Background WavePink WaveYellow Wave

CARBON LINK HOLDINGS LIMITED (03278961)

CARBON LINK HOLDINGS LIMITED (03278961) is an active UK company. incorporated on 15 November 1996. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARBON LINK HOLDINGS LIMITED has been registered for 29 years. Current directors include GLOVER, James Nicholas, HIGGINBOTTOM, Philip Edward, SUTTON, Jason David.

Company Number
03278961
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
Westthorpe Fields Road, Sheffield, S21 1TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GLOVER, James Nicholas, HIGGINBOTTOM, Philip Edward, SUTTON, Jason David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON LINK HOLDINGS LIMITED

CARBON LINK HOLDINGS LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARBON LINK HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03278961

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

FAMESEAL LIMITED
From: 15 November 1996To: 28 January 1997
Contact
Address

Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
From: 15 November 1996To: 1 October 2013
Timeline

42 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 16
Director Joined
Feb 18
Loan Secured
Jun 18
Director Left
Sept 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Owner Exit
Mar 21
Owner Exit
Feb 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 22
Loan Secured
Oct 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GLOVER, James Nicholas

Active
Killamarsh, SheffieldS21 1TZ
Born January 1969
Director
Appointed 21 Aug 2024

HIGGINBOTTOM, Philip Edward

Active
Killamarsh, SheffieldS21 1TZ
Born May 1974
Director
Appointed 21 Aug 2024

SUTTON, Jason David

Active
Killamarsh, SheffieldS21 1TZ
Born December 1982
Director
Appointed 22 Feb 2018

ARMITAGE, Sharon

Resigned
Killamarsh, SheffieldS21 1TZ
Secretary
Appointed 31 Mar 2005
Resigned 31 Aug 2017

BEAN, Beverley Jayne

Resigned
4 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 13 Feb 2001
Resigned 08 Mar 2002

RUDD, Susan Clare

Resigned
Trentlands, Burton On TrentDE13 7HZ
Secretary
Appointed 05 Jul 1999
Resigned 13 Feb 2001

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Secretary
Appointed 08 Mar 2002
Resigned 31 Mar 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate secretary
Appointed 19 Dec 1996
Resigned 05 Jul 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 19 Dec 1996

BELL, Steven Derek

Resigned
Killamarsh, SheffieldS21 1TZ
Born August 1971
Director
Appointed 05 Apr 2013
Resigned 21 Aug 2024

BROOM, Keith

Resigned
Church Cottage 2 Church Lane, ChesterfieldS44 5AG
Born May 1963
Director
Appointed 05 Jul 1999
Resigned 31 Dec 2001

ERNST, Markus, Dr

Resigned
Elisenstrasse 119, Essen45139
Born October 1964
Director
Appointed 15 Nov 2011
Resigned 17 Jun 2012

GUDERIAN, Joachim, Dr

Resigned
Goethestr. 34, Teterow
Born October 1960
Director
Appointed 12 Nov 2007
Resigned 26 Sept 2013

HENNING, Klaus Dirk

Resigned
Elisenstrasse 119, EssenFOREIGN
Born May 1944
Director
Appointed 31 Oct 2001
Resigned 12 Nov 2007

KERR, Douglas John

Resigned
Orchard Lodge, NottinghamNG11 6QZ
Born June 1953
Director
Appointed 19 Mar 2004
Resigned 26 Sept 2007

LEITGEB, Martin

Resigned
Elisenstrasse, Essen45139
Born August 1962
Director
Appointed 11 Jun 2012
Resigned 26 Sept 2013

MINETT, Timothy William

Resigned
Killamarsh, SheffieldS21 1TZ
Born January 1960
Director
Appointed 26 Sept 2007
Resigned 27 Oct 2022

MOORE, Colin

Resigned
8 Langley Close, SandbachCW11 0YJ
Born December 1944
Director
Appointed 22 Jan 1997
Resigned 05 Jul 1999

PROCTOR, Frank Andrew

Resigned
Stoneswood Road, OldhamOL3 5DY
Born February 1965
Director
Appointed 27 Aug 2008
Resigned 05 Apr 2013

REISER, Rafael

Resigned
Stormstr. 8, Remscheid
Born February 1966
Director
Appointed 07 Nov 2006
Resigned 15 Nov 2011

ROGERS, David Graham

Resigned
6 Tan House Lane, WiganWN8 7HG
Born January 1948
Director
Appointed 08 Mar 2002
Resigned 27 Aug 2008

ROGERS, David Graham

Resigned
6 Tan House Lane, WiganWN8 7HG
Born January 1948
Director
Appointed 22 Jan 1997
Resigned 05 Jul 1999

SCHAFER, Steffen

Resigned
Graevenweg 31, 45356FOREIGN
Born March 1953
Director
Appointed 31 Oct 2001
Resigned 25 Aug 2004

SCHAFER, Steffen

Resigned
Graevenweg 31, 45356FOREIGN
Born March 1953
Director
Appointed 19 Dec 1996
Resigned 05 Jul 1999

SMALLBONE, Lindsay James Trevor

Resigned
Studio 12, LondonSW10 0PZ
Born February 1945
Director
Appointed 22 Jan 1997
Resigned 05 Jul 1999

WAKE, Darren

Resigned
Killamarsh, SheffieldS21 1TZ
Born November 1967
Director
Appointed 12 Nov 2007
Resigned 28 Sept 2018

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 05 Jul 1999
Resigned 31 Mar 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Nov 1996
Resigned 19 Dec 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Julian Paul Vivian Mash

Ceased
St. James's Street, LondonSW1A 1LA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 Feb 2022
8 St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Mar 2021
Killamarsh, SheffieldS21 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
18 September 2024
SH19Statement of Capital
Legacy
18 September 2024
SH20SH20
Legacy
18 September 2024
CAP-SSCAP-SS
Resolution
18 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Resolution
29 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288cChange of Particulars
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(2)R88(2)R
Memorandum Articles
29 September 2004
MEM/ARTSMEM/ARTS
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 July 2002
AAMDAAMD
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
88(2)R88(2)R
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Memorandum Articles
29 March 2001
MEM/ARTSMEM/ARTS
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288cChange of Particulars
Auditors Resignation Company
8 May 2000
AUDAUD
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
155(6)b155(6)b
Legacy
21 December 1999
155(6)a155(6)a
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
9 November 1998
122122
Legacy
9 November 1998
123Notice of Increase in Nominal Capital
Legacy
9 November 1998
88(2)R88(2)R
Legacy
9 November 1998
88(2)R88(2)R
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 January 1997
MEM/ARTSMEM/ARTS
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Incorporation Company
15 November 1996
NEWINCIncorporation