CompanyTrack
A

AUTOLINK CONCESSIONAIRES (M6) PLC

Active Kings Langley

Construction of commercial buildings

0 employees
Construction of commercial buildingsConstruction of roads and motorways
A

AUTOLINK CONCESSIONAIRES (M6) PLC

Construction of commercial buildings

Founded 21 May 1996 Active Kings Langley, United Kingdom 0 employees
Construction of commercial buildingsConstruction of roads and motorways
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 27 May 2025
Net assets £3.70M £554.00K 2024 year on year
Total assets £28.04M £8.30M 2024 year on year
Total Liabilities £24.33M £7.74M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom

Credit Report

Discover AUTOLINK CONCESSIONAIRES (M6) PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£9.62M

Decreased by £15.67M (-62%)

Net Assets

£3.70M

Decreased by £554.00k (-13%)

Total Liabilities

£24.33M

Decreased by £7.74M (-24%)

Turnover

£19.89M

Increased by £3.92M (+25%)

Employees

N/A

Debt Ratio

87%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 51 resigned
Status
Benjamin Christopher Jacob DeanDirectorBritishUnited Kingdom461 Oct 2018Active
Christopher JamesDirectorBritishEngland581 Oct 2018Active
David HoneymanDirectorBritishEngland5831 Oct 2018Active
John Alistair DempseySecretaryUnknownUnknown17 Apr 2025Active
John Kinloch LaidlawDirectorBritishUnited Kingdom6831 Aug 2023Active
Robert John William WotherspoonDirectorBritishUnited Kingdom5923 Jul 2008Active

Shareholders

Shareholders (1)

Autolink Holdings (m6) Limited
100.0%
79,25326 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Autolink Holdings (m6) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

AUTOLINK HOLDINGS (M6) LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
INNISFREE M&G PPP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G IMPPP 1 LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent, appoint/remove directors
INNISFREE IMPPP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INNISFREE GROUP LIMITED united kingdom
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
AUTOLINK CONCESSIONAIRES (M6) PLC Current Company

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025Persons With Significant ControlChange to Autolink Holdings (M6) Limited as a person with significant control on 2025-08-07View(2 pages)
7 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Aug 2025OfficersChange to director Mr John Kinloch Laidlaw on 2025-08-07View(2 pages)
18 Jul 2025OfficersChange to director Mr David Honeyman on 2025-07-17View(2 pages)
17 Jul 2025OfficersChange to director Mr Robert John William Wotherspoon on 2025-07-17View(2 pages)
7 Aug 2025 Persons With Significant Control

Change to Autolink Holdings (M6) Limited as a person with significant control on 2025-08-07

7 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Aug 2025 Officers

Change to director Mr John Kinloch Laidlaw on 2025-08-07

18 Jul 2025 Officers

Change to director Mr David Honeyman on 2025-07-17

17 Jul 2025 Officers

Change to director Mr Robert John William Wotherspoon on 2025-07-17

Recent Activity

Latest Activity

Change to Autolink Holdings (M6) Limited as a person with significant control on 2025-08-07

6 months ago on 7 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 7 Aug 2025

Change to director Mr John Kinloch Laidlaw on 2025-08-07

6 months ago on 7 Aug 2025

Change to director Mr David Honeyman on 2025-07-17

7 months ago on 18 Jul 2025

Change to director Mr Robert John William Wotherspoon on 2025-07-17

7 months ago on 17 Jul 2025