Advertisement
UK markets open in 9 minutes
  • NIKKEI 225

    37,628.48
    -831.60 (-2.16%)
     
  • HANG SENG

    17,250.90
    +49.63 (+0.29%)
     
  • CRUDE OIL

    82.86
    +0.05 (+0.06%)
     
  • GOLD FUTURES

    2,332.50
    -5.90 (-0.25%)
     
  • DOW

    38,460.92
    -42.77 (-0.11%)
     
  • Bitcoin GBP

    51,428.30
    -2,007.23 (-3.76%)
     
  • CMC Crypto 200

    1,392.57
    +9.99 (+0.72%)
     
  • NASDAQ Composite

    15,712.75
    +16.11 (+0.10%)
     
  • UK FTSE All Share

    4,374.06
    -4.69 (-0.11%)
     

Correction: Director/PDMR Shareholding

OSB GROUP PLC

(the Company)

Notification of Transactions of Persons Discharging Managerial Responsibilities (PDMRs)

The Company notifies the following changes in the interests in the ordinary shares of £0.01 each (Shares) of the Company of the Executive Directors and other PDMRs arising from awards that vested under the 2018 Performance Share Plan (PSP) and Mirror PSP Plan. 62.74 per cent of the awards vested and a sufficient number of Shares were sold to satisfy the tax liability. The net number of Shares received by each PDMR are subject to a two year holding period. The 2018 PSP was granted on 24 May 2018 at a price of £4.1956 per Share being the average closing price of the Shares for the five dealing days leading up to the date of grant. The 2018 Mirror PSP was granted on 4 October 2019 as a roll over award, following the Combination with Charter Court Financial Services Group plc.

Name

Number of Shares Forfeit

Number of Shares Vested

Number of Shares Sold for Tax

Executive Directors

Andrew Golding

67,232

113,207

53,315

April Talintyre

45,086

75,919

35,754

Jens Bech

24,886

41,904

19,735

Alan Cleary

11,484

19,338

9,108

Peter Elcock

11,484

19,338

9,108

Jason Elphick

17,770

29,923

14,093

John Gaunt

2,376

4,001

1,885

Hasan Kazmi

20,827

35,070

16,517

Clive Kornitzer

21,294

35,855

16,886

Lisa Odendaal

14,889

25,070

11,807

Paul Whitlock

5,142

8,659

4,079

Richard Wilson

16,330

27,496

12,950

The following disclosures are made in accordance with Article 19 of the UK Market Abuse Regulation.

ADVERTISEMENT

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

Name of natural person

Andrew Golding

2 - Reason for the notification

Position/status

Chief Executive 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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

67,232

£282,078.58

Aggregated

£4.1956

67,232

£282,078.58

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

53,315

£248,265.56

Aggregated

£4.656580

53,315

£248,265.56

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

Name of natural person

April Talintyre

2 - Reason for the notification

Position/status

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

OSB GROUP PLC



Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

45,086

£189,162.82

Aggregated

£4.1956

45,086

£189,162.82

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

35,754

£166,491.36

Aggregated

£4.656580

35,754

£166,491.36

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

Name of natural person

Jens Bech

2 - Reason for the notification

Position/status

Group Commercial Director

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

24,886

£104,411.70

Aggregated

£4.1956

24,886

£104,411.70

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

19,735

£91,897.61

Aggregated

£4.656580

19,735

£91,897.61

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

Name of natural person

Alan Cleary

2 - Reason for the notification

Position/status

Group Managing Director, Mortgages

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal – Forfeit of roll over award

Price

Volume

Total

£0.00

11,484

£0.00

Aggregated

£0.00

11,484

£0.00

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

9,108

£42,412.13

Aggregated

£4.656580

9,108

£42,412.13

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

Name of natural person

Peter Elcock

2 - Reason for the notification

Position/status

Chief Risk Officer, CCFS

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal – Forfeit of roll over award

Price

Volume

Total

£0.00

11,484

£0.00

Aggregated

£0.00

11,484

£0.00

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

9,108

£42,412.13

Aggregated

£4.656580

9,108

£42,412.13

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

Name of natural person

Jason Elphick

2 - Reason for the notification

Position/status

Group General Counsel and Company Secretary

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

17,770

£74,555.81

Aggregated

£4.1956

17,770

£74,555.81

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

14,093

£65,625.18

Aggregated

£4.656580

14,093

£65,625.18

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

Name of natural person

John Gaunt

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit of roll over award

Price

Volume

Total

£0.00

2,376

£0.00

Aggregated

£0.00

2,376

£0.00

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

1,885

£8,777.65

Aggregated

£4.656580

1,885

£8,777.65

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

Name of natural person

Hasan Kazmi

2 - Reason for the notification

Position/status

Chief Risk Officer, OSB

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

20,827

£87,381.76

Aggregated

£4.1956

20,827

£87,381.76

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

16,517

£76,912.73

Aggregated

£4.656580

16,517

£76,912.73

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

Name of natural person

Clive Kornitzer

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

21,294

£89,341.11

Aggregated

£4.1956

21,294

£89,341.11

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

16,886

£78,631.01

Aggregated

£4.656580

16,886

£78,631.01

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

Name of natural person

Lisa Odendaal

2 - Reason for the notification

Position/status

Group Chief Internal Auditor

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

14,889

£62,468.29

Aggregated

£4.1956

14,889

£62,468.29

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

11,807

£54,980.24

Aggregated

£4.656580

11,807

£54,980.24

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

Name of natural person

Paul Whitlock

2 - Reason for the notification

Position/status

Group Managing Director, Savings

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit of roll over award

Price

Volume

Total

£0.00

5,142

£0.00

Aggregated

£0.00

5,142

£0.00

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

4,079

£18,994.19

Aggregated

£4.656580

4,079

£18,994.19

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

Name of natural person

Richard Wilson

2 - Reason for the notification

Position/status

Group Chief Credit 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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside trading venue

GBP – British Pound

Nature of Transaction:



Disposal - Forfeit

Price

Volume

Total

£4.1956

16,330

£68,514.15

Aggregated

£4.1956

16,330

£68,514.15

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

24 May 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal - tax liability

Price

Volume

Total

£4.656580

12,950

£60,302.71

Aggregated

£4.656580

12,950

£60,302.71

Enquiries:

OSB GROUP PLC

Nickesha Graham-Burrell, t: 01634 835 796

Group Head of Company Secretariat

Investor relations

Email: osbrelations@osb.co.uk t: 01634 838973

Brunswick

Robin Wrench / Simone Selzer t: 020 7404 5959

Notes to Editors

About OSB GROUP PLC

OSB began trading as a bank on 1 February 2011 and was admitted to the main market of the London Stock Exchange in June 2014 (OSB.L). OSB joined the FTSE 250 index in June 2015. On 4 October 2019, OSB acquired Charter Court Financial Services Group plc (CCFS) and its subsidiary businesses. On 30 November 2020, OSB GROUP PLC became the listed entity and holding company for the OSB Group. The Group provides specialist lending and retail savings and is authorised by the Prudential Regulation Authority, part of the Bank of England, and regulated by the Financial Conduct Authority and Prudential Regulation Authority. The Group reports under two segments, OneSavings Bank and Charter Court Financial Services.