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.

  • Hugh Edward Graham

    IRN HEG01011

    • CF28 Systems and controls (14 Sep 2010 to 31 Mar 2011)
    • CF29 Significant management (8 Oct 2009 to 7 Dec 2010)
  • Iain MacKinnon

    IRN IXM01510

    • SMF18 Other Overall Responsibility (5 Dec 2023 to 11 Feb 2025)
    • [FCA CF] Significant management (19 Oct 2023 to 5 Dec 2023)
  • Ian Douglas Critchley

    IRN IXC01100

    • CF11 Money Laundering Reporting (28 Feb 2012 to 5 May 2016)
    • CF28 Systems and controls (1 Oct 2010 to 5 May 2016)
  • Ian Gibson

    IRN IXG01082

    • CF2 Non Executive Director (1 Sep 2002 to 22 Feb 2008)
  • Ian John Hares

    IRN IJH01041

    • CF2 Non Executive Director (5 May 2016 to 18 Jul 2016)
    • CF1 Director (4 Jul 2014 to 5 May 2016)
    • CF28 Systems and controls (1 Dec 2013 to 14 Jul 2014)
    • CF29 Significant management (19 Oct 2011 to 14 Jul 2014)
  • Ian Wallace

    IRN IXW01095

    • CF28 Systems and controls (1 Nov 2007 to 11 Nov 2008)
    • CF29 Significant management (1 Nov 2007 to 11 Nov 2008)
    • CF17 Significant Mgt (Other Business Operations) (18 Apr 2006 to 31 Oct 2007)
    • CF19 Significant Mgt (Financial Resources) (18 Apr 2006 to 31 Oct 2007)
    • CF14 Risk Assessment (1 Dec 2001 to 31 Oct 2007)
  • Jade Leah Shackleton

    IRN JXS37883

    • [FCA CF] Client dealing (28 Feb 2022 to 13 Jan 2023)
  • James Frederick Cameron Young

    IRN JFY01007

    • CF28 Systems and controls (1 Jul 2012 to 5 May 2016)
  • James Harvey Morris

    IRN JHM01067

    • SMF18 Other Overall Responsibility (3 Dec 2021 to 31 Jan 2023)
  • Jeffrey Alan Mayer

    IRN JAM01459

    • CF2 Non Executive Director (5 May 2016 to 23 Apr 2018)

Recent activity

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

No changes recorded yet.