Skip to main content

AI assistant

Sign in to chat with this filing

The assistant answers questions, extracts KPIs, and summarises risk factors directly from the filing text.

Standard Chartered PLC Director's Dealing 2016

Mar 22, 2016

4648_dirs_2016-03-22_2edd3bc9-9c67-4088-bae2-ec2ac5c50b67.html

Director's Dealing

Open in viewer

Opens in your 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 : 9460S

Standard Chartered PLC

22 March 2016

NOTIFICATION OF TRANSACTIONS OF DIRECTORS, PERSONS DISCHARGING MANAGERIAL RESPONSIBILITY AND/OR CONNECTED PERSONS

This form is intended for use by an issuer to make a Regulatory Information Service notification required by the UK Financial Conduct Authority's Disclose and Transparency Rule 3.1.4R(1).

1. Name of the issuer

Standard Chartered PLC

2. State whether the notification relates to:

(i) a transaction notified in accordance with the UK Disclosure and Transparency Rule 3.1.2R;

(ii) a disclosure made in accordance with section 793 of the UK Companies Act (2006); or

(iii) in accordance with paragraph 26 of the Model Code of the UK Listing Rules.

This notification relates to a transaction notified in accordance with the UK Disclosure and Transparency Rule 3.1.2R

3. Name of person discharging managerial responsibilities/director

Tracy Clarke, Mark Dowie, Karen Fawcett, Andy Halford, Doris Honold, Ben Hung, Ajay Kanwal, Sunil Kaushal, Anna Marrs, Mike Rees, Pam Walkden

4. State whether notification relates to a person connected with a person discharging managerial responsibilities/director named in 3 and identify the connected person

N/A

5. Indicate whether the notification is in respect of a holding of the person referred to in 3 or 4 above or in respect of a non-beneficial interest

This notification is made in respect of holdings of persons referred to in 3. above.

6. Description of shares (including class), debentures or derivatives or financial instruments relating to shares

Ordinary shares of US$0.50 each fully paid

7. Name of registered shareholder(s) and, if more than one, the number of shares held by each of them

Tracy Clarke - shares in own name, husband's name, and held through Wealth Nominees Limited and Bedell Trustees Limited

Mark Dowie- shares held in own name and through Vestra Nominees Limited

Karen Fawcett- shares held in own name and through Standard Chartered Private Bank

Andy Halford - shares held through Mership Nominees and Bedell Trustees Limited

Doris Honold- shares held in own name and through Standard Chartered Private Bank

Benjamin Hung- shares held in own name and held through HKSCC Nominees Ltd and TD Direct Investing Nominees (Europe) Ltd

Ajay Kanwal- shares held in own name and through Standard Chartered Private Bank

Sunil Kaushal- shares held in own name 

Anna Marrs- shares held in own name

Mike Rees - shares held through Computershare Company Nominees Limited, Heartwood Nominees and Bedell Trustees Limited

Pamela Walkden- shares held in own name, husband's name and through HSBC Client Nominees (UK) Ltd

8. State the nature of the transaction

(i)      Application of the notional dividend arising from deferred awards under the 2011 Standard Chartered Share Plan granted on 19 March 2015.

(ii)      Exercise of share awards granted in previous years, under the 2011 Standard Chartered Share Plan, and the subsequent retention and sale for tax of the shares acquired.

9. Number of shares, debentures or financial instruments relating to shares acquired

See clause 20 below.

10. Percentage of issued class acquired (treasury shares of that class should not be taken into account when calculating percentage)

See clause 20 below.

11. Number of shares, debentures or financial instruments relating to shares disposed

N/A

12. Percentage of issued class disposed (treasury shares of that class should not be taken into account when calculating percentage) 

N/A

13. Price per share or value of transaction

Relating to (ii) in clause 8 above £4.885129

14. Date and place of transaction

21 March 2016 - London

15. Total holding following notification and total percentage holding following notification (any treasury shares should not be taken into account when calculating percentage)

Name No. of shares % of issued share capital
Tracy Clarke 194,049 0.006%
Mark Dowie 209,644 0.006%
Karen Fawcett 112,611 0.003%
Andy Halford 201,794 0.006%
Doris Honold 71,247 0.002%
Ben Hung 191,676 0.006%
Ajay Kanwal 46,105 0.001%
Sunil Kaushal 50,127 0.002%
Anna Marrs 33,525 0.001%
Mike Rees 668,634 0.020%
Pam Walkden 194,977 0.006%

16. Date issuer informed of transaction

21 March 2016

If a person discharging managerial responsibilities has been granted options by the issuer complete the following boxes

17. Date of grant

N/A

18. Period during which or date on which exercisable

N/A

19. Total amount paid (if any) for grant of the option

None

20. Description of shares or debentures involved (class and number)

Ordinary shares of US$0.50 each fully paid

(i) defined in clause 8 above

Name Number of notional dividends
Tracy Clarke 534
Mark Dowie 696
Karen Fawcett 300
Andy Halford 706
Doris Honold 228
Benjamin Hung 351
Ajay Kanwal 89
Sunil Kaushal 179
Anna Marrs 413
Pamela Walkden 140

(ii) defined in clause 8 above

Name Award type Granted Number of shares exercised Number of shares retained % of issued share capital Number of shares sold % of issued share capital
Tracy Clarke Deferred shares Mar-14 10,007 5,294 0.00016% 4,713 0.00014%
Deferred shares Mar-15 9,895 5,235 0.00016% 4,660 0.00014%
Mark Dowie Deferred shares Mar-14 27,652 20,909 0.00064% 6,743 0.00021%
Deferred shares Mar-15 18,656 9,869 0.00030% 8,787 0.00027%
Karen Fawcett Deferred shares Mar-13 6,243 4,865 0.00015% 1,378 0.00004%
Deferred shares Mar-14 5,391 4,200 0.00013% 1,191 0.00004%
Deferred shares Mar-15 8,038 6,261 0.00019% 1,777 0.00005%
Andy Halford Deferred shares Mar-15 13,068 6,913 0.00021% 6,155 0.00019%
Doris Honold Deferred shares Mar-14 3,425 2,667 0.00008% 758 0.00002%
Deferred shares Mar-15 6,097 4,746 0.00014% 1,351 0.00004%
Benjamin Hung Deferred shares Mar-14 1,351 1,144 0.00003% 207 0.00001%
Deferred shares Mar-15 9,423 8,000 0.00024% 1,423 0.00004%
Ajay Kanwal Deferred shares Mar-14 1,082 839 0.00003% 243 0.00001%
Deferred shares Mar-15 2,168 1,682 0.00005% 486 0.00001%
Anna Marrs Deferred shares Mar-14 5,900 3,558 0.00011% 2,342 0.00007%
Deferred shares Mar-15 11,086 6,684 0.00020% 4,402 0.00013%
Mike Rees Deferred shares Mar-14 70,340 37,213 0.00113% 33,127 0.00101%
Pamela Walkden Deferred shares Mar-14 3,724 1,969 0.00006% 1,755 0.00005%
Deferred shares Mar-15 3,392 1,789 0.00005% 1,603 0.00005%

21. Exercise price (if fixed at time of grant) or indication that price is to be fixed at the time of exercise

N/A

22. Total number of shares or debentures over which options held following notification

Name No. of shares
Tracy Clarke 580,641
Mark Dowie 654,070
Karen Fawcett 399,023
Andy Halford 220,161
Doris Honold 316,811
Benjamin Hung 381,632
Ajay Kanwal 295,662
Sunil Kaushal 261,348
Anna Marrs 377,388
Mike Rees 274,077
Pamela Walkden 306,684

23. Any additional information

None

24. Name of contact and telephone number for queries

Alex Raistrick, Company Secretarial Assistant, 020 7885 7154

Name of authorised official of issuer responsible for making notification

Lee Davis, Assistant Group Secretary 

Date of notification

22 March 2016

This information is provided by RNS

The company news service from the London Stock Exchange

END

RDSELLFLQXFZBBK