Founded in 1996, Carbon Link Holdings Ltd are based in Sheffield, it's status is listed as "Active". We do not know the number of employees at this business. There are 4 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERNST, Markus, Dr | 15 November 2011 | 17 June 2012 | 1 |
GUDERIAN, Joachim, Dr | 12 November 2007 | 26 September 2013 | 1 |
LEITGEB, Martin | 11 June 2012 | 26 September 2013 | 1 |
REISER, Rafael | 07 November 2006 | 15 November 2011 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 06 February 2020 | |
MR01 - N/A | 07 January 2020 | |
MR01 - N/A | 07 January 2020 | |
MR01 - N/A | 03 January 2020 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
CS01 - N/A | 15 November 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
MR01 - N/A | 07 June 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 17 November 2017 | |
PSC04 - N/A | 11 September 2017 | |
TM02 - Termination of appointment of secretary | 04 September 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 15 November 2016 | |
MR01 - N/A | 15 January 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 17 October 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 17 November 2014 | |
MR01 - N/A | 13 December 2013 | |
MR01 - N/A | 12 December 2013 | |
AR01 - Annual Return | 06 December 2013 | |
MR01 - N/A | 04 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
RESOLUTIONS - N/A | 29 November 2013 | |
RESOLUTIONS - N/A | 08 November 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 08 November 2013 | |
AD01 - Change of registered office address | 01 October 2013 | |
AA - Annual Accounts | 15 August 2013 | |
CH01 - Change of particulars for director | 13 August 2013 | |
AP01 - Appointment of director | 14 May 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 29 November 2011 | |
TM01 - Termination of appointment of director | 29 November 2011 | |
AP01 - Appointment of director | 29 November 2011 | |
AA - Annual Accounts | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2009 | |
RESOLUTIONS - N/A | 28 November 2008 | |
MEM/ARTS - N/A | 28 November 2008 | |
363a - Annual Return | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
AA - Annual Accounts | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2006 | |
363a - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
363s - Annual Return | 26 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2004 | |
RESOLUTIONS - N/A | 29 September 2004 | |
RESOLUTIONS - N/A | 29 September 2004 | |
MEM/ARTS - N/A | 29 September 2004 | |
123 - Notice of increase in nominal capital | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
363s - Annual Return | 22 November 2003 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 31 December 2002 | |
AAMD - Amended Accounts | 29 July 2002 | |
AA - Annual Accounts | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 05 December 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
RESOLUTIONS - N/A | 19 November 2001 | |
RESOLUTIONS - N/A | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2001 | |
MEM/ARTS - N/A | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
AA - Annual Accounts | 21 January 2001 | |
363s - Annual Return | 21 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2000 | |
AUD - Auditor's letter of resignation | 08 May 2000 | |
AA - Annual Accounts | 02 February 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
395 - Particulars of a mortgage or charge | 22 December 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 December 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 December 1999 | |
363s - Annual Return | 02 December 1999 | |
287 - Change in situation or address of Registered Office | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363a - Annual Return | 26 November 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 November 1998 | |
123 - Notice of increase in nominal capital | 09 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
225 - Change of Accounting Reference Date | 24 March 1998 | |
363s - Annual Return | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
CERTNM - Change of name certificate | 28 January 1997 | |
RESOLUTIONS - N/A | 08 January 1997 | |
MEM/ARTS - N/A | 08 January 1997 | |
288a - Notice of appointment of directors or secretaries | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
288a - Notice of appointment of directors or secretaries | 08 January 1997 | |
287 - Change in situation or address of Registered Office | 08 January 1997 | |
NEWINC - New incorporation documents | 15 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
Debenture | 12 May 2006 | Fully Satisfied |
N/A |
Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined) | 14 December 1999 | Fully Satisfied |
N/A |