AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

OSB Group PLC

Director's Dealing May 25, 2021

5046_dirs_2021-05-25_716f192a-7b8a-4c44-b7e9-2675cc61707f.html

Director's Dealing

Open in Viewer

Opens in native device viewer

National Storage Mechanism | Additional information

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.

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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£4.1956 67,232 £282,078.58
Aggregated £4.1956 67,232 £282,078.58
Date of Transaction
24 May 2021
Nature of Transaction:



 



Disposal - tax liability
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal – Forfeit of roll over award
Price
£0.00 11,484 £0.00
Aggregated £0.00 11,484 £0.00
Date of Transaction Financial Instrument Identification Code Place of Transaction
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 London Stock Exchange, Main Market (XLON)
Nature of Transaction:



 



Disposal - tax liability
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal – Forfeit of roll over award
Price
£0.00 11,484 £0.00
Aggregated £0.00 11,484 £0.00
Date of Transaction
24 May 2021
Nature of Transaction:







Disposal - tax liability
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit of roll over award
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







 Disposal - Forfeit
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit of roll over award
Price
£0.00 5,142 £0.00
Aggregated £0.00 5,142 £0.00
Date of Transaction Financial Instrument Identification Code Place of Transaction
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 London Stock Exchange, Main Market (XLON)
Nature of Transaction:



 



Disposal - tax liability
Price
£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
24 May 2021 Ordinary shares of £0.01 each GB00BLDRH360 Outside trading venue
Nature of Transaction:







Disposal - Forfeit
Price
£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: [email protected]                                 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.

Talk to a Data Expert

Have a question? We'll get back to you promptly.