Director/PDMR Shareholding

Summary by AI BETAClose X

HSBC Holdings plc announced that various deferred, long-term incentive, and buyout awards vested on March 10, 2026, with a portion of shares sold to cover withholding taxes on March 10 and 11, 2026, at a volume weighted average price of £12.796142. Several persons discharging managerial responsibilities, including Georges Elhedery and Pam Kaur, had shares vest and subsequently sold, with some individuals retaining shares as required for twelve months. The value of vested awards was calculated using the March 9, 2026 closing price of £12.51.

Disclaimer*

HSBC Holdings PLC
12 March 2026
 


HSBC HOLDINGS PLC

 

12 March 2026

 

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

 

Deferred awards (the "Awards"), Long Term Incentive awards (the "LTI Awards") and Buyout awards in ordinary shares of US$0.50 each (the "Shares") in HSBC Holdings plc (the "Company") vested on 10 March 2026.

 

Shares were sold to cover withholding tax over 10 and 11 March 2026 at a volume weighted average price of £12.796142.

 

 

1.   Annual Incentive awards (Performance Year 2018)

 

Awards of Shares in the Company were granted in 2019 as a part of variable pay for the performance year ended 31 December 2018.

On 10 March 2026, tranches of the Awards granted in 2019 vested and the following transactions took place in London:

Name

Total number of Shares vested

Number of Shares sold

Pam Kaur

18,655

8,768

 

Pam Kaur is required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.

 

 

2.   Annual Incentive awards (Performance Year 2019)

 

Awards of Shares in the Company were granted in 2020 as a part of variable pay for the performance year ended 31 December 2019.

On 10 March 2026, tranches of the Awards granted in 2020 vested and the following transactions took place in London:

Name

Total number of Shares vested

Number of Shares sold

Georges Elhedery

29,532

13,881

Pam Kaur

19,635

9,229

Barry O'Byrne

15,152

1,698

 

Georges Elhedery and Pam Kaur are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.

 

 

3.   Annual Incentive awards (Performance Year 2020)

 

Awards of Shares in the Company were granted in 2021 as a part of variable pay for the performance year ended 31 December 2020.

On 10 March 2026, tranches of the Awards granted in 2021 vested and the following transactions took place in London:

Name

Total number of Shares vested

Number of Shares sold

Georges Elhedery

61,104

28,718

Pam Kaur

42,388

19,922

Richard Blackburn

11,800

5,546

David Liao

18,753

-

Barry O'Byrne

27,714

1,099

Michael Roberts

46,879

23,932

Suzanna White

8,792

3,944

 

 

Georges Elhedery and Pam Kaur  are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.

4.   Annual Incentive awards (Performance Year 2021)

 

Awards of Shares in the Company were granted in 2022 as a part of variable pay for the performance year ended 31 December 2021.

On 10 March 2026, tranches of the Awards granted in 2022 vested and the following transactions took place in London:

Name

Total number of Shares vested

Number of Shares sold

Georges Elhedery

54,632

25,677

Pam Kaur

42,108

19,791

Richard Blackburn

11,711

5,505

David Liao

27,591

-

Barry O'Byrne

25,908

-

Michael Roberts

43,415

22,164

Surendra Rosha

27,591

4,415

Suzanna White

12,542

5,643

 

 

Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.

5.   Annual Incentive awards (Performance Year 2022)

 

Awards of Shares in the Company were granted in 2023 as a part of variable pay for the performance year ended 31 December 2022.

On 10 March 2026, tranches of the Awards granted in 2023 vested and the following transactions took place in London:

Name

Total number of Shares vested

Number of Shares sold

Pam Kaur

13,168

6,189

Richard Blackburn

10,245

4,815

David Liao

9,763

-

Barry O'Byrne

11,015

-

Michael Roberts

19,640

10,026

Surendra Rosha

9,763

1,562

Suzanna White

12,743

5,761

 

Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.

 

 

6.   Long Term Incentive awards (2022 to 2024 performance period)

LTI Awards were granted in 2022, with a three-year forward-looking performance period commencing on 1 January 2022 and ending on 31 December 2024. The performance outcome of 75% was determined based on an assessment by the Group Remuneration Committee of performance against financial and non-financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2024. Shares vest in five equal annual instalments which commenced from March 2025. Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the LTI Awards (net of tax liabilities) for twelve months from the original vesting date. Tranches of the LTI Awards granted in 2022 vested and the following transactions took place in London:

Name

LTI Award lapsed

Total number of Shares vested

Number of Shares sold

Georges Elhedery

44,798

33,597

15,791

Pam Kaur

33,616

25,211

11,850

David Liao

26,170

19,627

-

Barry O'Byrne

23,861

17,895

-

Michael Roberts

39,030

29,271

14,943

Surendra Rosha

26,170

19,627

3,141

 

 

7.   Long Term Incentive awards (2023 to 2025 performance period)

LTI Awards were granted in 2023, with a three-year forward-looking performance period commencing on 1 January 2023 and ending on 31 December 2025. The performance outcome of 45.19% was determined based on an assessment by the Group Remuneration Committee of performance against financial and non-financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2025. Shares will vest in five equal annual instalments from March 2026. Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the LTI Awards (net of tax liabilities) for twelve months from the original vesting. Tranches of the LTI Awards granted in 2023 vested and the following transactions took place in London:

 

Name

LTI Award lapsed

Total number of Shares vested

Number of Shares sold

Georges Elhedery

137,833

22,728

10,682

Pam Kaur

80,239

13,230

6,218

David Liao

65,992

10,881

-

Barry O'Byrne

66,396

10,948

-

Michael Roberts

111,951

9,424

Surendra Rosha

65,992

10,881

1,741

 

 

8.   Buyout Awards

 

Buyout awards of Shares that were granted to Stuart Riley on 8 May 2024, as a result of his HSBC appointment, vested. The following transactions took place in London:

Name

Total number of Shares vested

Number of Shares sold

Stuart Riley1

254,677

119,699

 

1 The third tranche of the 8 May 2024 Buyout Award. A six-month retention period will apply.

 

 

For the purpose of the below disclosures, the value of the awards which vested on 10 March 2026 has been calculated using the closing Share price of the Company on the London Stock Exchange on 9 March 2026 of £12.51.

 

The following disclosures are made in accordance with the UK version of the EU Market Abuse Regulation 596/2014.

 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Georges Elhedery


 

 

 

2 - Reason for the notification

 

Position/status

Group Chief Executive



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

201,593

£2,521,928.43


 

Aggregated

£12.51

201,593

£2,521,928.43

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Lapse of Long Term Incentive awards


Price

 

Volume

Total

 

 

 


£0

182,631

£0


 

Aggregated

£0

182,631

£0

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

94,749

£1,212,421.66


 

Aggregated

£12.796

94,749

£1,212,421.66

 


 

 

 

 

 

 

 










 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Pam Kaur


 

 

 

2 - Reason for the notification

 

Position/status

Group Chief Financial Officer



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

174,395

£2,181,681.45


 

Aggregated

£12.51

174,395

£2,181,681.45

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Lapse of Long Term Incentive awards


Price

 

Volume

Total

 

 

 


£0

113,855

£0


 

Aggregated

£0

113,855

£0

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

81,967

£1,048,861.37


 

Aggregated

£12.796

81,967

£1,048,861.37

 


 

 

 

 

 

 

 










 

 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Richard Blackburn


 

 

 

2 - Reason for the notification

 

Position/status

Group Chief Risk and Compliance Officer



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

33,756

£422,287.56


 

Aggregated

£12.51

33,756

£422,287.56

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

15,866

£203,023.59


 

Aggregated

£12.796

15,866

£203,023.59

 


 

 

 

 

 

 










 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

David Liao


 

 

 

2 - Reason for the notification

 

Position/status

Co-Chief Executive, Asia and Middle East



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

86,615

£1,083,553.65


 

Aggregated

£12.51

86,615

£1,083,553.65

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Lapse of Long Term Incentive awards


Price

 

Volume

Total

 

 

 


£0

92,162

£0


 

Aggregated

£0

92,162

£0

 


 

 

 

 

 

 

 










 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Barry O'Byrne


 

 

 

2 - Reason for the notification

 

Position/status

Chief Executive, International Wealth and Premier Banking



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

108,632

£1,358,986.32


 

Aggregated

£12.51

108,632

£1,358,986.32

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Lapse of Long Term Incentive awards


Price

 

Volume

Total

 

 

 


£0

90,257

£0


 

Aggregated

£0

90,257

£0

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

2,797

£35,790.81


 

Aggregated

£12.796

2,797

£35,790.81

 


 

 

 

 

 

 

 










 

 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Stuart Riley


 

 

 

2 - Reason for the notification

 

Position/status

Group Chief Information Officer



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

254,677

£3,186,009.27


 

Aggregated

£12.51

254,677

£3,186,009.27

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

119,699

£1,531,685.40


 

Aggregated

£12.796

119,699

£1,531,685.40

 


 

 

 

 

 

 










 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Michael Roberts


 

 

 

2 - Reason for the notification

 

Position/status

Chief Executive, HSBC Bank plc and Corporate and Institutional Banking



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

157,665

£1,972,389.15


 

Aggregated

£12.51

157,665

£1,972,389.15

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Lapse of Long Term Incentive awards


Price

 

Volume

Total

 

 

 


£0

150,981

£0


 

Aggregated

£0

150,981

£0

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

80,489

£1,029,948.67


 

Aggregated

£12.796

80,489

£1,029,948.67

 


 

 

 

 

 

 

 










 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Surendra Rosha


 

 

 

2 - Reason for the notification

 

Position/status

Co-Chief Executive, Asia and Middle East



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

67,862

£848,953.62


 

Aggregated

£12.51

67,862

£848,953.62

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Lapse of Long Term Incentive awards


Price

 

Volume

Total

 

 

 


£0

92,162

£0


 

Aggregated

£0

92,162

£0

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

10,859

£138,953.31


 

Aggregated

£12.796

10,859

£138,953.31

 


 

 

 

 

 

 

 










 

 

1 - Details of the person discharging managerial responsibilities / person closely associated

 

Name of natural person

Suzanna White


 

 

 

2 - Reason for the notification

 

Position/status

Group Chief Operating Officer



Initial notification/amendment

 

Initial Notification

 

 


3 - Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

Full name of the entity

HSBC Holdings plc

 


Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

 


4 - Details of the transaction(s)

 

Transaction(s) summary table


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-10

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Vestings under the HSBC Share Plan 2011


Price

 

Volume

Total

 

 

 


£12.51

34,077

£426,303.27


 

Aggregated

£12.51

34,077

£426,303.27

 


 

 

 

 

 

 


Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

 


2026-03-11

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound



Nature of Transaction:

 

Disposal


Price

 

Volume

Total

 

 

 


£12.80

15,348

£196,395.19


 

Aggregated

£12.796

15,348

£196,395.19

 


 

 

 

 

 

 










 

 

For any queries related to this notification, please contact:

Lee Davis

Corporate Governance & Secretariat

shareholderquestions@hsbc.com

This information is provided by RNS, the news service of the London Stock Exchange. RNS is approved by the Financial Conduct Authority to act as a Primary Information Provider in the United Kingdom. Terms and conditions relating to the use and distribution of this information may apply. For further information, please contact rns@lseg.com or visit www.rns.com.

RNS may use your IP address to confirm compliance with the terms and conditions, to analyse how you engage with the information contained in this communication, and to share such analysis on an anonymised basis with others as part of our commercial services. For further information about how RNS and the London Stock Exchange use the personal data you provide us, please see our Privacy Policy.
 
END
 
 
UK 100

Latest directors dealings