Advertisement
UK markets close in 5 hours
  • FTSE 100

    8,107.41
    +28.55 (+0.35%)
     
  • FTSE 250

    19,821.48
    +219.50 (+1.12%)
     
  • AIM

    755.98
    +2.86 (+0.38%)
     
  • GBP/EUR

    1.1660
    +0.0003 (+0.03%)
     
  • GBP/USD

    1.2511
    +0.0000 (+0.00%)
     
  • Bitcoin GBP

    51,416.76
    +690.40 (+1.36%)
     
  • CMC Crypto 200

    1,391.37
    -5.17 (-0.37%)
     
  • S&P 500

    5,048.42
    -23.21 (-0.46%)
     
  • DOW

    38,085.80
    -375.12 (-0.98%)
     
  • CRUDE OIL

    83.90
    +0.33 (+0.39%)
     
  • GOLD FUTURES

    2,360.30
    +17.80 (+0.76%)
     
  • NIKKEI 225

    37,934.76
    +306.28 (+0.81%)
     
  • HANG SENG

    17,651.15
    +366.61 (+2.12%)
     
  • DAX

    18,047.78
    +130.50 (+0.73%)
     
  • CAC 40

    8,036.81
    +20.16 (+0.25%)
     

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 vested under the following plans:

  • 2018 Deferred Share Bonus Plan, which was granted on 15 March 2018 at a price of £4.1560 per Share being the average closing price of the Shares for the five dealing days leading up to the date of grant.

  • 2020 Deferred Share Bonus Plan, which was granted on 19 March 2020 at a price of £2.5836 per Share being the average closing price of the Shares for the five dealing days leading up to the date of grant.

Name

Number of Shares Vesting

Number of Shares Disposed

Executive Directors

DSBP

DSBP

Andrew Golding

50,108

50,108

April Talintyre

33,208

15,640

Other PDMRs

Jens Bech

33,909

15,970

Alan Cleary

32,145

32,145

Peter Elcock

32,145

32,145

Jason Elphick

24,333

24,333

Hasan Kazmi

33,051

15,566

Clive Kornitzer

38,186

38,186

Lisa Odendaal

23,636

11,132

Paul Whitlock

15,447

7,275

Richard Wilson

21,883

21,883

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:

Disposal

Price

Volume

Total

£4.63243

50,108

£232,121.80

Aggregated

£4.63243

50,108

£232,121.80

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

15,640

£72,451.21

Aggregated

£4.63243

15,640

£72,451.21

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

15,970

£73,979.91

Aggregated

£4.63243

15,970

£73,979.91

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

32,145

£148,909.46

Aggregated

£4.63243

32,145

£148,909.46

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

32,145

£148,909.46

Aggregated

£4.63243

32,145

£148,909.46

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

24,333

£112,720.92

Aggregated

£4.63243

24,333

£112,720.92

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:

Disposal

Price

Volume

Total

£4.63243

15,566

£72,108.41

Aggregated

£4.63243

15,566

£72,108.41

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

38,186

£176,893.97

Aggregated

£4.63243

38,186

£176,893.97

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

11,132

£51,568.21

Aggregated

£4.63243

11,132

£51,568.21

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

7,275

£33,700.93

Aggregated

£4.63243

7,275

£33,700.93

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

8 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

London Stock Exchange, Main Market (XLON)

GBP – British Pound

Nature of Transaction:



Disposal

Price

Volume

Total

£4.63243

21,883

£101,371.47

Aggregated

£4.63243

21,883

£101,371.47

Enquiries:

OSB GROUP PLC
Nickesha Graham-Burrell, t: 01634 835 796
Group Head of Company Secretariat

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.

OneSavings Bank

OSB primarily targets market sub-sectors that offer high growth potential and attractive risk-adjusted returns in which it can take a leading position and where it has established expertise, platforms and capabilities. These include private rented sector Buy-to-Let, commercial and semi-commercial mortgages, residential development finance, bespoke and specialist residential lending, secured funding lines and asset finance.

OSB originates mortgages organically via specialist brokers and independent financial advisers through its specialist brands including Kent Reliance for Intermediaries and InterBay Commercial. It is differentiated through its use of highly skilled, bespoke underwriting and efficient operating model.

OSB is predominantly funded by retail savings originated through the long-established Kent Reliance name, which includes online and postal channels as well as a network of branches in the South East of England. Diversification of funding is currently provided by securitisation programmes and the Bank of England funding schemes including, the Term Funding Scheme and the Term Funding Scheme for SMEs.


Charter Court Financial Services Group

CCFS focuses on providing Buy-to-Let and specialist residential mortgages, mortgage servicing, administration and retail savings products. It operates through its brands: Precise Mortgages and Charter Savings Bank.

It is differentiated through risk management expertise and best-of-breed automated technology and systems, ensuring efficient processing, strong credit and collateral risk control and speed of product development and innovation. These factors have enabled strong balance sheet growth whilst maintaining high credit quality mortgage assets.

CCFS is predominantly funded by retail savings originated through its Charter Savings Bank brand. Diversification of funding is currently provided by securitisation programmes and the Bank of England funding schemes including, the Term Funding Scheme and the Term Funding Scheme for SMEs.