About

Registered Number: 03278961
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.