Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON LINK LIMITED
Company Information for

CARBON LINK LIMITED

Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ,
Company Registration Number
02504167
Private Limited Company
Active

Company Overview

About Carbon Link Ltd
CARBON LINK LIMITED was founded on 1990-05-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Carbon Link Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARBON LINK LIMITED
 
Legal Registered Office
Westthorpe Fields Road
Killamarsh
Sheffield
S21 1TZ
Other companies in S21
 
Filing Information
Company Number 02504167
Company ID Number 02504167
Date formed 1990-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts FULL
Last Datalog update: 2024-05-28 16:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON LINK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARBON LINK LIMITED
The following companies were found which have the same name as CARBON LINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON LINK HOLDINGS LIMITED WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TZ Active Company formed on the 1996-11-15
CARBON LINK CENTRE LIMITED BADGER HOUSE OLDMIXON CRESCENT WESTON-SUPER-MARE AVON BS24 9AY Active Company formed on the 2015-01-09
CARBON LINK CORPORATION 65 EAST STATE STREET, SUITE 1800 - COLUMBUS OH 43215 Active Company formed on the 1995-01-18
CARBON LINK LIMITED QLD 4703 Active Company formed on the 2007-08-24
CARBON LINK OPERATIONS PTY LTD QLD 4703 Active Company formed on the 2015-12-18
CARBON LINK TECHNOLOGY INC. 86-12 94TH STREET QUEENS WOODHAVEN NEW YORK 11421 Active Company formed on the 2018-05-25
CARBON LINK ADVISORY SERVICES INC. 1250 639 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 0M9 Active Company formed on the 2018-05-24
Carbon Linking Limited Unknown Company formed on the 2022-09-01

Company Officers of CARBON LINK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DEREK BELL
Director 2013-04-05
TIMOTHY WILLIAM MINETT
Director 2007-09-26
JASON DAVID SUTTON
Director 2018-02-22
MICHAEL TWIST
Director 2017-09-12
DARREN WAKE
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ARMITAGE
Company Secretary 2005-03-31 2017-08-31
FRANK ANDREW PROCTOR
Director 2008-08-27 2013-04-05
DAVID GRAHAM ROGERS
Director 2002-03-08 2008-08-27
DOUGLAS JOHN KERR
Director 2004-03-19 2007-09-26
BRIAN ARTHUR WILLIAMS
Company Secretary 2002-03-08 2005-03-31
BRIAN ARTHUR WILLIAMS
Director 1999-07-05 2005-03-31
BEVERLEY JAYNE BEAN
Company Secretary 2001-02-13 2002-03-08
KEITH BROOM
Director 1999-07-05 2001-12-31
SUSAN CLARE RUDD
Company Secretary 1999-07-05 2001-02-13
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1993-06-11 1999-07-05
COLIN MOORE
Director 1994-05-21 1999-07-05
DAVID GRAHAM ROGERS
Director 1990-10-01 1999-07-05
LINDSAY JAMES TREVOR SMALLBONE
Director 1991-05-21 1999-07-05
OLAF ROGGE
Director 1991-05-21 1997-02-24
RICHARD JAMES CHARLES PERTWEE
Company Secretary 1991-05-21 1993-06-11
CHRISTOPHER MARK MOORE
Director 1991-05-21 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DEREK BELL CPL ICON PROCESSING SYSTEMS LIMITED Director 2018-04-05 CURRENT 2017-04-06 Active
STEVEN DEREK BELL CARBON LINK HOLDINGS LIMITED Director 2013-04-05 CURRENT 1996-11-15 Active
TIMOTHY WILLIAM MINETT CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
TIMOTHY WILLIAM MINETT TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
TIMOTHY WILLIAM MINETT CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
TIMOTHY WILLIAM MINETT C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
TIMOTHY WILLIAM MINETT C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-09-26 CURRENT 1993-03-05 Active
TIMOTHY WILLIAM MINETT CPL FRANCE LIMITED Director 2007-09-26 CURRENT 2007-03-16 Active
TIMOTHY WILLIAM MINETT SADLER TANKERS LIMITED Director 2007-09-26 CURRENT 1989-01-30 Active
TIMOTHY WILLIAM MINETT MIDWINTER OIL SUPPLIES LIMITED Director 2007-09-26 CURRENT 1988-08-31 Active
TIMOTHY WILLIAM MINETT PALCO SHIPPING AND TRADING LIMITED Director 2007-09-26 CURRENT 1990-01-12 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL LIMITED Director 2007-09-26 CURRENT 1990-07-30 Active
TIMOTHY WILLIAM MINETT CPL TRUSTEES LIMITED Director 2007-09-26 CURRENT 1995-04-24 Active
TIMOTHY WILLIAM MINETT CARBON LINK HOLDINGS LIMITED Director 2007-09-26 CURRENT 1996-11-15 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-09-26 CURRENT 1997-02-12 Active
TIMOTHY WILLIAM MINETT BROOMCO (1850) LIMITED Director 2007-09-26 CURRENT 1999-05-19 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES (EMEA) LIMITED Director 2007-09-26 CURRENT 2007-05-10 Active
TIMOTHY WILLIAM MINETT WALTER H.FELTHAM & SON LIMITED Director 2007-09-26 CURRENT 1942-07-30 Active
TIMOTHY WILLIAM MINETT CPL HARGREAVES LIMITED Director 2007-09-26 CURRENT 1929-01-03 Active
TIMOTHY WILLIAM MINETT CPL PRODUCTS LIMITED Director 2007-09-26 CURRENT 1973-03-15 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-03-24 Active
TIMOTHY WILLIAM MINETT HOMEFIRE GROUP LIMITED Director 2002-07-12 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL LOGISTICS LIMITED Director 2002-07-12 CURRENT 1965-11-29 Active
TIMOTHY WILLIAM MINETT CPLD LIMITED Director 2002-07-12 CURRENT 1960-08-19 Active
TIMOTHY WILLIAM MINETT CPL TRADING LIMITED Director 2002-07-12 CURRENT 1994-10-19 Active
TIMOTHY WILLIAM MINETT HEPTAGON LIMITED Director 2002-07-12 CURRENT 1995-03-16 Active
TIMOTHY WILLIAM MINETT CPL PROPERTY LIMITED Director 2002-07-12 CURRENT 1995-07-04 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES LATVIA LIMITED Director 2002-07-12 CURRENT 1957-05-17 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES LIMITED Director 2002-07-02 CURRENT 1994-11-22 Active
JASON DAVID SUTTON INVICA INDUSTRIES GROUP LIMITED Director 2018-04-19 CURRENT 2011-07-25 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL AMERICAS LIMITED Director 2018-02-22 CURRENT 1993-03-05 Active
JASON DAVID SUTTON SADLER TANKERS LIMITED Director 2018-02-22 CURRENT 1989-01-30 Active
JASON DAVID SUTTON HOMEFIRE GROUP LIMITED Director 2018-02-22 CURRENT 1955-02-19 Active
JASON DAVID SUTTON CPL LOGISTICS LIMITED Director 2018-02-22 CURRENT 1965-11-29 Active
JASON DAVID SUTTON CPLD LIMITED Director 2018-02-22 CURRENT 1960-08-19 Active
JASON DAVID SUTTON MIDWINTER OIL SUPPLIES LIMITED Director 2018-02-22 CURRENT 1988-08-31 Active
JASON DAVID SUTTON PALCO SHIPPING AND TRADING LIMITED Director 2018-02-22 CURRENT 1990-01-12 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL LIMITED Director 2018-02-22 CURRENT 1990-07-30 Active
JASON DAVID SUTTON CPL TRADING LIMITED Director 2018-02-22 CURRENT 1994-10-19 Active
JASON DAVID SUTTON HEPTAGON LIMITED Director 2018-02-22 CURRENT 1995-03-16 Active
JASON DAVID SUTTON CPL TRUSTEES LIMITED Director 2018-02-22 CURRENT 1995-04-24 Active
JASON DAVID SUTTON CPL PROPERTY LIMITED Director 2018-02-22 CURRENT 1995-07-04 Active
JASON DAVID SUTTON HEPTAGON TRUSTEES LIMITED Director 2018-02-22 CURRENT 1996-04-19 Active
JASON DAVID SUTTON CARBON LINK HOLDINGS LIMITED Director 2018-02-22 CURRENT 1996-11-15 Active
JASON DAVID SUTTON CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2018-02-22 CURRENT 1997-02-12 Active
JASON DAVID SUTTON CORRALLS COAL LIMITED Director 2018-02-22 CURRENT 1998-02-25 Active
JASON DAVID SUTTON BROOMCO (1850) LIMITED Director 2018-02-22 CURRENT 1999-05-19 Active
JASON DAVID SUTTON INVICA INDUSTRIES HOLDINGS LIMITED Director 2018-02-22 CURRENT 2006-03-24 Active
JASON DAVID SUTTON WALTER H.FELTHAM & SON LIMITED Director 2018-02-22 CURRENT 1942-07-30 Active
JASON DAVID SUTTON CPL HARGREAVES LIMITED Director 2018-02-22 CURRENT 1929-01-03 Active
JASON DAVID SUTTON CPL PRODUCTS LIMITED Director 2018-02-22 CURRENT 1973-03-15 Active
JASON DAVID SUTTON C. RUDRUM & SONS (CORNWALL) LIMITED Director 2018-02-22 CURRENT 1962-01-01 Active
JASON DAVID SUTTON C RUDRUM & SONS LIMITED Director 2018-02-22 CURRENT 1957-04-11 Active
JASON DAVID SUTTON CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JASON DAVID SUTTON CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
JASON DAVID SUTTON CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
JASON DAVID SUTTON INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
JASON DAVID SUTTON CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2015-06-01 CURRENT 1994-12-16 Active
JASON DAVID SUTTON CPL INDUSTRIES PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1995-10-04 Active
MICHAEL TWIST CPL ICON PROCESSING SYSTEMS LIMITED Director 2018-04-05 CURRENT 2017-04-06 Active
DARREN WAKE CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
DARREN WAKE TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
DARREN WAKE CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
DARREN WAKE C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
DARREN WAKE C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
DARREN WAKE INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DARREN WAKE CPL TRUSTEES LIMITED Director 2011-03-15 CURRENT 1995-04-24 Active
DARREN WAKE CPL FRANCE LIMITED Director 2008-12-22 CURRENT 2007-03-16 Active
DARREN WAKE BROOMCO (1850) LIMITED Director 2008-12-22 CURRENT 1999-05-19 Active
DARREN WAKE CPL INDUSTRIES (EMEA) LIMITED Director 2008-12-22 CURRENT 2007-05-10 Active
DARREN WAKE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE PALCO SHIPPING AND TRADING LIMITED Director 2008-02-29 CURRENT 1990-01-12 Active
DARREN WAKE WALTER H.FELTHAM & SON LIMITED Director 2008-02-29 CURRENT 1942-07-30 Active
DARREN WAKE CARBON LINK HOLDINGS LIMITED Director 2007-11-12 CURRENT 1996-11-15 Active
DARREN WAKE INVICA INDUSTRIES LIMITED Director 2007-10-31 CURRENT 1994-11-22 Active
DARREN WAKE INVICA INDUSTRIES HOLDINGS LIMITED Director 2007-10-31 CURRENT 2006-03-24 Active
DARREN WAKE CPL PRODUCTS LIMITED Director 2007-10-31 CURRENT 1973-03-15 Active
DARREN WAKE CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-10-11 CURRENT 1993-03-05 Active
DARREN WAKE CPL ENVIRONMENTAL LIMITED Director 2007-10-11 CURRENT 1990-07-30 Active
DARREN WAKE CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 1997-02-12 Active
DARREN WAKE CPL HARGREAVES LIMITED Director 2007-10-11 CURRENT 1929-01-03 Active
DARREN WAKE HOMEFIRE GROUP LIMITED Director 2007-09-26 CURRENT 1955-02-19 Active
DARREN WAKE CPL LOGISTICS LIMITED Director 2007-09-26 CURRENT 1965-11-29 Active
DARREN WAKE CPLD LIMITED Director 2007-09-26 CURRENT 1960-08-19 Active
DARREN WAKE CPL TRADING LIMITED Director 2007-09-26 CURRENT 1994-10-19 Active
DARREN WAKE HEPTAGON LIMITED Director 2007-09-26 CURRENT 1995-03-16 Active
DARREN WAKE CPL PROPERTY LIMITED Director 2007-09-26 CURRENT 1995-07-04 Active
DARREN WAKE CPL INDUSTRIES LATVIA LIMITED Director 2007-09-26 CURRENT 1957-05-17 Active
DARREN WAKE SADLER TANKERS LIMITED Director 2005-04-01 CURRENT 1989-01-30 Active
DARREN WAKE MIDWINTER OIL SUPPLIES LIMITED Director 2005-04-01 CURRENT 1988-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 025041670019
2023-05-30CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670018
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670015
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670015
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 025041670017
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670017
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 025041670016
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670016
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670014
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670013
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670012
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670011
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670010
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025041670009
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-05-24CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-14CESSATION OF JULIAN MASH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC07CESSATION OF JULIAN MASH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-16PSC07CESSATION OF SG HAMBROS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670015
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670015
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670013
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670012
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CH01Director's details changed for Mr Jason David Sutton on 2018-11-19
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670011
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR JASON DAVID SUTTON
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13AP01DIRECTOR APPOINTED MR MICHAEL TWIST
2017-09-04TM02Termination of appointment of Sharon Armitage on 2017-08-31
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670010
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-22AR0121/05/14 ANNUAL RETURN FULL LIST
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025041670009
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13CH01Director's details changed for Mr Darren Wake on 2013-08-13
2013-05-22AR0121/05/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR STEVEN DEREK BELL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PROCTOR
2013-04-10RES13Resolutions passed:
  • Company business 19/03/2013
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0121/05/12 FULL LIST
2011-08-22RES01ALTER ARTICLES 05/04/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23AR0121/05/11 FULL LIST
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-17AP01DIRECTOR APPOINTED MR DARREN WAKE
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MINETT / 09/12/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24AR0121/05/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ARMITAGE / 23/02/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK PROCTOR / 12/12/2008
2008-11-28RES01ALTER ARTICLES 30/09/2008
2008-11-28MEM/ARTSARTICLES OF ASSOCIATION
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MINETT / 25/01/2008
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROGERS
2008-09-03288aDIRECTOR APPOINTED FRANK ANDREW PROCTOR
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-01363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-03-26288aNEW DIRECTOR APPOINTED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-03-04AUDAUDITOR'S RESIGNATION
2002-08-14363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-08-06ELRESS366A DISP HOLDING AGM 19/07/02
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288bSECRETARY RESIGNED
2002-04-11288aNEW SECRETARY APPOINTED
2002-02-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CARBON LINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBON LINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding LLOYDS BANK PLC
2013-12-13 Outstanding LLOYDS BANK PLC
DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20 MARCH 2013 2013-04-10 Outstanding LLOYDS TSB BANK PLC
ACCESSION DEED 2013-04-04 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
ALL ASSETS DEBENTURE 2011-04-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-05-12 Satisfied BURDALE FINANCIAL LIMITED (SECURITY TRUSTEE)
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) 1999-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1992-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARBON LINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON LINK LIMITED
Trademarks
We have not found any records of CARBON LINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON LINK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as CARBON LINK LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CARBON LINK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON LINK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARBON LINK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.