NICHOLAS FINANCIAL, INC.
                         Building C. #501B
                     2454 McMullen Booth Road
                     Clearwater, FL 33759-1340
                          (727) 726-0763

                NOTICE OF ANNUAL GENERAL MEETING

To the Members of Nicholas Financial, Inc:

NOTICE IS HEREBY GIVEN that the 2003 Annual General Meeting of the
Members  (the  "Meeting") of Nicholas Financial, Inc. (hereinafter
called  the  "Company")  will be held at the  Company's  Corporate
Headquarters,  located  at 2454 McMullen Booth  Road,  Clearwater,
Florida on Wednesday August 6, 2003, at the hour of 9:00AM for the
following purposes:


1.   to receive the Report of the Directors;

2.   to  receive the financial statements of the Company  for  its
     fiscal  year  ended  March 31, 2003 and  the  report  of  the
     Auditors thereon;

3.   to  elect  one director to hold office until the 2006  Annual
     General  Meeting  of Members or until his successor  is  duly
     elected and qualified;

4.   to appoint Auditors for the ensuing year and to authorize the
     Directors to fix their remuneration.

5.   to  transact such other business as may properly come  before
     the Meeting.

Accompanying  this  Notice are a Proxy Statement  and  Information
Circular and Form of Proxy.

Members of record as of the close of business on July 2, 2003 will
be  entitled to attend and vote at the Meeting, or any adjournment
or  postponement thereof.  A member entitled to attend and vote at
the  Meeting is entitled to appoint a proxy holder to  attend  and
vote in his stead.

Your  vote  is important. If you are unable to attend the  Meeting
(or  any  adjournment or postponement thereof) in  person,  please
read  the  Notes accompanying the Form of Proxy enclosed  herewith
and then complete and return the Proxy within the time set out  in
the Notes.

The  enclosed Form of Proxy is solicited by the Board of Directors
of  the Company but, as set out in the Notes accompanying the Form
of  Proxy, you may amend it if you so desire by striking  out  the
names listed therein and inserting in the space provided the  name
of the person you wish to represent you at the Meeting.

DATED at Clearwater, Florida, July 9, 2003.

BY ORDER OF THE BOARD OF DIRECTORS

/s/Peter L. Vosotas
President



 2



                        NICHOLAS FINANCIAL, INC.
                         Building C. #501B
                        2454 McMullen Booth Road
                       Clearwater, FL 33759-1340
                          (727) 726-0763



                         Supplemental Mailing List
                                   Return Form


Dear Shareholder:

If  you  wish to have your name put on the Supplemental Mailing
List of Nicholas Financial, Inc. (the "Company"), such that you
shall  be  mailed  copies  of the Company's  interim  financial
statements in respect of the present fiscal year, then complete
this form and return it to the Company's registrar and transfer
agent,  Computershare  Trust  Company,  whose  address  is  510
Burrard Street, 4th Floor, Vancouver, BC Canada V6C 3B9  or  at
the  Corporate Headquarters of the Company, 2454 McMullen Booth
Road, Building C Suite 501B, Clearwater, FL 33759-1340.



-------------------------------------------------------------
Name(Please Print)


-------------------------------------------------------------
Address


-------------------
Phone Number:

Number and Class of
Voting Securities Held:
                       ------------------


------------------------------------------
Signature


 1


                        NICHOLAS FINANCIAL, INC
                           BUILDING C #501B
                       2454 MCMULLEN BOOTH ROAD
                         CLEARWATER, FL  33759
                            (727) 726-0763


               PROXY STATEMENT AND INFORMATION CIRCULAR
                     AS AT AND DATED JULY 9, 2003

      This  Proxy  Statement and Information Circular accompanies  the
Notice  of  the 2003 Annual General Meeting of Members (the "Meeting")
of  Nicholas Financial, Inc. (hereinafter called the "Company") to  be
held  on  Wednesday, August 6, 2003, at 9:00 a.m. (Clearwater, Florida
time),  at  the  Company's  Corporate Headquarters,  located  at  2454
McMullen  Booth Road, Clearwater, Florida, and is being  furnished  in
connection  with a solicitation of proxies on behalf of the  Board  of
Directors  of  the  Company  for  use  at  that  Meeting  and  at  any
adjournment thereof.

      The  Company's Annual Report on Form 10-KSB for the fiscal  year
ended  March  31,  2003,  together  with  this  Proxy  Statement   and
Information  Circular and the accompanying proxy form  ("Proxy"),  are
first  being  mailed on or about July 9, 2003 to members  entitled  to
vote at the Meeting.


                         REVOCABILITY OF PROXY

      If the accompanying Proxy is completed, signed and returned, the
shares  represented thereby will be voted at the Meeting.  The  giving
of  the  Proxy does not affect the right to vote in person should  the
member be able to attend the Meeting.  The member may revoke the Proxy
at any time prior to the voting thereof.

     In addition to revocation in any other manner permitted by law, a
proxy  may  be  revoked by an instrument in writing  executed  by  the
member  or his attorney authorized in writing, or if the member  is  a
corporation,  by  a duly authorized officer or attorney  thereof,  and
deposited either at the registered office of the Company at  any  time
up  to  and including the last business day preceding the day  of  the
Meeting,  or any adjournment thereof, or, as to any matter in  respect
of  which  a  vote shall not already have been cast pursuant  to  such
proxy, with the Chairman of the Meeting on the day of the Meeting,  or
any adjournment thereof, and upon either of such deposits the proxy is
revoked.

                    PERSONS MAKING THE SOLICITATION

               THE ENCLOSED PROXY IS BEING SOLICITED BY
                 THE BOARD OF DIRECTORS OF THE COMPANY
      Solicitations will be made by mail and possibly supplemented  by
telephone  or  other  personal contact  to  be  made  without  special
compensation  by  regular officers and employees of the  Company.  The
Company  may reimburse members' nominees or agents (including  brokers
holding  shares  on  behalf  of clients)  for  the  cost  incurred  in
obtaining  from  their principals authorization to  execute  forms  of
proxy.  No solicitation will be made by specifically engaged employees
or  soliciting agents.  The cost of solicitation of proxies on  behalf
of the Board of Directors will be borne by the Company.

 2

                      VOTING SHARES AND OWNERSHIP
                  OF MANAGEMENT AND PRINCIPAL HOLDERS

      The  Company  is  authorized to issue 50,000,000  Common  shares
without  par value and 5,000,000 Preference shares without par  value.
As  of  the  close  of business on July 2, 2003, the record  date  for
determining members entitled to notice of and to vote at the  Meeting,
there  were  issued  and outstanding 5,010,421 Common  shares  and  no
Preference shares.  At a General Meeting of the Company, on a show  of
hands, every member present in person and entitled to vote shall  have
one vote, and on a poll, every member present in person or represented
by  proxy  and entitled to vote shall have one vote for each share  of
which  such  member is the registered holder.  Shares  represented  by
proxy will only be voted on a poll.

      The following table sets forth certain information regarding the
beneficial ownership of Common shares as of July 2, 2003 regarding (i)
each  of the Company's directors, (ii) each of the Company's executive
officers,  (iii) all directors and officers as a group, and (iv)  each
person  known  by  the Company to beneficially own, directly  or  indi
rectly,  more  than  5% of the outstanding Common shares.   Except  as
otherwise indicated, each of the persons listed below has sole  voting
and investment power over the shares beneficially owned.



            Name                Number of Shares   Percentage  Owned
                                                
Peter L. Vosotas (1)(2)           1,607,017             31.1%
Dr. Ellis P. Hyman (3)(4)           138,833              2.8%
Stephen Bragin (5)(6)                71,805              1.4%
Melvin S. Cutler (7)                271,333              5.4%
Alton R. Neal (8)(9)                 10,000                 *
Marvin & Ingrid Mahan (10)(11)      724,820             14.5%
Mahan Children, LLC (12)            372,464              7.4%
Mahan Family, LLC (13)              473,820              9.5%
Ralph T. Finkenbrink (14)(15)       107,836              2.1%
All directors and officers as
a group (6 persons) (16)          1,935,491             36.5%




(1)Mr.  Vosotas'  business  address  is  2454  McMullen  Booth  Road,
   Building C, Clearwater, Florida 33759.
(2)Includes  1,371,066 shares held in family trusts over which  Mr.
   Vosotas retains voting and investment power and 667 shares held by Mr.
   Vosotas' spouse. Includes 150,000 shares issuable upon the exercise of
   outstanding stock options.
(3)Dr. Hyman's business address is 2700 East Bay Drive, Largo,
   Florida 33771. Dr. Hyman will cease to be a director of the Company
   effective as of the Meeting.
(4)Includes 16,667 shares issuable upon the exercise of outstanding
   stock options exercisable within 60 days and does not include 3,333
   shares issuable upon the exercise of outstanding stock options which
   are not exercisable within 60 days.
(5)Mr. Bragin's business address is 17757 US Highway 19 North, Suite
   26, Clearwater, Florida 33764.
(6)Includes 16,667 shares issuable upon the exercise of outstanding
   stock options exercisable within 60 days and does not include 3,333
   shares issuable upon the exercise of outstanding stock options which
   are not exercisable within 60 days.
(7)Mr.  Cutler's  business  address is  306  Main  Street,  Worcester,
   Massachusetts 01608-1518.
(8)Includes  6,666  shares issuable upon the exercise  of  outstanding
   stock options exercisable within 60 days.
(9)Mr.  Neal's  business address is 100 North Tampa  Street,  Suite
   1800, Tampa, Florida 33602.
(10)Marvin H. Mahan and Ingrid T. Mahan are husband and wife.  Their
    address is 6268 Palma Del Mar #110E, St. Petersburg, Florida 33715.

 3

(11)Includes 34,000 shares owned directly by Marvin H. Mahan, 13,334
    shares owned directly by Ingrid T. Mahan, 473,820 shares owned by
    Mahan Family, LLC, and 203,666 shares owned by Grenma, Inc. Ingrid T.
    Mahan is the majority equity holder in Mahan Family, LLC, a New Jersey
    limited liability company. In addition, each of Marvin H. Mahan and
    Ingrid T. Mahan is one of five managers of Mahan Family, LLC, and in
    such capacity has a 47% voting interest with respect to any matter
    submitted to a vote of its managers. Ingrid T. Mahan is the sole
    shareholder of Grenma, Inc. a New Jersey corporation. Marvin H. Mahan
    is the sole director of Grenma, Inc.
(12)The  principal business address of Mahan Children,  LLC,  a  New
    Jersey limited liability company, is Stonehouse Road, P.O Box  407,
    Millington, New Jersey.
(13)The principal business address of Mahan Family, LLC, a New Jersey
    limited liability company, is Stonehouse Road, P.O Box 407,
    Millington, New Jersey. See note (11) above.
(14)Mr. Finkenbrink's business address is 2454 McMullen Booth  Road,
    Building C, Clearwater, Florida 33759.
(15)Includes 100,000 shares issuable upon the exercise of
    outstanding stock options.
(16)Includes an aggregate 290,000 shares issuable upon the
    exercise of outstanding stock options exercisable within 60 days
    and does not include an aggregate 6,666 shares under options which
    are not exercisable within 60 days

      The Board of Directors has determined that all members of record
as  of the close of business on July 2, 2003 (the "Record Date")  will
be  entitled  to  receive notice of and to vote at the Meeting.  Those
members  so  desiring may be represented by proxy at the Meeting.  The
Proxy,  and  the power of attorney or other authority, if  any,  under
which  it  is signed or a notarially certified copy thereof,  must  be
deposited either at the office of the Registrar and Transfer Agent  of
the  Company,  Computershare  Trust Company  of  Canada,  510  Burrard
Street,  Vancouver, B.C., V6C 3B9 or at the Head Office of the Company
at  Building  C  #501B,  2454  McMullen  Booth  Road,  Clearwater,  FL
33759-1343  not  less than 48 hours, Saturdays and holidays  excepted,
prior  to  the  time of the holding of the Meeting or any  adjournment
thereof.

     Votes cast by proxy or in person at the Meeting will be tabulated
by the inspector of elections appointed for the Meeting, who will also
determine whether a quorum is present for the transaction of business.
The  Company's  Articles of Incorporation provide  that  a  quorum  is
present  if two or more members of the Company are present  in  person
(or represented by proxy) holding an aggregate of at least 33 1/3%  of
the  total  issued  and outstanding shares of the Company  as  of  the
Record  Date for the Meeting.  Abstentions will be counted  as  shares
that  are  present  and entitled to vote for purposes  of  determining
whether  a  quorum is present.  Shares held by nominees for beneficial
owners  will  also  be  counted for purpose of determining  whether  a
quorum  is  present if the nominee has the discretion to  vote  on  at
least  one of the matters presented, even though the nominee  may  not
exercise discretionary voting power with respect to other matters  and
even  though  voting  instructions have not  been  received  from  the
beneficial  owner  (a  "broker non-vote").   Neither  abstentions  nor
broker  non-votes are counted in determining whether  a  proposal  has
been approved.

      If  a quorum exists, directors are elected by a plurality of the
votes  cast  by  the  shares entitled to vote in  the  election.   The
proposal  set forth herein to approve the appointment of the Company's
auditors will be adopted if a majority of the total votes present,  or
represented, and entitled to vote at the Meeting vote in favor of such
proposal.

      Members are urged to indicate their votes in the spaces provided
on  the  Proxy.   Proxies solicited by the Board of Directors  of  the
Company will be voted in accordance with the directions given therein.
Where no instructions are indicated, signed Proxies will be voted  FOR
each  proposal listed in the Notice of the Meeting which are set forth
more  completely  herein.   Returning your completed  Proxy  will  not
prevent you from voting in person at the Meeting should you be present
and wish to do so.

      Advance Notice of the Meeting was published pursuant to  Section
111 of the Company Act at Vancouver, B.C. on June 10, 2003.

 4

                 PROPOSAL 1:    ELECTION OF DIRECTORS

     The  Board  of  Directors recommends the following  nominees  for
election  as  directors and urges each shareholder to vote  "FOR"  the
nominees.   Proxies  in the accompanying form will  be  voted  at  the
Meeting,  unless  authority  to do so is withheld,  in  favor  of  the
election as directors of the nominees named below.

     The Company's Board of Directors consists of five members divided
into  three classes, with the members of each class serving three-year
terms  expiring at the third Annual General Meeting of  Members  after
their elections. One Director is to be elected at the Meeting to  hold
office  for a term of three years expiring at the 2006 Annual  General
Meeting  of  Members,  and until his successor shall  have  been  duly
elected  and qualified. In the event such nominee is unable to  serve,
the  persons  designated as proxies will cast  votes  for  such  other
person  in  their discretion as a substitute nominee.   The  Board  of
Directors  has no reason to believe that the nominee named below  will
be unavailable, or if elected, will decline to serve. The nominee is a
resident of the United States.

     The  term of Dr. Ellis P. Hyman as a director of the Company also
expires  effective as of the Meeting. The Board of Directors  did  not
nominate  Dr.  Hyman  to  stand  for reelection  at  the  Meeting.  In
addition,  the Board did not nominate any other person  to  stand  for
election  as his successor as a director of the Company. Consequently,
effective  as  of the Meeting, the Company's Board of  Directors  will
consist of four members with one unfilled vacancy.

     Certain  information  is  set forth below  for  the  nominee  for
director,  as  well  as for each director whose term  of  office  will
continue after the Meeting.


               NOMINEE FOR DIRECTOR -TERM TO EXPIRE 2006


Nominee for Director -Term to expire 2006

Name	            Age      Principal Occupation And Other Information
-----------------------------------------------------------------------
Alton R. Neal 	 56	   Mr. Neal has served as a director of the
                           Company since May 17, 2000. He has been
                           in the private practice of law since 1975
                           and has been a partner with the firm of
                           Johnson, Blakely, Pope, Bokor, Ruppel &
                           Burns, Tampa, Florida since 1999. From
                           1994 until 1999, he was a partner in the
                           firm of Forlizzo & Neal.


 5

Director continuing in office -Term to expire 2005

Name              Age      Principal Occupation And Other Information
-----------------------------------------------------------------------

Stephen Bragin 	 72      Mr. Bragin has served as a director of the
                           Company since February 10, 1999 and as a
                           director of the Company's two subsidiaries,
                           Nicholas Data Services, Inc. and Nicholas
                           Financial, Inc., since 1987 and 1990,
                           respectively.  He has served as Regional
                           Development Director at the University of
                           South Florida as well as other related
                           positions for over five years.

Directors continuing in office -Term to expire 2004

Name              Age      Principal Occupation And Other Information
-----------------------------------------------------------------------

Peter L. Vosotas   61      Mr. Vosotas founded the Company in 1985 and
                           has served as Chairman of the Board, Chief
                           Executive Officer and President of the Company
                           and each of its subsidiaries since inception.
                           Prior to founding the Company, Mr. Vosotas
                           held a variety of Sales and Marketing positions
                           with Ford Motor Company, GTE and AT&T Paradyne
                           Corporation. Mr. Vosotas attended the United
                           States Naval Academy and earned a Bachelor of
                           Science Degree in Electrical Engineering from
                           The University of New Hampshire.

Ralph Finkenbrink  41	   Mr. Finkenbrink has served as Senior Vice
                           President - Finance of the Company since
                           July 1997 and served as Vice President
                           - Finance of the Company from 1992 to
                           July 1997. He joined the Company in 1988
                           and served as Controller of Nicholas
                           Financial and NDS until 1992. Prior to
                           joining the Company, he was a staff
                           accountant for MBI, Inc. from January
                           1984 to March 1985 and Inventory Control
                           Manager for the Dress Barn, Inc. from
                           March 1985 to December 1987. Mr.
                           Finkenbrink received his Bachelor of
                           Science Degree from Mount St. Mary's
                           University in Emmitsburg, Maryland.


 6
"Director Not continuing in office"

Name                 Age   Principal Occupation And Other Information
-----------------------------------------------------------------------

Dr. Ellis P. Hyman,  64	   Dr. Hyman has served as a director of the
D.D.S., P.A                Company since February 10, 1999 and as a
                           director of the Company's two subsidiaries,
                           NDS and Nicholas Financial since 1987 and
                           1990 respectively. Dr. Hyman has been in
                           private dental practice for many years.

              PROPOSAL 2:    APPOINTMENT OF AUDITORS

      The Board of Directors and Audit Committee recommend the approval
of the appointment of Ernst & Young LLP as Auditors  of the Company for
the  fiscal  year  ending  March 31, 2004, and urge each member to vote
"FOR" such proposal.  Executed and unmarked proxies in the accompanying
form will be voted at the Meeting in favor of such proposal.

	The Board of Directors and Audit Committee propose the appointment
of  Ernst  &  Young  LLP as independent auditors of the Company for the
fiscal  year  ending  March  31,  2004. Ernst & Young LLP have been the
Company's auditors since 1994.  One or more  representatives of Ernst &
Young  are  expected to be present at the Meeting. Such representatives
will  be  available  to respond to appropriate questions and may make a
statement if they so desire.

	The fees charged by Ernst &  Young  LLP for professional services
rendered in connection with all audit and non-audit related matters for
each  of  the  fiscal years ended March 31, 2003 and 2002, respectively
were as follows:

	   	      Fiscal Year Ended March 31,
                                2003     2002

	Audit Fees              $73,763   $65,250
	Audit Related Fees(1)   $29,915      None
	Tax Fees                $40,515   $24,350
        All Other Fees             None      None


(1) Audit Related Fees include amounts related to Securities & Exchange
    Commission filings

     The Audit Committee considered the provision of non-audit services
in their consideration of Ernst & Young's independence.

 7

                     BOARD OF DIRECTORS


Directors Compensation

      Directors who  are  not  executive  officers  of the Company each
receive an annual  retainer of $4,000, plus $500 per Board of Directors
meeting  or  committee  meeting  attended . Directors who are executive
officers  of the Company receive no additional compensation for service
as  a  member  of either the Board of Directors or any committee of the
Board. Directors are entitled to option grants under the Company's Non-
Employee Director Stock Option Plan. Under this Plan, each Non-Employee
Director  is  entitled  to  receive options to purchase 5,000 shares of
Common  Stock  at  the  time  of  his  or  her election to the Board of
Directors.  Each  Director  also  is  entitled  to  receive  options to
purchase 5,000  shares  of Common Stock on the day following his or her
reelection to the Board at the Annual General Meeting of Members of the
Company.  The  exercise  price of such options will be equal to 110% of
the  Fair Market Value of the underlying shares on the date of grant of
such options.  The  above options vest over a three-year period and are
exercisable at the rate of one-third of the total option each year.

Committees of the Board of Directors and Meeting Attendance

      The Board of Directors has established an Audit Committee.   (The
Board  does not have a compensation or nominating committee.) The Audit
Committee  is  presently  comprised  of Messrs. Neal (Chair) and Hyman,
each of whom is "independent"  (as  defined  under  the applicable NASD
listing  standards).  Dr.  Hyman  was  not  nominated  by  the Board of
Directors  to  stand for reelection as a director of the Company at the
Meeting. Thus, effective as of the Meeting, Dr.  Hyman will cease to be
a member  of  the  Audit  Committee.  The Audit Committee  is primarily
responsible for overseeing the Company's financial reporting process on
behalf  of  the  Board and reporting the results of their activities to
the  full  Board.  The  Audit  Committee  reviews  the    independence,
qualifications  and  activities  of the Company's independent certified
public  accountants  and  the  Company's  financial   policies, control
procedures  and accounting staff. The Audit Committee recommends to the
Board  the  appointment of the independent certified public accountants
and  reviews and approves the Company's financial statements. The Audit
Committee  is  also  responsible for reviewing any transactions between
the Company and any officer or director of the Company or any entity in
which  any  officer  or  director  has  a  material interest. The Audit
Committee  is  governed  by  a written charter approved by the Board of
Directors.

      During  the  fiscal  year  ended  March 31,  2003, the  Board  of
Directors held four meetings and the Audit Committee held two meetings.
All  Directors  attended all meetings of the Board of Directors and all
committees  on which they served during the fiscal year ended March 31,
2003.

 8

                    Report of the Audit Committee

      The Audit Committee oversees  the Company's financial  reporting
process on  behalf  of  the  Board  of  Directors. Management  has the
primary  responsibility for the financial statements and the reporting
process  including the systems of internal controls. In fulfilling its
oversight  responsibilities,  the  Committee   reviewed   the  audited
financial  statements in the Annual Report with management including a
discussion  of  the  quality,  not  just  the  acceptability, of   the
accounting  principles, the  reasonableness  of significant judgments,
and the clarity of disclosures in the financial statements.

      The Committee reviewed with the Company's independent auditors,
who  are  responsible  for expressing an opinion on the conformity of
those audited financial statements with generally accepted accounting
principles,  their  judgments  as  to  the  quality,  not  just   the
acceptability, of the Company's accounting  principles and such other
matters  as  are  required  to  be discussed with the Committee under
generally accepted auditing standards. In addition, the Committee has
discussed  with  the  independent auditors the auditor's independence
from management and the Company, including the matters in the written
disclosures  required  by  the  Independence  Standards    Board, and
considered  the  compatibility of nonaudit services with the auditors
independence.

      The Committee discussed with the Company's independent auditors
the  overall  scope  and  plans  for  their  respective  audits.  The
Committee  meets with the internal and independent auditors, with and
without  management  present,  to  discuss  the  results  of    their
examinations ,  their evaluations of the Company's internal controls,
and  the  overall  quality  of the Company's financial reporting. The
Committee held two meetings during fiscal year 2003.

      In  reliance  on the reviews and discussions referred to above,
the  Committee  recommended  to the Board of Directors (and the Board
has  approved)  that  the audited financial statements be included in
the  Annual  Report  for  filing  with  the  Securities  and Exchange
Commission  (the "Commission"). The Committee and the Board have also
recommended,  subject  to  shareholder approval, the selection of the
Company's  independent  auditors for the fiscal year ending March 31,
2004.

	The  foregoing  report  of  the  Audit  Committee  does    not
constitute  soliciting  material  and  should not be deemed filed or
incorporated  by  reference  into any other Company filing under the
Securities  Act  of  1933  or  the  Securities Exchange Act of 1934,
except  to  the  extent  the Company specifically incorporates such
report by reference therein.

Alton Neal, Audit Committee Chair
Ellis Hyman, Audit Committee Member

 9

             EXECUTIVE OFFICERS AND COMPENSATION

      (Form 51-904, B.C. Securities Act and Regulations)

      The Company has two (2) executive officers, Peter L.  Vosotas,
Chairman of  the  Board , Chief Executive Officer and President, and
Ralph  T.  Finkenbrink,  Sr.  Vice-President-Finance. For additional
information  regarding,  Messrs.  Vosotas  and  Finkenbrink,     see
"Proposal 1:  Election  of  Directors"  above.  For  the fiscal year
ended  March  31,  2003,  total cash compensation of US $589,324 was
paid to  the Company's executive officers. Except pursuant to option
grants  as  described  below, there  are no plans in effect pursuant
to which cash or  non-cash  compensation  was paid or distributed to
the executive officers  during the most recently completed financial
year or is proposed to be paid or distributed in a subsequent year.

   The following  table  sets  forth certain information concerning
compensation   paid to or earned by each of the Company's executive
officers for the fiscal years ended March 31, 2003, 2002 and 2001:




               Summary Compensation Table


                                              Long-Term
           Fiscal                            Compensation
Name        Year                                Shares
& Principal Ended      Annual Compensation    underlying     All Other
Position   March 31,  Salary   Bonus   Other   Option      Compensation
--------------------------------------------------------------------------
                                            
PETER L.     2003     $174,000 $270,759  Nil   150,000        $10,453
VOSOTAS      2002     $144,000 $244,985  Nil   150,000         $8,788
Chairman of  2001     $144,000 $212,243  Nil   150,000         $9,378
the Board,
Chief Executive
Officer
& President

RALPH T.     2003     $100,000  $44,565  Nil   100,000         $7,135
FINKENBRINK  2002      $91,667  $51,776  Nil   100,000         $7,013
Sr. Vice     2001      $75,000  $60,000  Nil   100,000         $7,289
President
-Finance

	Note:  All of the above compensation amounts are expressed in
             U.S. dollars.



 10
      The following table sets forth information  with  respect  to
grants of stock options during the fiscal year ended March 31, 2003
to the executive officers of the Company:

                       Option Grants During Fiscal 2003





                            % of Total                Market Value
                              Options                 of Securities
                             Granted to                Underlying
                             Employees    Exercise     Options on
Name of Executive    Option  in Fiscal     Price      Date of Grant Expiration
Officer	        Granted	 2003	     ($/Share)	 ($/Share)	    Date
-------------------------------------------------------------------------------
                                                       

Peter L. Vosotas      Nil        -           -             -           -
Ralph T. Finkenbrink  Nil        -           -             -           -




         The following  table  sets  forth information with  respect
to aggregate  stock  option  exercises  during the fiscal year ended
March 31,  2003  by  the  executive  officers of the Company and the
fiscal year  end value of unexercised options held by such executive
officers.

                  Aggregated Option Exercises in Fiscal 2003
                      and Fiscal Year-End Option Values


                                                                   Value of
                                                                          Unexercised
                                                       Number of          in-the-Money
                                                       Unexercised         Options at
                                                    Options at Fiscal   Fiscal Year End(2)
                   Number Of Shares                     Year End
Name of Executive    Acquired on    Aggregate         Exercisable/          Exercisable/
Officer                Exercise  Value Realized(1)	Unexercisable        Unexercisable
----------------------------------------------------------------------------------------------
                                                                  
Peter L. Vosotas        Nil            Nil             150,000/0           $284,000/$0
Ralph T. Finkenbrink    Nil            Nil             100,000/0           $184,800/$0



(1) 	The aggregate value realized as shown above is calculated by
      the difference between the exercise price and the market
      price at the time of exercise, and does not necessarily mean
      the shares were sold.

(2)	Potential value of the exercisable/unexercisable in the money
      options calculated by multiplying the number of shares that
      may be acquired upon the exercise of options by the difference
      between the closing sales price per share on March 31, 2003
      and the exercise price per share.

 11





Employment Agreements

	Effective  March  16,  2001,  the  Company  entered  into   an
employment  agreement  with Peter L. Vosotas, Chairman of the Board,
President  and Chief Executive Officer. The agreement provides for a
minimum  base  salary  of $174,000 and annual performance bonuses as
determined  by the Company's Board of Directors. The initial term of
this agreement  was for a period of one year, however, the agreement
automatically  renews  for  successive  two - year  terms unless the
Company  provides  to  Mr. Vosotas, at least sixty days prior to the
expiration  of any term, written notification that it intends not to
renew  this  agreement.  Mr. Vosotas's employment agreement provides
that,  if he is terminated by the Company without cause, he shall be
entitled  to severance equal to the sum of two times his annual base
salary  in  effect  at  the time of such termination and his average
annual  bonus and other compensation for the two full calendar years
immediately  preceding  such  termination .  Mr. Vosotas's agreement
further  provides  that , during the term of the agreement and for a
period  of  two  years thereafter, Mr. Vosotas will not, directly or
indirectly,  compete  with  the  Company  by  engaging  in   certain
proscribed activities.

	Effective November 22, 1999, the  Company  entered  into    an
employment agreement with Ralph T. Finkenbrink, Senior Vice-President
of Finance. The  agreement  provides  for  a  minimum  base salary of
$100,000  and  annual  performance  bonuses  as  determined  by   the
Company's  Board of Directors. The initial term of this agreement was
for a period of one year, however, the agreement automatically renews
for  successive  two-year terms  unless  the  Company provides to Mr.
Finkenbrink, at least sixty days prior to the expiration of any term,
written notification that it intends not to renew this agreement. Mr.
Finkenbrink's employment agreement provides that, if he is terminated
by the Company without cause, he shall be entitled to severance equal
to the sum of two  times his annual base salary in effect at the time
of  such  termination  and  his  average  annual  bonus  and    other
compensation  for  the  two full calendar years immediately preceding
such termination . Mr. Finkenbrink's agreement further provides that,
during  the  term  of  the  agreement  and for  a period of two years
thereafter, Mr. Finkenbrink will not, directly or indirectly; compete
with the Company by engaging in certain proscribed activities.

	In the event the Company terminated  without  cause,  as of the
day  of this proxy statement, the employment of Peter L. Vosotas, the
amount  of  severance  would  be  equal to $887,744. In the event the
Company  terminated  without  cause,  as  of  the   day of this proxy
statement,  the  employment  of  Ralph  T. Finkenbrink, the amount of
severance would be equal to $308,342.


section 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of  the  Securities  Exchange  Act of 1934 requires the
Company's  executive  officers ,  directors  and  more       than 10%
shareholders  to  file  reports of  their beneficial ownership of the
Company's Common  shares  with  the  Commission and furnish copies of
such  reports  to the Company. During the fiscal year ended March 31,
2003  the  executive officers and directors of the Company filed with
the  Commission  on  a  timely basis all required reports relating to
transactions  involving equity securities of the Company beneficially
owned  by  them,  except  that  Mr. Vosotas  filed  two  reports late
covering  an  aggregate  of 2 transactions. The Company has relied on
the  written  representation  of its executive officers and directors
and  copies  of  the  reports  they have filed with the Commission in
providing this information.

 12

      INDEBTEDNESS OF DIRECTORS AND EXECUTIVE OFFICERS

	No  Director  or  executive officer of the Company, no proposed
nominee for election as a Director of the Company,  and  no associate
or  affiliate  of any of them, is or has been indebted to the Company
or  its subsidiaries at any time since the beginning of the Company's
last completed financial year.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      On August 9, 2001  the  Company  issued  111 ,111 shares of its
Common  Stock to the Mahan Family Trust (the Family Trust)   pursuant
to  the  Family  Trust's  exercise  of  its  conversion right under a
Convertible  Promissory  Note,  dated  November  30, 1992 (the Family
Trust Note), issued  by  the  Company  in favor of  the Family Trust.
The  aggregate principal amount of the Family Trust Note was $500,000
and  the  maturity  date  was  November  30, 2001, subject to certain
prepayment rights granted to the Company thereunder. Pursuant to such
rights,  the Company gave notice on July 10, 2001 that it intended to
prepay the Family Trust Note in full. Under  the  terms of the Family
Trust Note,  this  notification  entitled the Family Trust to convert
the  note into shares of Common Stock, at a conversion price of $4.50
per  share.   As result of such conversion, the Family Trust Note was
cancelled.   The  issuance  of  shares  of the Company's Common Stock
pursuant  to  this  transaction  is  claimed  to  be  exempt     from
registration  under  the Securities Act of 1933, as amended, pursuant
to  Section  4(2) thereof. The above transaction, if adjusted for the
Company's  two-for-one  stock-split,  would  have  resulted  in   the
issuance  of  222,222 shares of Common Stock at a conversion price of
$2.25 per share.

	The Company is indebted  to  Peter  Vosotas, President, CEO and
Chairman  of  the  Board for amounts totaling approximately $810,000.
These  promissory  notes  are due upon thirty-day demand and carry an
interest rate equal to the average cost of funds for the Company plus
twenty-five basis points. The  amount  of these notes can change from
time  to time but cannot exceed $1,000,000 without Board of Directors
approval.

        INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON

	No director or executive officer of the Company, no nominee for
election as  a  director  of  the  Company , no person who has been a
director  or  executive officer of the Company since the commencement
of  the  Company's  last  completed  fiscal  year and no associate or
affiliate  of  any of the foregoing has any material interest, direct
or indirect,  by  way  of  beneficial  ownership  or    securities or
otherwise, in any matter to be acted upon at the Meeting.

                        MEMBER PROPOSALS

      The deadline  for  submission  of  member proposals pursuant to
Rule 14a-8  under  the  Securities  Exchange Act of  1934, as amended
(Rule 14a-8),  for  inclusion  in  the  Company's proxy statement for
its 2004 Annual General Meeting of Members is March 12, 2004.   After
May 25, 2004,  notice  to  the Company of a member proposal submitted
other  than  pursuant  to Rule 14a-8  is considered untimely, and the
persons  named  in proxies solicited by the Board of Directors of the
Company  for  the  2004  Annual  General  Meeting  may       exercise
discretionary voting power with respect to any such proposal.

 13


                             OTHER MATTERS

       MANAGEMENT KNOWS OF  NO  OTHER  MATTERS  TO  COME  BEFORE  THE
MEETING  OTHER  THAN  THOSE  REFERRED  TO  IN  THE NOTICE OF MEETING.
HOWEVER,  SHOULD  ANY OTHER MATTERS PROPERLY COME BEFORE THE MEETING,
THE SHARES REPRESENTED BY THE PROXY SOLICITED HEREBY WILL, ON A POLL,
BE  VOTED ON SUCH MATTERS IN ACCORDANCE WITH THE BEST JUDGMENT OF THE
PERSONS VOTING THE SHARES REPRESENTED BY THE PROXY.

				APPROVAL AND CERTIFICATION

        The contents  of this Information Circular have been approved
and this mailing has been authorized by the Directors of the Company.

Where  information  contained  in  this  Information  Circular, rests
specifically within the knowledge of a person other than the Company,
the Company has relied upon information furnished by such person.

The foregoing contains no untrue  statement of material fact and does
not omit to state  a  material  fact that is required to be stated or
that  is necessary to make a statement not misleading in the light of
the circumstances in which it was made.


Dated this 9th day of July, 2003
BY ORDER OF THE BOARD OF DIRECTORS

s/Peter L. Vosotas				s/Ralph T. Finkenbrink
---------------------------               --------------------------------
Chairman of the Board,			      Chief Financial Officer
Chief Executive Officer and President


 1

                       NICHOLAS FINANCIAL, INC.
                         Building C #501B
                      2454 McMullen Booth Road
                     Clearwater, FL  33759-1340
                           (727) 726-0763

       THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
             NICHOLAS FINANCIAL, INC. (the "Company")

          PROXY FOR THE 2003 ANNUAL GENERAL MEETING OF
         MEMBERS TO BE HELD ON WEDNESDAY, AUGUST 6, 2003.

The   undersigned  member  of  Nicholas  Financial,   Inc.   (the
"Company")  hereby  appoints Peter L. Vosotas,  Chairman  of  the
Board,  Chief Executive Officer and President of the Company,  or
failing him, Ralph T. Finkenbrink, Vice-President-Finance of  the
Company,   or                                             ,    as
nominee  of the undersigned, to attend and act for and on  behalf
of  the undersigned at the 2003 Annual General Meeting of Members
of  the  Company  to  be  held  on August  6,  2003  and  at  any
adjournment  thereof  and, on a poll, the shares  represented  by
this  proxy  are  specifically directed to  be  voted  or  to  be
withheld from voting as indicated below:



1.   To elect as a director:


     Alton Neal          In favour:       Withhold Vote:
                                   -------              ------
     (to serve until 2006)




2.   To appoint Ernst & Young LLP, as Auditors of the Company for
     the fiscal year ending March 31, 2004:

     In favour:          Against:          Withhold vote:
                -------           -------                -------


 2


THE  SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED OR  WITHHELD
FROM  VOTING  ON ANY BALLOT THAT MAY BE CALLED FOR IN  ACCORDANCE
WITH  THE  INSTRUCTIONS GIVEN AND, IF A CHOICE IS SPECIFIED  WITH
RESPECT TO ANY MATTER TO BE ACTED UPON, THE SHARES SHALL BE VOTED
OR WITHHELD FROM VOTING ACCORDINGLY.  WHERE NO CHOICE IS OR WHERE
BOTH  CHOICES ARE SPECIFIED IN RESPECT OF ANY MATTER TO BE  ACTED
UPON, THE SHARES REPRESENTED HEREBY SHALL, ON ANY BALLOT THAT MAY
BE  CALLED  FOR, BE VOTED FOR THE ADOPTION OF ALL  SUCH  MATTERS.
THIS  PROXY  CONFERS UPON EACH PERSON NAMED HEREIN AS  A  NOMINEE
DISCRETIONARY AUTHORITY WITH RESPECT TO AMENDMENTS OR  VARIATIONS
TO  MATTERS IDENTIFIED IN THE NOTICE AND OTHER MATTERS WHICH  MAY
PROPERLY COME BEFORE THE MEETING.

The  undersigned hereby acknowledges receipt of the Notice of the
2003 Annual General Meeting of Members and the accompanying Proxy
Statement and Information Circular dated July 9, 2003.

If  this  Form of Proxy is not dated by the member in  the  space
below, it is deemed to bear the date on which it is mailed by the
Company to the member.

The  undersigned  hereby revokes any proxy  previously  given  in
respect of the Meeting.

DATED this          day of                              , 2003.
          ----------      -------------------------------


-----------------------------           ------------------------
Name                                     Number of shares held

-----------------------------
Address


-----------------------------


-----------------------------
Signature

 3


                     NOTES TO FORM OF PROXY


1.	IF THE MEMBER DOES NOT WISH TO APPOINT ANY OF THE PERSONS
      NAMED IN THIS FORM OF PROXY ,  HE SHOULD STRIKE OUT THEIR
      NAMES AND INSERT IN  THE  BLANK  SPACE  THE  NAME  OF THE
      PERSON HE WISHES TO ACT AS  HIS  PROXY.  SUCH PERSON NEED
      NOT BE A MEMBER OF THE COMPANY.

2.	This Form  of  Proxy  must be signed by the member or his
      attorney  authorized  in  writing  or, if the member is a
      corporation, under  the hand of a duly authorized officer
      or attorney of the corporation.

3.	This  Form  of Proxy,  and  the power of attorney or other
      authority,  if  any,  under  which  it  is  signed,  or  a
      notarially  certified  copy  thereof,    must be deposited
      either  at  the office of the Registrar and Transfer Agent
      of the Company, Computershare  Trust Company of Canada, at
      510  Burrard  Street,  Vancouver, B.C., V6C 3B9, or at the
      Head  Office  of  the  Company  at  Building C #501B, 2454
      McMullen  Booth  Road,  Clearwater, FL 33759-1340 not less
      than 48 hours, Saturdays and  holidays  excepted, prior to
      the  time of the holding of the Meeting or any adjournment
      thereof.