Director/PDMR Shareholding

RNS Number : 7810A
Lloyds Banking Group PLC
30 September 2015
 

30 September 2015  

LLOYDS BANKING GROUP PLC ("GROUP") - NOTIFICATION OF TRANSACTIONS BY PERSONS DISCHARGING MANAGERIAL RESPONSIBILITIES ("PDMRs") IN ORDINARY SHARES OF THE GROUP OF 10 PENCE EACH ("SHARES")

 

This announcement details the number of Shares acquired by PDMRs in the circumstances provided below.

 

For further details of the Fixed Share Awards, please see the Summary Remuneration announcement dated 27 February 2015 and disclosures in the Group's 2014 Annual Report and Accounts.

 

Fixed Share Award

The Group was notified on 29 September 2015 that on the same day, after the settlement of associated income tax liabilities and national insurance contributions, Shares were acquired on behalf of the PDMRs as listed in the table below in respect of the third quarter of 2015 under the Group's Fixed Share Award. The acquisition price was 73.492 pence per Share.  The Shares will be held on behalf of the PDMRs and will be released over five years, with 20 per cent being released each year on the anniversary of the award.

 

 

Name

Shares

António Horta-Osório

162,262

Juan Colombás

89,604

George Culmer

90,867

Andrew Bester

88,342

Karin Cook

73,198

Antonio Lorenzo

82,789

Vim Maru

73,198

David Oldfield

82,032

Miguel-Ángel Rodríguez-Sola

73,829

Toby Strauss

73,198

Matt Young

63,102

 

Dividend

The following Shares were acquired by PDMRs through the reinvestment of the dividend paid by the Group on 28 September 2015 in respect of the half year ended 30 June 2015:

 

 

Name

Shares

George Culmer

 

36,0181

952

5,2453

Andrew Bester

5,0993

Karin Cook

542

1,5593

David Oldfield

 

742

3,1663

1394

Matt Young

 

8,2221

3,6413

 

1 Notified to the Group on 29 September 2015 by Halifax Share Dealing Limited. The Shares were acquired on 28 September 2015 at 74.99 pence per Share.

2 Notified to the Group on 29 September 2015 by its registrar, Equiniti, in respect of the Group's Share Incentive Plan. The Shares were acquired on 28 September 2015 at 74.9537 pence per Share.

3 Notified to the Group on 29 September 2015 by its registrar, Equiniti, in respect of the Group's Fixed Share Award. The Shares were acquired on 29 September 2015 at 73.412 pence per Share.

4 Notified to the Group on 30 September 2015 by its registrar, Equiniti, in respect of shares held in his own name.  The Shares were acquired on 29 September 2015 at 74.4073 pence per Share.

 

Following these transactions, Executive Directors and Members of the Group Executive Committee continue to comply with the Group's shareholding policy requirements.

 

These disclosures are made pursuant to the Financial Conduct Authority's Disclosure and Transparency Rule 3.1.4.  The transactions took place in the UK and the Shares are listed on the London Stock Exchange.

 

ENQUIRIES:

 

Investor Relations

Douglas Radcliffe                                                              +44 (0) 20 7356 1571

Investor Relations Director

Email: douglas.radcliffe@finance.lloydsbanking.com

 

Group Corporate Affairs

Matt Smith                                                                         +44 (0) 20 7356 3522

Head of Corporate Media

Email: matt.smith@lloydsbanking.com

 


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

Latest directors dealings