Date authorised
1 April 2013
Companies House
03273685
Last scraped
3 weeks ago
Watch for changes

Addresses

The contact details this firm has registered with the FCA.

  • Principal Place of Business

    Second Floor
    1 Belle Vue Square
    Broughton Road
    Skipton
    North Yorkshire
    BD23 1FJ
    UNITED KINGDOM
    Phone
    +443301597152
  • Complaints Contact

    Landmark Mortgages
    PO Box 115
    Skipton
    North Yorkshire
    BD23 9FE
    UNITED KINGDOM
    Phone
    +441274026830

What this firm is allowed to do

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

  • Mortgage Servicing

    For Customer, Regulated mortgage contract

  • Mortgage Advice

    For Customer, Regulated mortgage contract

  • Authorised to Operate

  • Mortgage Arranging

    For Customer, Regulated mortgage contract

  • Credit Brokering

  • Debt Plan Admin

  • Mortgage Lending

    For Customer, Regulated mortgage contract

    Show 1 limitation
    • · The Firm may carry on this activity only in respect of existing customers or borrowers who become customers of the Firm by virtue of its acquisition of loans from a portfolio of existing mortgage contracts, and where no additional funds are being advanced; however, this limitation does not prevent: - the acceptance of a new customer as a joint borrower with an existing customer; or administration or product fees incurred as a result of the activity from being added to the loan balance.
  • Consumer Loans

  • Loan Servicing

  • Mortgage Setup

    For Customer, Regulated mortgage contract

Approved individuals

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

  • Nicholas Adam Hodnett Fenwick

    IRN NAF01035

    • CF2 Non Executive Director (29 Oct 2003 to 16 Nov 2007)
  • Nigel Peter Mushens

    IRN NPM01029

    • CF29 Significant management (1 Nov 2007 to 5 Dec 2008)
    • CF11 Money Laundering Reporting (8 May 2006 to 5 Dec 2008)
    • CF17 Significant Mgt (Other Business Operations) (25 Mar 2003 to 31 Oct 2007)
    • CF19 Significant Mgt (Financial Resources) (25 Mar 2003 to 31 Oct 2007)
  • Nigel Stuart Briggs

    IRN NSB00002

    • SMF4 Chief Risk (since 9 Jun 2025)
    • SMF16 Compliance Oversight (since 9 Dec 2019)
    • SMF17 Money Laundering Reporting Officer (MLRO) (since 9 Dec 2019)
    • SMF4 Chief Risk (9 Dec 2019 to 9 Sep 2021)
    • CF28 Systems and controls (11 Jul 2019 to 8 Dec 2019)
    • CF10 Compliance Oversight (11 Jul 2019 to 8 Dec 2019)
    • CF11 Money Laundering Reporting (11 Jul 2019 to 8 Dec 2019)
  • Paul Andrew Thompson

    IRN PAT01087

    • CF2 Non Executive Director (25 Jan 2008 to 22 Feb 2008)
  • Peter Jeremy Schancupp

    IRN PXS10391

    • CF2 Non Executive Director (28 Feb 2019 to 8 Dec 2019)
  • Peter John Wallace

    IRN PJW01259

    • CF29 Significant management (1 Nov 2007 to 18 Nov 2008)
    • CF19 Significant Mgt (Financial Resources) (18 Apr 2006 to 31 Oct 2007)
    • CF17 Significant Mgt (Other Business Operations) (18 Apr 2006 to 31 Oct 2007)
  • Peter Nicholas Hanby

    IRN PNH01010

    • CF28 Systems and controls (1 Oct 2010 to 1 Aug 2012)
  • Philip John Remnant

    IRN PJR01096

    • CF2 Non Executive Director (5 Aug 2008 to 1 Oct 2010)
  • Phillip Alexander McLelland

    IRN PAM01177

    • CF1 Director (1 Jul 2011 to 25 Nov 2013)
    • CF28 Systems and controls (1 Oct 2010 to 1 Jul 2011)
  • Rachel Anne Belsham

    IRN RAB01364

    • CF29 Significant management (16 Dec 2008 to 1 Oct 2010)

Recent activity

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

No changes recorded yet.