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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Home Link Family Support"? - Send email to us!

Home Link Family Support detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Home Link Family Support.

Registration data Home Link Family Support

Register date: 2002-03-28
Register number: SC229797
Capital: 965,000 GBP
Sales per year: Less 392,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

Detailed data about Home Link Family Support from yellow pages of The United Kingdom. Find address Home Link Family Support, phone, email, website credits, responds, Home Link Family Support job and vacancies, contacts finance sectors Home Link Family Support