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.

  • Laurence Adams

    IRN LPA01013

    • CF2 Non Executive Director (29 Nov 2007 to 1 Jan 2010)
  • Lee James Kelly

    IRN LJK01045

    • SMF5 Head of Internal Audit (since 2 Oct 2025)
    • SMF1 Chief Executive (since 2 Oct 2025)
    • SMF3 Executive Director (since 2 Oct 2025)
    • SMF1 Chief Executive (9 Dec 2019 to 21 Oct 2021)
    • SMF3 Executive Director (9 Dec 2019 to 4 Mar 2022)
    • CF3 Chief Executive (1 Jul 2017 to 8 Dec 2019)
    • CF1 Director (1 Jul 2017 to 8 Dec 2019)
    • CF29 Significant management (8 Feb 2017 to 1 Jul 2017)
    • CF28 Systems and controls (5 May 2016 to 5 Jan 2017)
  • Lesley Jessie Sewell

    IRN LJS01102

    • CF29 Significant management (1 Nov 2007 to 18 Nov 2008)
    • CF17 Significant Mgt (Other Business Operations) (5 May 2005 to 31 Oct 2007)
    • CF19 Significant Mgt (Financial Resources) (5 May 2005 to 31 Oct 2007)
  • Louise Alexandra Virginia Charlotte Patten

    IRN LAP01046

    • CF2 Non Executive Director (1 Oct 2010 to 31 Dec 2013)
  • Marcus Pierre Price

    IRN MPP01067

    • SMF1 Chief Executive (25 Aug 2023 to 7 Oct 2025)
    • Responsibility for MCD Intermediation (25 Aug 2023 to 7 Oct 2025)
    • SMF4 Chief Risk (9 Sep 2021 to 7 Sep 2023)
  • Mark Graeme Robson

    IRN MGR01064

    • CF29 Significant management (1 Nov 2007 to 18 Nov 2008)
    • CF19 Significant Mgt (Financial Resources) (15 Sep 2005 to 31 Oct 2007)
    • CF17 Significant Mgt (Other Business Operations) (15 Sep 2005 to 31 Oct 2007)
  • Matthew Jamie Kimber

    IRN MJK01204

    • Responsibility for MCD Intermediation (19 Mar 2020 to 8 Feb 2022)
    • SMF24 Chief Operations (9 Dec 2019 to 8 Feb 2022)
    • CF29 Significant management (1 Oct 2019 to 8 Dec 2019)
  • Matthew John Robert Waller

    IRN MJW01633

    • CF11 Money Laundering Reporting (19 Dec 2017 to 1 Oct 2018)
    • CF29 Significant management (10 May 2017 to 8 Dec 2019)
    • Responsibility for MCD Intermediation (10 May 2017 to 28 Feb 2020)
  • Matthew White Ridley

    IRN MWR00003

    • CF2 Non Executive Director (1 Dec 2001 to 19 Oct 2007)
  • Megan Jeffery

    IRN MXJ00148

    • [FCA CF] Manager of certification employee (10 Nov 2021 to 1 Nov 2023)
    • [FCA CF] Client dealing (8 Mar 2020 to 9 Nov 2021)

Recent activity

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

No changes recorded yet.