In this particular business, a number of director's tasks up till now have been fulfilled by Lisbeth Smith, Maria Thomson, Rosemary Miller and 6 remaining, listed below. As for these nine individuals, Alan Morrison has been with the business for the longest time, having become a member of directors' team since 6 years ago. Moreover, the managing director's tasks are continually supported by a secretary - Maria Thomson, from who was hired by the following business one year ago.
Home Link Family Support is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Unit 1 Newington Business Centre Dalkeith Road Mews Dalkeith Road EH16 5GA Edinburgh. Home Link Family Support was registered on 2002-03-28. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 965,000 GBP, sales per year - less 392,000,000 GBP. Home Link Family Support is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Home Link Family Support is Human health and social work activities, including 7 other directions. Director of Home Link Family Support is Lisbeth Smith, which was registered at Newington Business Centre, Dalkeith Road Mews Dalkeith Road, Edinburgh, EH16 5GA. Products made in Home Link Family Support were not found. This corporation was registered on 2002-03-28 and was issued with the Register number SC229797 in Edinburgh, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Home Link Family Support, open vacancies, location of Home Link Family Support on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on March 1st, 2024