Annual Information Update

easyJet PLC 10 February 2006 easyJet plc ('the Company') Annual Information Update 10 February 2006 Pursuant to Section 5.2 of the Prospectus Rules, the Company submits its Annual Information Update which refers to information that has been published or made available to the public between February 11 2005 and February 10 2006. The information referred to in this update was up to date at the time the information was published but some information may now be out of date. Information is referred to in this update rather than included in full. 1. Announcements listed below were published via RNS , a Regulatory Information Service: Date Description of Document 08 February 2006 Director/PDMR share holding - David Bennett 08 February 2006 Director/PDMR share holding - Andy Harrison 07 February 2006 Passenger Statistics for January 2006 31 January 2006 Shares block listing 6 monthly return x 5 24 January 2006 Additional Listing of 450,000 Shares to the Official List of the UKLA 23 January 2006 PDMR shareholding - Ray Webster 20 January 2006 Annual Report and Accounts 2005 and Notice of Annual General Meeting 20 January 2006 Statement re IFRS accounts - 2005 results under IFRS 17 January 2006 Board Appointment of David Michels as Non- Executive Director 16 January 2006 PDMR share holding - Elizabeth Savage 11 January 2006 Additional Listing of 5,000,000 shares to the Official List of the UKLA 09 January 2006 Passenger Statistics for December 2005 05 January 2006 Change of Company Secretary - resignation of Deborah Abrehart and the appointment of Jeff Carr as Company Secretary 28 December 2005 Additional Listing of 500,000 shares to the Official List of the UKLA 20 December 2005 Director/ PDMR share holding - Prof Rigas Doganis 16 December 2005 Additional Listing of 550,000 shares to the Official List of the UKLA 08 December 2005 PDMR share holding - Elizabeth Savage 07 December 2005 Passenger Statistics for November 2005 02 December 2005 Additional Listing of 560,000 shares to the Official List of the UKLA 01 December 2005 Director/PDMR Grant of share options - Andrew Harrison 01 December 2005 Director/PDMR - Grant of performance shares under the Company's Long Term Incentive Plan (LTIP) to Jeff Carr, Mike Campbell, Saad Hammad, Toby Nicol, Elizabeth Savage, John Stephenson, Mike Szucs and John Thorp 01 December 2005 Director/PDMR share holding - Amir Eilon 01 December 2005 Appointment of Andrew Harrison as Chief Executive and Prof Rigas Doganis as non executive director with effect from December 1 2005 28 November 2005 Notification of major interest in shares - Deutsche Bank AG 25 November 2005 Additional Listing of 550,000 shares to the Official List of the UKLA 22 November 2005 Preliminary Results for year ended 30 September 2005 14 November 2005 Notice that the Company will be announcing its preliminary results for the year ended 30 September 2005 on 22 November 2005 07 November 2005 Passenger Statistics for October 2005 04 November 2005 Limitation of share ownership re level of non UK share ownership. Permitted maximum increased from 40% to 45%. 26 October 2005 Notification of major interest in shares - FL Group (parent company of Icelandair) 07 October 2005 Passenger Statistics for September 2005 03 October 2005 Directorate Changes - Confirmation of the resignation of Colin Day and Tony Illsley as non executive directors with effect from 30 September 2005 and the appointment of David Bennett as a non executive director with effect from 01 October 2005 15 September 2005 Result of Extraordinary General Meeting 15 September 2005 Notification of major interest in shares - MFS Investment Management 07 September 2005 Passenger statistics for August 2005 07 September 2005 Appointment of David Bennett as Non Executive Director with effect from 01 October 2005 06 September 2005 Director/PDMR share holding - Colin Day 01 September 2005 Appointment of Andrew Harrison as Chief Executive with effect from 01 December 2005 17 August 2005 Notice of $1bn ten- year Airbus maintenance contract with SR Technics 09 August 2005 Notification of major interest in shares - Icelandair (FL Group hf) 08 August 2005 Director /PDMR share holding - Tony Illsley 08 August 2005 Shares block listing 6 monthly return x 4 05 August 2005 Quarter 3 Statistics 25 July 2005 Directorate Change- Notice of the resignation of Colin Day as non-executive director with effect from 30 September 2005 11 July 2005 Directorate Change- Notice of the resignation of Tony Illsley as non- executive director with effect from 30 September 2005 07 July 2005 Passenger Statistics for June 2005 04 July 2005 Notification of major interest in shares- Icelandair (FL Group) 07 June 2005 Passenger Statistics for May 2005 02 June 2005 Director/PDMR Grant of share options - Jeff Carr 24 May 2005 Interim results for the 6 months to March 2005 23 May 2005 Director declaration - Additional Information on the appointment of Stelios Haji-Ioannou as a non - executive director 16 May 2005 Directorate Changes - Resignation of Ray Webster as Chief Executive with effect from 30 November 2005 and the appointment of Stelios Haji Ioannou as a non- executive director 12 May 2005 Notice that the Company will be announcing its interim results for the six months to 31 March 2005 on 24 May 2005 09 May 2005 Passenger Statistics for April 2005 07 April 2005 Passenger Statistics for March 2005 22 March 2005 Update on Trading ahead of Closed Period 07 March 2005 Confirmation of the appointment of Jeff Carr as Finance Director with effect from 07 March 2005 and resignation of Chris Walton as Finance Director with effect from March 18 2005 07 March 2005 Passenger Statistics for February 2005 24 February 2005 AGM 2005 Statement 07 February 2005 Passenger Statistics for January 2005 07 February 2005 Quarter 1 Statistics Copies of the above announcements can be obtained from the London Stock Exchange Website at www.Londonstockexchange.com 2. Documents filed at Companies House All of the documents listed below were filed with the Registrar of Companies in England or Wales on or around the dates indicated. Date Description of Document 08 February 2006 Annual Accounts for the year ended 30 September 2005 03 February 2006 Auditors resignation 31 January 2006 Form 88 (2) Return of allotment of shares x 2 26 January 2006 Form 88 (2) Return of allotment of shares x 8 13 January 2006 Form 288b recording the resignation of Deborah Abrehart as Company Secretary 13 January 2006 Form 288a recording the appointment of Jeff Carr as Company Secretary 13 January 2006 Form 88 (2) Return of allotment of shares x 3 10 January 2006 Form 88 (2) Return of allotment of shares 06 January 2006 Form 88 (2) Return of allotment of shares x 5 04 January 2006 Form 88 (2) Return of allotment of shares x 2 23 December 2005 Form 88 (2) Return of allotment of shares x 4 19 December 2005 Form 88 (2) Return of allotment of shares 16 December 2005 Form 88 (2) Return of allotment of shares 15 December 2005 Form 288a recording the appointment of Prof Rigas Doganis as a Director 14 December 2005 Form 88 (2) Return of allotment of shares x 2 13 December 2005 Form 88 (2) Return of allotment of shares 13 December 2005 Form 288a recording the appointment of Andrew Harrison as a Director 13 December 2005 Form 288b recording the resignation of Ray Webster as a Director 09 December 2005 Form 88 (2) Return of allotment of shares x 4 02 December 2005 Form 88 (2) Return of allotment of shares x 2 28 November 2005 Form 88 (2) Return of allotment of shares 23 November 2005 Form 88 (2) Return of allotment of shares 10 November 2005 Form 88 (2) Return of allotment of shares 04 November 2005 Form 88 (2) Return of allotment of shares 11 October 2005 Form 288a recording the appointment of David Bennett as a Director 11 October 2005 Form 288b recording the resignation of Colin Day as a Director 11 October 2005 Form 288b recording the resignation of Tony Illsley as a Director 05 October 2005 Form 88 (2) Return of allotment of shares x 2 29 September 2005 Form 88 (2) Return of allotment of shares x 3 22 September 2005 Form 88 (2) Return of allotment of shares x 4 20 September 2005 Form 88 (2) Return of allotment of shares 16 September 2005 Form 88 (2) Return of allotment of shares x 2 14 September 2005 Form 88 (2) Return of allotment of shares 07 September 2005 Form 88 (2) Return of allotment of shares 06 September 2005 Form 88 (2) Return of allotment of shares x 2 05 September 2005 Form 88 (2) Return of allotment of shares x 3 30 August 2005 Form 88 (2) Return of allotment of shares 16 August 2005 Form 88 (2) Return of allotment of shares 08 August 2005 Form 88 (2) Return of allotment of shares 28 July 2005 Form 88 (2) Return of allotment of shares 23 July 2005 Form 88 (2) Return of allotment of shares 21 July 2005 Form 88 (2) Return of allotment of shares x 2 13 July 2005 Form 88 (2) Return of allotment of shares 05 July 2005 Form 88 (2) Return of allotment of shares 22 June 2005 Form 88 (2) return of allotment of shares 09 June 2005 Form 88 (2) Return of allotment of shares 31 May 2005 Form 288a recording the appointment of Stelios Haji-Ioannou as a Director 31 May 2005 Form 88 (2) Return of allotment of shares 19 May 2005 Form 88 (2) Return of allotment of shares 10 May 2005 Form 88 (2) Return of allotment of shares 05 May 2005 Form 363 Annual return made up to 24 March 2005 01 April 2005 Form 88 (2) Return of allotment of shares 30 March 2005 Form 88 (2) Return of allotment of shares 24 March 2005 Form 288b recording the resignation of Chris Walton as a Director 23 March 2005 Annual Accounts for the year ended 30 September 2004 14 March 2005 Form 288a recording the appointment of Jeff Carr as a Director 07 March 2005 Resolutions disapplying pre-emption rights and authorising allotment of shares. Copies of documents filed with the Registrar of Companies can be obtained from: Companies House Crown Way Cardiff CF14 3UZ www.companieshouse.gov.uk 3. Annual and Interim Report 2005 The Company's Annual Report for the period ending 30 September 2005 which was filed with the UKLA Document Viewing Facility on 20 January 2006, can be found on the Company's website as can the Interim Report 2005 published on 24 May 2005. Copies of information released can be obtained from the Company at the Company's Registered Office: easyLand London Luton Airport Luton Bedfordshire LU2 9LS United Kingdom 4. Contact Jeff Carr, Company Secretary Tel: 01582 525 645 10 February 2006 This information is provided by RNS The company news service from the London Stock Exchange

Companies

easyJet (EZJ)
UK 100

Latest directors dealings