Director/PDMR Shareholding

RNS Number : 6988Q
HSBC Holdings PLC
01 March 2016
 

 

 

HSBC HOLDINGS PLC

 

1 March 2016

 

Notification of Transactions by Persons Discharging Managerial Responsibilities ("PDMRs") and Connected Persons

 

This announcement is made in accordance with DTR 3.1.2 R and 3.1.4 R(1)(a).

Awards of US$0.50 ordinary shares (the "Shares") in HSBC Holdings plc (the "Company") have been made to the Executive Directors in accordance with the remuneration policy approved by shareholders on 23 May 2014.

The awards were made in London and are based upon the closing Share price on the London Stock Exchange on 26 February 2016 of £4.6735.

Group Performance Share Plan Award

On 29 February 2016, awards were made under the Group Performance Share Plan ("GPSP Award") as part of variable pay for the performance year ended 31 December 2015. The GPSP Awards will vest after five years. Upon vesting, the Shares must be retained while the individual is employed by HSBC. The GPSP Awards were determined by assessing performance against financial and non-financial metrics, as detailed in the Directors' remuneration report in the 2015 annual report and accounts.

Directors

Name

Shares awarded

Stuart Gulliver

421,232

Iain Mackay

235,654

Marc Moses

235,654

Other PDMRs

Name

Shares awarded

Samir Assaf

65,268

Peter Boyles

28,792

Patrick Burke

52,952

John Flint

46,782

Pierre Goad

7,361

Pam Kaur

23,004

Stuart Levey

50,351

Andy Maguire

38,618

Peter Wong

48,819

 

 

Group Performance Share Award Plan

On 29 February 2016, awards were made under the Group Performance Share Award Plan ("GPS Award") as part of variable pay for the performance year ended 31 December 2015. The GPS Awards will vest after five years in March 2021.

Other PDMRs

Name

Shares awarded

Mohammad Al Tuwaijri

33,820

Paulo Maia

25,648

Antonio Simoes

35,668

 

Annual Incentive awards

On 29 February 2016, awards of (i) deferred and (ii) non-deferred Shares in the Company were made under the HSBC Share Plan 2011. These awards relate to the performance year ended 31 December 2015 and comprise part of the Group's annual incentive arrangements. The awards were determined by assessing performance against financial and non-financial metrics, as detailed in the Directors' remuneration report in the 2015 annual report and accounts. Under the annual incentive awards, the net Shares vested are required to be retained for six months.

(i)         Deferred award

The award will vest in three tranches in March 2017, 2018 and 2019.

Directors

Name

Shares awarded

Stuart Gulliver

68,845

Iain Mackay

68,556

Marc Moses

53,065

Other PDMRs

Name

Shares awarded

Mohammad Al Tuwaijri

91,316

Samir Assaf

176,225

Peter Boyles

77,740

Patrick Burke

142,970

John Flint

126,312

Pierre Goad

13,250

Pam Kaur

62,110

Stuart Levey

135,949

Andy Maguire

104,269

Paulo Maia

69,251

Antonio Simoes

96,304

Peter Wong

131,812

  

(ii)         Non-deferred award

Directors

Name

Shares awarded

Shares sold in respect of Income Tax and National Insurance liabilities at £4.5755 per Share

Net Shares vested

Stuart Gulliver

45,897

21,572

24,325

Iain Mackay

45,704

21,481

24,223

Marc Moses

35,376

16,627

18,749

Other PDMRs

Name

Shares awarded

Shares sold in respect of Income Tax and National Insurance liabilities at £4.5755 per Share

Net Shares vested

Mohammad Al Tuwaijri

60,877

0

60,877

Samir Assaf

117,483

55,218

62,265

Peter Boyles

51,827

23,323

28,504

Patrick Burke

95,313

53,204

42,109

John Flint

84,208

39,578

44,630

Pierre Goad

19,876

9,342

10,534

Pam Kaur

41,407

19,462

21,945

Stuart Levey

90,633

42,598

48,035

Andy Maguire

69,512

32,671

36,841

Paulo Maia

46,167

18,585

27,582

Antonio Simoes

64,202

30,175

34,027

Peter Wong

87,875

13,182

74,693

 

 

UK Share Incentive Plan

 

On 29 February 2016, HSBC Holdings plc was advised that under the HSBC Holdings UK Share Incentive Plan the following acquisitions of US$0.50 ordinary shares (the "Shares") took place in London on that date.

 

Director

 

Name

Price per Share

Shares acquired

Douglas Flint

£4.5326

34

 

 

Other PDMR

 

Name

Price per Share

Shares acquired

Pierre Goad

£4.5326

28

  

 

Acquisition of Ordinary Shares

 

The Company was advised today that the following acquisition of Shares took place in London on 1 March 2016.

 

Director

 

Name

Price per Share

Shares acquired

Paul Walsh*

£4.6218

5,000

 

*The Shares were purchased by a company in which Paul Walsh is the 100% beneficial owner.

 

For any queries related to this notification please contact: Nickesha Graham-Burrell, Senior Assistant Company Secretary on +44 (0)20 7992 3633.

 

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
RDSSSMFWFFMSEFD
UK 100

Latest directors dealings