The Funding Corporation Limited
Addresses
The contact details this firm has registered with the FCA.
-
Principal Place of Business
International HouseKingsfield CourtChester Business ParkChesterCheshireCH4 9RFUNITED KINGDOM- Phone
- +441244200746
-
Complaints Contact
International HouseKingsfield CourtChester Business ParkChesterCheshireCH4 9RFUNITED KINGDOM- Phone
- +441244200746
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
Show 1 limitation Hide limitations
- · Limited to second charge mortgages only
-
Authorised to Operate
Show 1 limitation Hide limitations
- · The firm can only agree to carry on the regulated activities specified in this Notice.
-
Debt Plan Admin
-
Debt Collection
Approved individuals
Senior staff personally approved by the FCA to hold their roles here.
-
Andrew Martin Edmiston
IRN AME01041
- CF2 Non Executive Director (30 Jun 2006 to 1 Jul 2010)
-
Claire Elizabeth Vine
IRN CEV01018
- SMF17 Money Laundering Reporting Officer (MLRO) (8 Jul 2020 to 7 Oct 2021)
- CF11 Money Laundering Reporting (27 Jul 2016 to 4 Oct 2019)
-
Daniel Armstrong
IRN DXA00148
- [FCA CF] Significant management (18 Feb 2021 to 7 Jul 2021)
-
David John Challinor
IRN DJC01331
- SMF3 Executive Director (9 Dec 2019 to 2 Feb 2021)
- SMF1 Chief Executive (9 Dec 2019 to 2 Feb 2021)
- Responsible for Insurance Distribution (1 Oct 2018 to 2 Feb 2021)
- Responsible for Insurance Mediation (10 Apr 2012 to 30 Sep 2018)
- CF8 Apportionment and Oversight (14 Mar 2008 to 31 Mar 2009)
- CF3 Chief Executive (14 Mar 2008 to 8 Dec 2019)
- CF1 Director (AR) (14 Mar 2008 to 2 Feb 2021)
- CF1 Director (29 Mar 2005 to 8 Dec 2019)
-
David John Titmuss
IRN DJT01169
- CF1 Director (29 Mar 2005 to 22 May 2006)
-
Gary Ernest Hutton
IRN GEH01064
- SMF9 Chair of the Governing Body (9 Dec 2019 to 12 Feb 2026)
- CF2 Non Executive Director (27 Jul 2016 to 8 Dec 2019)
-
Geoffrey Gillespie
IRN GXG01250
- CF2 Non Executive Director (14 Jan 2005 to 30 Jan 2008)
-
James Edward Rowley
IRN JER01075
- CF1 Director (AR) (14 Jan 2005 to 15 Feb 2008)
- CF3 Chief Executive (14 Jan 2005 to 15 Feb 2008)
- CF8 Apportionment and Oversight (14 Jan 2005 to 15 Feb 2008)
- Responsible for Insurance Mediation (14 Jan 2005 to 15 Feb 2008)
- CF3 Chief Executive (AR) (14 Jan 2005 to 15 Feb 2008)
- CF1 Director (14 Jan 2005 to 15 Feb 2008)
-
Jason Paul Francis
IRN JPF01099
- CF1 Director (4 Oct 2016 to 20 Sep 2018)
-
John Richard Whittington
IRN JRW01222
- CF1 Director (30 Jun 2006 to 15 Feb 2008)
Appointed representatives
Smaller firms operating under this firm's FCA authorisation.
-
Specialsit Motor Finance Ltd (no longer appointed)
FRN 527806 · Appointed 14 Jul 2010 · Until 23 Jul 2015
-
Cygnet Financial Services Limited (no longer appointed)
FRN 414424 · Appointed 24 Sep 2009 · Until 23 Jul 2015
-
The Funding Corporation Block Discounting Ltd (no longer appointed)
FRN 507343 · Appointed 24 Sep 2009 · Until 23 Jul 2015
-
County Leasing & Finance Ltd (no longer appointed)
FRN 450078 · Appointed 29 Mar 2006 · Until 23 Jul 2015
-
The Funding Corporation (Benton) Ltd (no longer appointed)
FRN 450079 · Appointed 29 Mar 2006 · Until 23 Jul 2015
-
The Funding Corporation (5) Limited (no longer appointed)
FRN 438625 · Appointed 31 Aug 2005 · Until 1 Mar 2006
-
Red2Black Collections Limited (no longer appointed)
FRN 408954 · Appointed 11 Feb 2005 · Until 23 Jul 2015
-
The Funding Corporation (4) Limited (no longer appointed)
FRN 404288 · Appointed 21 Jan 2005 · Until 23 Jul 2015
-
The Funding Corporation (2) Limited (no longer appointed)
FRN 408957 · Appointed 14 Jan 2005 · Until 23 Jul 2015
-
The Funding Corporation (1) Limited (no longer appointed)
FRN 408956 · Appointed 14 Jan 2005 · Until 23 Jul 2015
Recent activity
Updates to this firm's record on the FCA register.
No changes recorded yet.