ENABLELINK LIMITED
Remediation activities and other waste management services
ENABLELINK LIMITED
Remediation activities and other waste management services
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
2nd Floor 120 Colmore Row Birmingham B3 3BD
Office (Bilston)
The Pitch/Budden Rd, Bilston WV14 8JN
Office (Great Bridge, West Midlands)
George Henry Road, DY4 7BZ
Telephone
0121 557 2479Website
enablelink.co.ukCredit Report
Discover ENABLELINK LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£125.71k
Net Assets
£13.80M
Total Liabilities
£23.19M
Turnover
£131.49M
Employees
55
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| James Francis Plant | Director | Active |
| John Perry | Director | Active |
| Joshua Joseph Long | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
West Moorland Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Royston Christopher Millard
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-25 with no updates | View(3 pages) |
| 21 Oct 2025 | Capital | Allotment of shares (GBP 2) on 2007-10-23 | View(2 pages) |
| 11 Sept 2025 | Persons With Significant Control | Change to West Moorland Bidco Limited as a person with significant control on 2024-04-23 | View(2 pages) |
| 31 May 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 31 May 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
Confirmation statement made on 2025-10-25 with no updates
Change to West Moorland Bidco Limited as a person with significant control on 2024-04-23
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-25 with no updates
3 months ago on 14 Nov 2025
Allotment of shares (GBP 2) on 2007-10-23
3 months ago on 21 Oct 2025
Change to West Moorland Bidco Limited as a person with significant control on 2024-04-23
5 months ago on 11 Sept 2025
Mortgage Satisfy Charge Full
8 months ago on 31 May 2025
Mortgage Satisfy Charge Full
8 months ago on 31 May 2025