Background WavePink WaveYellow Wave

AIR LINK GROUP LIMITED (05359254)

AIR LINK GROUP LIMITED (05359254) is an active UK company. incorporated on 9 February 2005. with registered office in Birmingham. The company operates in the Construction sector, engaged in other construction installation. AIR LINK GROUP LIMITED has been registered for 21 years. Current directors include OLSEN, Knut Olav Nyhus, TVERAABAK, Jacob.

Company Number
05359254
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
Neo Park Wharfdale Road, Birmingham, B11 2DF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
OLSEN, Knut Olav Nyhus, TVERAABAK, Jacob
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR LINK GROUP LIMITED

AIR LINK GROUP LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other construction installation. AIR LINK GROUP LIMITED was registered 21 years ago.(SIC: 43290)

Status

active

Active since 21 years ago

Company No

05359254

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Neo Park Wharfdale Road Birmingham, B11 2DF,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 13 April 2011To: 4 November 2015
the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY
From: 9 February 2005To: 13 April 2011
Timeline

40 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Jan 20
Owner Exit
Nov 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
May 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jun 23
Director Left
Nov 23
Loan Secured
May 24
Loan Secured
May 24
8
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

OLSEN, Knut Olav Nyhus

Active
Slynga 10, 2005 Raelingen
Born December 1972
Director
Appointed 31 May 2022

TVERAABAK, Jacob

Active
Slynga 10, 2005 Raelingen
Born November 1975
Director
Appointed 31 May 2022

MOUSLEY, Philip Leslie

Resigned
Old Oak Cottage, BromsgroveB61 0BX
Secretary
Appointed 09 Feb 2005
Resigned 07 Nov 2016

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate secretary
Appointed 09 Feb 2005
Resigned 09 Feb 2005

BARGUSS, Philip James

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born September 1971
Director
Appointed 13 Aug 2014
Resigned 31 May 2022

DAVIS, Neil Christopher

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born April 1975
Director
Appointed 23 Jan 2020
Resigned 18 May 2021

DISKIN, Michael John

Resigned
Cransley Grove, SolihullB91 3ZA
Born November 1962
Director
Appointed 13 Aug 2014
Resigned 06 May 2016

FLETCHER, Keith Leslie

Resigned
51 Forest Hill Road, BirminghamB26 3TA
Born March 1942
Director
Appointed 09 Feb 2005
Resigned 10 May 2017

FLETCHER, Martin Leslie

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1965
Director
Appointed 09 Feb 2005
Resigned 31 May 2022

FLETCHER, Paul Keith

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born April 1963
Director
Appointed 09 Feb 2005
Resigned 31 May 2022

GILEN, Hilde Elisabeth Horn

Resigned
Slynga 10, 2005 Raelingen
Born January 1973
Director
Appointed 31 May 2022
Resigned 24 May 2023

HIGGINS, Lee

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1966
Director
Appointed 25 Oct 2016
Resigned 31 May 2022

MOUSLEY, Philip Leslie

Resigned
Old Oak Cottage, BromsgroveB61 0BX
Born April 1959
Director
Appointed 09 Feb 2005
Resigned 10 May 2017

SMITH, Steven James

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born May 1981
Director
Appointed 13 Aug 2014
Resigned 13 Nov 2023

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
76 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 09 Feb 2005
Resigned 09 Feb 2005

Persons with significant control

9

1 Active
8 Ceased
Slynga, 2005 Raelingen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 01 Jun 2022
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 01 Jun 2022

Mr Martin Leslie Fletcher

Ceased
Overend Road, Cradley HeathB64 7DW
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 11 Dec 2020

Mr Paul Keith Fletcher

Ceased
Overend Road, Cradley HeathB64 7DW
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 11 Dec 2020

Mr Keith Leslie Fletcher

Ceased
Sheldon, SolihullB91 2PR
Born March 1942

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 10 May 2017

Mr Paul Keith Fletcher

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Apr 2017

Mr Martin Leslie Fletcher

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Apr 2017

Mr Philip Leslie Mousley

Ceased
Mill Lane, BromsgroveB61 0BX
Born April 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 October 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Resolution
8 April 2022
RESOLUTIONSResolutions
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 May 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
9 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
17 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
8 December 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
287Change of Registered Office
Legacy
11 March 2005
287Change of Registered Office
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation