Paypoint plc : Annual Information Update

Paypoint plc : Annual Information Update

25 June 2012

Annual Information Update (AIU)
PayPoint plc

Annual information update for the 52 weeks ended 25 March 2012.

PayPoint plc ("the Company") is pleased to provide an annual information update, in accordance with the requirements of Prospectus Rule 5.2

The information in this update appears by way of record and was up to date at the time the information was released. It is acknowledged that such information may now be out of date.  Information is referred to in this update rather than included in full.

1.     The following UK regulatory announcements have been made via Thomson Reuters (a Regulatory Information Service):

01/04/2011 Total voting rights
28/04/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 26 April 2011
03/05/2011 Notice of Preliminary results
03/05/2011 Total voting rights
24/05/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 23 May 2011
26/05/2011 Preliminary results for period ended 27 March 2011
27/05/2011 Holding(s) in Company - on 25  May 2011 Legal & General disposed of shares taking percentage voting rights to 4.82%
27/05/2011 Dividend declaration
27/05/2011 Director/PDMR Shareholding - Eric Anstee purchased 6,000 shares at 494 pence per share
31/05/2011 Director/PDMR Shareholding - Conditional share awards granted to Executive Directors and PDMRs under the Company's Long Term Incentive Plan
03/06/2011 Director/PDMR Shareholding  - Conditional share awards granted to Executive Directors and PDMRs under the Company's Deferred Bonus Plan
01/06/2011 Total Voting Rights
13/06/2011 Director/PDMR Shareholding - David Morrison disposed of 1,300,000 shares under RIT Capital Partners plc & 1,300,000 shares under Troy Asset Management Ltd, (both of which are connected persons), at 525 pence per share
13/06/2011 Holding(s) in Company - on 9 June 2011 RIT Capital Partners plc disposed of shares taking percentage voting rights to 7.11%
13/06/2011 Holding(s) in Company - on 9 June 2011 Troy Asset Management disposed of shares taking percentage voting rights to 10.05%
16/06/2011 Publication of annual report & Notice of 2011 AGM
23/06/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 June 2011
01/07/2011 Total Voting Rights
01/07/2011 Director/PDMR Shareholding - Correction - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 June 2011
08/07/2011 Director/PDMR Shareholding - Tim Watkin-Rees transferred 11,263 shares into the name of Mrs Eve Watkin-Rees
11/07/2011 Annual Information Update
14/07/2011 Interim Management Statement
18/07/2011 AGM & Trading statement.  All resolutions were passed unanimously on a show of hands.
25/07/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 July 2011
01/08/2011 Total voting rights
12/08/2011 Director/PDMR Shareholding - dividend payments made on 9 August 2011 within the PayPoint plc Share Incentive Plan
23/08/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 August 2011
01/09/2011 Total voting rights
23/09/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 September 2011
03/10/2011 Total voting rights
25/10/2011 Notice of results
25/10/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 24 October 2011
01/11/2011 Total voting rights
21/11/2011 Holding(s) in company - on 16 November 2011 Lansdowne Partners Ltd disposed of shares taking percentage voting rights across 5% threshold
21/11/2011 Holding(s) in company - on 18 November 2011 Troy Asset Management acquired shares taking percentage voting rights to 11.17%.
23/11/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 November 2011
24/11/2011 Half yearly financial report for the 6 months ended 25 September 2011
25/11/2011 Director/PDMR Shareholding - David Newlands purchased 20,000 shares at 490 pence per share
29/11/2011 Director/PDMR Shareholding - Steve Rowley purchased 4,047 & 8,013 (separate purchases)
at 490 pence per share & 495 pence per share respectively
01/12/2011 Total voting rights
23/12/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 December 2011
03/01/2012 Total voting rights
23/01/2012 Notice of Interim Management Statement
24/01/2012 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 23 January 2012
26/01/2012 Interim Management Statement
01/02/2012 Total voting rights
08/02/2012 Director/PDMR Shareholding - George Earle transferred 208,590 shares into the name of Mrs Clare Earle
23/02/2012 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 February 2012
01/03/2012 Total voting rights
20/03/2012 Director/PDMR Shareholding - Andrew Robb disposed of 2,000 shares at 618 pence per share
23/03/2011 Director/PDMR Shareholding - Notice of Director/PDMR purchase of shares and matching shares awarded on 22 March 2012

2.     The following documents have been filed at Companies House:

Type

DateDescription
SH01 05/04/2011 Allotment of shares
SH01 09/05/2011 Allotment of shares
SH01 01/06/2011 Allotment of shares
SH01 04/07/2010 Allotment of shares
AR01 19/07/2011 Annual Return made up to 15/06/2011
AA 21/07/2011 Accounts made up to 27/03/2011
SH01 04/08/2011 Allotment of shares
SH01 30/08/2011 Allotment of shares
SH01 30/08/2011 Allotment of share
SH01 03/10/2011 Allotment of shares
SH01 03/11/2011 Allotment of shares
SH01 30/11/2011 Allotment of shares
SH01 03/01/2012 Allotment of shares
SH01 31/01/2012 Allotment of shares
SH01 01/03/2012 Allotment of shares


3.     Information sent to Shareholders
The following notices, circulars and reports were sent to shareholders:

  1. Notice/Circular of 2011 AGM and Proxy Card
  2. Annual Report and Financial Statements to 28 March 2011
  3. Interim Report Results to 25 September 2011

A copy of this Annual Information Update and all documents referred to in it can be obtained from the Company's registered office:
PayPoint Plc
1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL

4.     Further information on the Company can be found at the Company's website:

www.paypoint.com



This announcement is distributed by Thomson Reuters on behalf of Thomson Reuters clients.

The owner of this announcement warrants that:
(i) the releases contained herein are protected by copyright and other applicable laws; and
(ii) they are solely responsible for the content, accuracy and originality of the
information contained therein.

Source: Paypoint plc via Thomson Reuters ONE

HUG#1621929

Companies

PayPoint (PAY)
UK 100

Latest directors dealings