Result of AGM

City Merchants High Yield Trust Limited Result of AGM Result of the Annual General Meeting of City Merchants High Yield Trust Limited held on 13 June 2013: All of the resolutions put to shareholders at the Meeting were passed. Proxy votes lodged with the Registrar in respect of each resolution were as follows: Resolution Votes For Votes Against Votes Withheld (including votes at the discretion of the Chairman) Ordinary resolutions: 1. 9,462,147 872,121 3,043 2. 10,322,038 6,157 9,116 3. 9,531,297 795,931 10,083 4. 10,010,832 316,363 10,116 5. 10,328,917 1,778 6,616 6. 10,304,692 25,003 7,616 7. 10,307,258 22,664 7,389 8. 10,186,563 97,686 53,062 Special resolutions: 9. 9,385,497 930,780 21,034 10. 10,277,642 44,266 15,403 11. 9,802,152 523,216 11,943 Total Voting Rights were 72,786,327. The full text of the resolutions passed was as follows: Ordinary Resolutions: The following Ordinary Resolutions were passed at the Annual General Meeting held on 13 June 2013: 1. To receive the Annual Financial Report, including the financial statements and Auditor's Report for the period ended 31 December 2012. 2. To elect Mr Clive Nicholson a Director of the Company. 3. To elect Mr Philip Austin a Director of the Company. 4. To elect Mr John Boothman a Director of the Compnay. 5. To elect Ms Winifred Robbins a Director of the Company. 6. To elect Mr Philip Taylor a Director of the Company. 7. To reappoint the Auditor, Ernst & Young LLP, and authorise the Directors to determine their remuneration. 8. THAT, in accordance with Article 158 of the Company's Articles of Association, the Directors of the Company be and they are hereby released from their obligation pursuant to such Article to convene a general meeting of the Company within six months of the AGM at which a special resolution would be proposed to wind up the Company. Special Resolutions: The following Special Resolutions were passed at the Annual General Meeting held on 13 June 2013: 9. THAT, pursuant to Article 14.1 of the Company's Articles of Association, the Directors be and are hereby empowered to issue shares, up to 10% of the existing shares in issue at the time of the AGM, without pre-emption. 10. THAT, pursuant to Article 8.2 of the Company's Articles of Association and Article 57 of the Companies (Jersey) Law 1991 as amended (the Law), the Company be generally and unconditionally authorised: (a) to make purchases of its issued ordinary shares of no par value (Shares) to be cancelled or held as treasury shares provided that: (i) the maximum number of Shares hereby authorised to be purchased shall be 14.99% of the Company's issued ordinary shares, this being 72,786,327 on the date of this notice; (ii) the minimum price which may be paid for a Share is 1p; (iii) the maximum price, exclusive of expenses, which may be paid for a Share is an amount equal to 105% of the average of the middle market quotations for a Share taken from the London Stock Exchange Daily Official List for the five business days immediately preceding the day on which the Share is purchased; and (iv) the authority hereby conferred shall expire on the earlier of the conclusion of the next AGM of the Company held after passing of this resolution or 15 months from the date of the passing of this resolution, whichever is the earlier. 11. THAT, the period of notice required for general meetings of the Company (other than AGMs) shall not be less than 14 days. 13 June 2013 Contact: Hilary Jones R&H Fund Services (Jersey) Limited Telephone: 01534 825323
UK 100

Latest directors dealings