CompanyTrack
A

AUTOLINK HOLDINGS (M6) LTD

Active Kings Langley

Construction of roads and motorways

0 employees
Construction of roads and motorways
A

AUTOLINK HOLDINGS (M6) LTD

Construction of roads and motorways

Founded 17 Feb 1997 Active Kings Langley, United Kingdom 0 employees
Construction of roads and motorways
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 19 Feb 2025
Net assets £2.01M £3.35M 2024 year on year
Total assets £26.34M £4.40M 2024 year on year
Total Liabilities £24.33M £7.74M 2024 year on year
Charges 1
1 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 HOLDINGS (M6) LTD'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

£9.63M

Decreased by £15.67M (-62%)

Net Assets

£2.01M

Increased by £3.35M (+250%)

Total Liabilities

£24.33M

Decreased by £7.74M (-24%)

Turnover

£19.89M

Increased by £3.92M (+25%)

Employees

N/A

Debt Ratio

92%

Decreased by 12 (-12%)

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

5 active 40 resigned
Status
Benjamin Christopher Jacob DeanDirectorBritishUnited Kingdom461 Oct 2018Active
Christopher JamesDirectorBritishEngland581 Oct 2018Active
John Alistair DempseySecretaryUnknownUnknown17 Apr 2025Active
John Kinloch LaidlawDirectorBritishUnited Kingdom6831 Aug 2023Active
Robert John William WotherspoonDirectorBritishUnited Kingdom5923 Jul 2008Active

Shareholders

Shareholders (7)

Sir Robert Mcalpine (m6) Limited
19.5%
77,13820 Feb 2020
Sir Robert Mcalpine Ltd Staff Pension & Life Assurance Scheme
13.1%
51,92020 Feb 2020
Palio (no 13) Limited
0.0%
020 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Innisfree M&g Ppp Llp

United Kingdom

Active
Notified 14 Sept 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Innisfree Nominees Limited (acting In Its Capacity As Nominee Of Innisfree M&g Ppp Lp)

Ceased 14 Sept 2021

Ceased

Group Structure

Group Structure

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 HOLDINGS (M6) LTD Current Company
AUTOLINK CONCESSIONAIRES (M6) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025OfficersChange to director Mr John Kinloch Laidlaw on 2025-08-07View(2 pages)
7 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Jul 2025OfficersChange to director Mr Robert John William Wotherspoon on 2025-07-17View(2 pages)
17 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
2 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(27 pages)
7 Aug 2025 Officers

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

7 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jul 2025 Officers

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

17 Jul 2025 Officers

Change Person Secretary Company With Change Date

2 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

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

7 months ago on 18 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 17 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 2 Jul 2025