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

Remuneration Information Dec 12, 2016

4628_dirs_2016-12-12_4d78a7c7-2c4d-4dbc-b10c-f6923f9ab187.html

Remuneration Information

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 : 5788R

Helical PLC

12 December 2016

12 December 2016

HELICAL PLC

("Helical" or "The Company")

Notification of Interests of Directors and Connected Persons

The Company was informed on 9 December 2016 that the following transactions had taken place:

1.   Performance Share Plan 2004

On 9 December 2016 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 25 June 2013 and, having met their performance criteria such that 100% qualified for vesting, are available to be transferred to award holders, net of associated tax liabilities.

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

Shares Awarded Shares Retained
Gerald Kaye 475,384 251,953
Tim Murphy 307,692 163,076
Matthew Bonning-Snook 380,307 201,562
Duncan Walker 307,692 163,076

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

2.   Deferred Shares

On 9 December 2016 shares awarded under the terms of the Helical Bar Annual Bonus Scheme 2012 and the Executive Bonus Plan 2011 were made available to directors of the Company. These shares were originally awarded to directors on 25 June 2013 as part of the annual bonuses for the year to 31 March 2013 and, having been deferred for three years, are available to be transferred to award holders, net of associated tax liabilities.

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

Shares Awarded Dividend Shares Accrued Shares Retained
Gerald Kaye 90,282 7,162 51,645
Tim Murphy 6,731 - 3,567
Matthew Bonning-Snook 90,282 7,162 51,645
Duncan Walker 29,738 2,359 17,011

3.   Share Incentive Plan

On 9 December 2016, under the rules of the Helical 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 13,155 ordinary shares to directors and employees at the closing mid-market price on 8 December 2016 of 297.75p.

Shares awarded to the directors were as follows:             

Director Number of Shares
Gerald Kaye 453
Tim Murphy 453
Matthew Bonning-Snook 453
Duncan Walker 453

4.   Directors' Interests in Shares

Shares Legally Held Deferred Shares Share Incentive Plan Outstanding PSP Awards
Gerald Kaye 1,386,145 (1.17%) 321,300 45,700 944,266
Tim Murphy 553,068 (0.47%) - 24,958 652,703
Matthew Bonning-Snook 673,366 (0.57%) 299,113 45,271 872,608
Duncan Walker 493,596 (0.42%) 240,938 27,711 740,572

For further information, please contact:

Tim Murphy (Finance Director) Tel: 020 7629 0113
Date of notification: 12 December 2016

This information is provided by RNS

The company news service from the London Stock Exchange

END

DSHMMMMZMZDGVZM

Talk to a Data Expert

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