Background WavePink WaveYellow Wave

LINK CENTRAL (HOLDINGS) LIMITED (07368588)

LINK CENTRAL (HOLDINGS) LIMITED (07368588) is an active UK company. incorporated on 7 September 2010. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINK CENTRAL (HOLDINGS) LIMITED has been registered for 15 years. Current directors include BOSWELL, Matthew Henry, COWLEY, Simon, IRVINE, Simeon Thomas and 1 others.

Company Number
07368588
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOSWELL, Matthew Henry, COWLEY, Simon, IRVINE, Simeon Thomas, WOOLNOUGH, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK CENTRAL (HOLDINGS) LIMITED

LINK CENTRAL (HOLDINGS) LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINK CENTRAL (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07368588

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

RADIUS VEHICLE SOLUTIONS LIMITED
From: 26 April 2022To: 28 June 2022
LINK CENTRAL (HOLDINGS) LIMITED
From: 7 September 2010To: 26 April 2022
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 13 October 2021To: 22 September 2022
Tripark 1 Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TB England
From: 16 January 2019To: 13 October 2021
The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
From: 30 May 2013To: 16 January 2019
Tripark One Lichfield Road Industrial Estate Tamworth Staffs B79 7TB England
From: 1 October 2012To: 30 May 2013
Unit 7 Ariane Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XF
From: 7 September 2010To: 1 October 2012
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Share Issue
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Apr 17
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Left
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOSWELL, Matthew Henry

Active
Herald Park, CreweCW1 6EG
Born August 1977
Director
Appointed 31 Dec 2025

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 13 Nov 2025

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 13 Nov 2025

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 18 Sept 2024

HOLLOWAY, Jeremy Robin

Resigned
Ariane, TamworthB79 7XF
Secretary
Appointed 11 Oct 2010
Resigned 01 Mar 2020

BARLOW, Mark Anthony

Resigned
Ariane, TamworthB79 7XF
Born September 1968
Director
Appointed 07 Sept 2010
Resigned 13 Jan 2017

BARLOW, Nicholas David

Resigned
Ariane, TamworthB79 7XF
Born October 1971
Director
Appointed 25 Oct 2010
Resigned 01 Dec 2011

BARLOW, Nicholas David

Resigned
Lichfield Road Industrial Estate, TamworthB79 7XF
Born September 1968
Director
Appointed 25 Oct 2010
Resigned 25 Oct 2010

HAY, Simon

Resigned
Herald Park, CreweCW1 6EG
Born March 1987
Director
Appointed 05 Apr 2023
Resigned 14 Dec 2023

HOLLOWAY, Jeremy Robin

Resigned
Lichfield Road Industrial Estate, TamworthB79 7TB
Born January 1969
Director
Appointed 11 Oct 2010
Resigned 01 Mar 2020

JONES, Gareth

Resigned
Standsted Road, Bishop's StortfordCM23 5PU
Born September 1971
Director
Appointed 05 Sept 2018
Resigned 31 Dec 2025

KERRIDGE, Lee William

Resigned
Herald Park, CreweCW1 6EG
Born June 1970
Director
Appointed 01 Dec 2011
Resigned 05 Apr 2023

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2024

POLITO, Giuseppe

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 05 Sept 2018
Resigned 05 Apr 2023

THOMPSON, Benjamin Alwin Russell

Resigned
Herald Park, CreweCW1 6EG
Born December 1983
Director
Appointed 31 Mar 2024
Resigned 18 Sept 2024

WEBB, Christopher Charles

Resigned
Stansted Road, Bishop's StortfordCM23 5PU
Born November 1971
Director
Appointed 05 Sept 2018
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Fosse Way, Melton MowbrayLE14 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2018

Mr Mark Anthony Barlow

Ceased
Halford Street, TamworthB79 7RB
Born September 1968

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
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Capital Cancellation Shares
8 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Capital Cancellation Shares
13 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2016
SH03Return of Purchase of Own Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
25 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2010
NEWINCIncorporation