Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOLINK HOLDINGS (A19) LIMITED
Company Information for

AUTOLINK HOLDINGS (A19) LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL, HEMPSTEAD IND, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
04020620
Private Limited Company
Active

Company Overview

About Autolink Holdings (a19) Ltd
AUTOLINK HOLDINGS (A19) LIMITED was founded on 2000-06-23 and has its registered office in Hempstead Ind, Hemel Hempstead. The organisation's status is listed as "Active". Autolink Holdings (a19) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTOLINK HOLDINGS (A19) LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE, HEMEL
HEMPSTEAD IND, HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 04020620
Company ID Number 04020620
Date formed 2000-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLINK HOLDINGS (A19) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOLINK HOLDINGS (A19) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
ANTONY RICHARD GATES
Director 2017-12-13
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GRAEME NEILL
Director 2012-04-16 2017-12-13
ROBERT PETER WALKER
Company Secretary 2006-07-20 2013-06-26
ANTHONY WILLIAM BARRATT
Director 2010-07-29 2012-04-16
COLIN BRUCE WEEKLEY
Director 2007-03-31 2010-07-29
MICHAEL JOHN COLLARD
Director 2001-05-22 2007-03-31
ROBERT JOHN WILLIAM WOTHERSPOON
Company Secretary 2003-07-24 2006-07-20
CHRISTOPHER LORAINE SPENCER
Director 2004-02-24 2005-07-06
MILES COLIN SHELLEY
Director 2000-07-19 2004-06-30
MILES COLIN SHELLEY
Company Secretary 2000-07-19 2003-07-24
MICHAEL JOHN MERCER-DEADMAN
Director 2003-03-14 2003-06-16
DEREK POTTS
Director 2003-03-14 2003-06-16
CHARLES MICHAEL MOGG
Director 2001-05-22 2003-03-14
ANDREW LATHAM NELSON
Director 2000-07-19 2003-03-14
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-06-23 2000-07-19
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-06-23 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY RICHARD GATES AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2017-12-13 CURRENT 2000-06-23 Active
ANTONY RICHARD GATES AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-12-13 CURRENT 1996-05-21 Active
ANTONY RICHARD GATES AUTOLINK HOLDINGS (M6) LTD Director 2017-12-13 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON CABLE SWAN LIMITED Director 2018-03-22 CURRENT 2016-09-22 Active
ROBERT JOHN WILLIAM WOTHERSPOON SPRINGFIELD VILLAGE ESTATE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP GORE STREET LIMITED Director 2018-01-19 CURRENT 2015-08-04 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON STEP SPRINGFIELD VILLAGE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON PARK LANE AMERICA HOLDINGS LIMITED Director 2018-01-16 CURRENT 1978-09-14 Active
ROBERT JOHN WILLIAM WOTHERSPOON MERLOT DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2007-01-11 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (MANAGEMENT) LIMITED Director 2017-07-31 CURRENT 2004-10-12 Active
ROBERT JOHN WILLIAM WOTHERSPOON WHITE ROCK BUSINESS PARK LIMITED Director 2017-07-31 CURRENT 2008-12-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON RED KITE SECURITIES LIMITED Director 2017-07-31 CURRENT 2011-09-13 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2017-07-31 CURRENT 2011-11-02 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (ONYX) MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2012-04-25 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON BRICKWORTH DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1963-10-16 Active
ROBERT JOHN WILLIAM WOTHERSPOON ADL VENTURES LIMITED Director 2017-07-31 CURRENT 1994-01-26 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAKUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2002-05-30 Active
ROBERT JOHN WILLIAM WOTHERSPOON CONCERT BAY LIMITED Director 2017-07-31 CURRENT 2004-09-09 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2017-07-31 CURRENT 1966-01-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Director 2017-07-31 CURRENT 2005-09-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON AXIS LAND PARTNERSHIPS LIMITED Director 2017-07-31 CURRENT 2016-07-18 Active
ROBERT JOHN WILLIAM WOTHERSPOON IMC ST.DAVID'S LTD Director 2017-07-18 CURRENT 2000-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP ANCOATS LIMITED Director 2017-07-06 CURRENT 2012-11-19 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA DC LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (M6) LIMITED Director 2015-08-20 CURRENT 2015-05-29 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (A19) LIMITED Director 2015-08-20 CURRENT 2015-06-08 Active
ROBERT JOHN WILLIAM WOTHERSPOON ENDEAVOUR UK 4 LIMITED Director 2014-10-16 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE HEALTHCARE LIMITED Director 2010-09-10 CURRENT 1980-02-08 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (M6) PLC Director 2008-07-23 CURRENT 1996-05-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (M6) LTD Director 2008-07-23 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA NEWCASTLE LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON PINNACLE SCHOOLS LIMITED Director 2006-07-20 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AURA LEARNING COMMUNITIES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON PFI FINANCING LIMITED Director 2002-11-06 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 2002-11-06 CURRENT 1995-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-20FULL ACCOUNTS MADE UP TO 31/10/23
2023-06-22CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-12FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-14Change of details for Sir Robert Mcalpine (A19) Limited as a person with significant control on 2023-04-14
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-15AP01DIRECTOR APPOINTED MR ANTONY RICHARD GATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAEME NEILL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 99996
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 99996
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 99996
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 99996
2014-06-17AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-01AP03Appointment of Mr Kevin John Pearson as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER
2013-06-18AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRATT
2012-04-18AP01DIRECTOR APPOINTED JAMES GRAEME NEILL
2011-06-20AR0115/06/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEEKLEY
2010-08-11AP01DIRECTOR APPOINTED ANTHONY WILLIAM BARRATT
2010-06-16AR0115/06/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009
2009-06-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-02363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288bSECRETARY RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-07-18363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-07-19288bDIRECTOR RESIGNED
2005-07-12363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-07-08288bDIRECTOR RESIGNED
2004-06-29363aRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2003-11-27AUDAUDITOR'S RESIGNATION
2003-11-27386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-09-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-13288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-06-27363aRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288bDIRECTOR RESIGNED
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2002-06-28363aRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-10-10363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS; AMEND
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-06225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2001-07-10363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUTOLINK HOLDINGS (A19) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOLINK HOLDINGS (A19) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES BETWEEN AUTOLINK HOLDINGS (A19) LIMITED (FORMERLY KNOWN AS LIONBEST LIMITED) "THE CHARGOR" AND NEWCOURT CAPITAL INC "THE SECURITY TRUSTEE" 2001-04-11 Outstanding NEWCOURT CAPITAL INC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOLINK HOLDINGS (A19) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOLINK HOLDINGS (A19) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOLINK HOLDINGS (A19) LIMITED
Trademarks
We have not found any records of AUTOLINK HOLDINGS (A19) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLINK HOLDINGS (A19) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AUTOLINK HOLDINGS (A19) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AUTOLINK HOLDINGS (A19) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOLINK HOLDINGS (A19) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOLINK HOLDINGS (A19) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.