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

HELICAL PLC

Related Party Transaction Dec 3, 2014

4628_dirs_2014-12-03_2e6c9677-e7cf-4854-9eac-31365b050262.html

Related Party Transaction

Open in Viewer

Opens in native device viewer

National Storage Mechanism | Additional information

You don't have Javascript enabled. For full functionality this page requires javascript to be enabled.

RNS Number : 6703Y

Helical Bar PLC

03 December 2014

Helical Bar plc ("Helical Bar" "the Company")

Notification of Interests of Directors

and Connected Persons

The Company was informed on 2 December 2014 that the following transactions had taken place:

1.          Performance Share Plan 2014

On 2 December 2014, shares awarded under the terms of the Helical Bar plc Performance Share Plan 2004 were made available to directors and employees of the Company. These shares were originally allocated on 5 July 2011 and, having met their performance criteria such that 62.56% qualified for vesting, are available to be transferred to award holders.

Shares originally awarded to directors and the net shares retained after payment of associated tax liabilities are as follows:

Shares

Awarded
Shares

Retained
Nigel McNair Scott 387,656 133,385
Michael Slade 578,592 199,082
Tim Murphy 231,436 76,737
Gerald Kaye 433,944 143,882
Matthew Bonning-Snook 347,155 115,105
Jack Pitman 347,155 115,105
Duncan Walker 202,507 67,145

The shares retained by award holders were provided by the Helical Bar plc Employee Share Ownership Plan Trust.

2.          Helical Bar plc Employee Share Ownership Plan Trust ("ESOP")

On 2 December 2014, the Company's ESOP holding of ordinary 1p shares reduced from 3,541,884 (3.00%) to 2,624,969 (2.22%) following the vesting of shares awarded under the terms of the Performance Share Plan 2004 and the transfer of shares to directors and employees.

3.          Share Incentive Plan

On 2 December 2014, under the rules of the Helical Bar plc Share Incentive Plan (the "Plan"), Helical Bar Trustees Limited, using contributions to the Plan by directors and employees matched in a 2:1 ratio by the Company, awarded 10,578 ordinary shares to directors and employees at the closing mid-market price on

1 December 2014 of 351.0p.

Shares awarded to the directors were as follows:

Director                                    Number of Shares

Michael Slade                                         384

Timothy Murphy                                      384

Gerald Kaye                                           384

Matthew Bonning-Snook                          384

Jack Pitman                                           384

Duncan Walker                                       384

4.       Directors' Interests in Shares

Following these transactions the directors' interests in shares are as follows:

Shares

Legally Held
Deferred

Shares
Share Incentive Plan Outstanding

PSP Awards
Nigel McNair Scott 2,855,941 (2.42%) - - 420,895
Michael Slade 13,048,820 (11.04%) - 39,313 1,951,101
Tim Murphy 172,257 (0.15%) 6,731 39,313 918,866
Gerald Kaye 1,396,753 (1.18%) 209,039 39,272 1,487,080
Matthew Bonning-Snook 278,034 (0.24%) 202,222 38,859 1,231,865
Jack Pitman 247,812 (0.21%) 124,743 39,313 1,189,673
Duncan Walker 67,145 (0.06%) 111,827 21,965 1,022,159

Contact: T J Murphy (020 7629 0113)

Date of notification: 2 December 2014

This information is provided by RNS

The company news service from the London Stock Exchange

END

RDSTTBPTMBIMBBI

Talk to a Data Expert

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