Date authorised
6 September 2016
Companies House
00663655
Last scraped
1 week ago
Watch for changes

Addresses

The contact details this firm has registered with the FCA.

  • Principal Place of Business

    2 Sun Court, Suite 400, Peachtree Corners, Georgia 30092, USA
    Principal place of trading in the United Kingdom at 5th Floor Midpoint
    Alencon Link
    Basingstoke
    Hampshire
    RG21 7PP
    UNITED KINGDOM
    Phone
    +441256306700
  • Complaints Contact

    Creditlink Account Recovery Solutions Ltd
    Midpoint
    Alencon Link
    Basingstoke
    Hampshire
    RG21 7PP
    UNITED KINGDOM
    Phone
    +441256306700

What this firm is allowed to do

The regulated activities the FCA has granted this firm permission to carry out.

  • Authorised to Operate

    Show 1 limitation
    • · The firm can only agree to carry on the regulated activities specified in this Notice.
  • Loan Servicing

Approved individuals

Senior staff personally approved by the FCA to hold their roles here.

  • David Mitchell

    IRN DXM00579

    • SMF3 Executive Director (11 Feb 2022 to 13 Aug 2024)
  • Gary Darlow

    IRN GXD00052

    • [FCA CF] Significant management (since 9 Dec 2020)
  • Mark Andrew Sladen

    IRN MAS01630

    • CF11 Money Laundering Reporting (7 Nov 2016 to 23 Sep 2019)
  • Peter Andrew John Hartley

    IRN PAH01246

    • CF11 Money Laundering Reporting (6 Sep 2016 to 25 Apr 2017)
  • Peter Royston Copperwheat

    IRN PRC01172

    • SMF3 Executive Director (since 9 Dec 2019)
    • CF1 Director (6 Sep 2016 to 8 Dec 2019)
  • Samantha Taite

    IRN SXT17106

    • SMF17 Money Laundering Reporting Officer (MLRO) (9 Dec 2019 to 6 Oct 2022)
    • CF11 Money Laundering Reporting (27 Sep 2019 to 8 Dec 2019)
  • Simon Threlfall

    IRN SXT00712

    • SMF17 Money Laundering Reporting Officer (MLRO) (since 8 Nov 2024)

Recent activity

Updates to this firm's record on the FCA register.

No changes recorded yet.