HSBC HOLDINGS PLC

3 March 2021

Notification of Transactions by Persons Discharging Managerial Responsibilities ("PDMRs")

The following transactions in ordinary shares of US$0.50 each ("Shares") in HSBC Holdings plc (the "Company") took place on 1 March 2021:

1.

Long Term Incentive Awards

Long term incentive awards ("LTI awards") were made to the Executive Directors named below, as part of variable pay for the performance year ended 31 December 2020. An LTI award is an award of Shares in the Company, with a three-year forward-looking performance period commencing on 1 January 2021 and ending on 31 December 2023.

At the end of this performance period, the number of Shares that vest will be determined based upon an assessment by the Group Remuneration Committee of performance against financial and non- financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and

Accounts 2020. Subject to that assessment, the shares will vest in five equal annual instalments commencing from March 2024. Upon each vesting, a one-year retention period applies.

The LTI awards were made in London and are based upon the closing Share price on the London Stock Exchange on 26 February 2021 of £4.2620.

Director

Name

Shares awarded

Noel Quinn

1,118,554

Ewen Stevenson

637,197

2.

Annual Incentive Awards

Awards of (i) immediately vested and (ii) deferred Shares were made under the HSBC Share Plan 2011. These awards relate to the performance year ended 31 December 2020 and comprise part of the

Group's annual incentive arrangements. The awards were determined by assessing performance during the year against financial and non-financial metrics. For Executive Directors who served during the year ended 31 December 2020, the performance assessment is detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2020. Upon vesting, a one-year retention period applies.

Awards were made in London and are based upon the closing Share price on the London Stock Exchange on 26 February 2021 of £4.2620.

(i)Immediately vested awardsDirectors

Name

Shares awarded

Shares sold in respect of Income Tax and Social Security liabilities at £4.22653 per share

Net shares vested

Noel Quinn

187,470

88,111

99,359

Ewen Stevenson

105,584

49,625

55,959

HSBC Holdings plc

Registered Office and Group Head Office:

8 Canada Square, London E14 5HQ, United Kingdom Web:www.hsbc.com

Incorporated in England with limited liability. Registered number 617987

Other PDMRs

Name

Shares awarded

Shares sold in respect of Income Tax and Social Security liabilities at £4.22653 per share

Net shares vested

Colin Bell

60,810

28,581

32,229

Georges Elhedery

158,851

74,660

84,191

Greg Guyett

158,851

74,660

84,191

John Hinshaw

128,562

60,425

68,137

Pam Kaur

110,196

51,793

58,403

Nuno Matos

58,771

26,202

32,569

Stephen Moss

55,098

25,897

29,201

Barry O'Byrne

72,048

33,863

38,185

Michael Roberts

134,747

69,490

65,257

Ian Stuart

53,155

24,983

28,172

Peter Wong

125,323

18,799

106,524

(ii)Deferred awards

Awards vest in five equal annual tranches commencing in March 2024. Upon vesting, a one-year retention period applies.

Other PDMRs

Name

Shares awarded

Colin Bell

116,958

Georges Elhedery

305,523

Greg Guyett

305,523

John Hinshaw

247,266

Pam Kaur

211,943

Nuno Matos

113,036

Stephen Moss1

95,843

Barry O'Byrne

138,572

Michael Roberts1

234,395

Ian Stuart

102,235

Peter Wong1

218,000

1Awards vest in five equal annual tranches commencing in March 2022.

3. UK Share Incentive Plan

Shares were acquired under the Company's UK Share Incentive Plan ("SIP") at £4.26425 per Share.

Other PDMRs

Name

Shares acquired

Nuno Matos

35

Stephen Moss

29

Barry O'Byrne

35

HSBC Holdings plc

Registered Office and Group Head Office:

8 Canada Square, London E14 5HQ, United Kingdom Web:www.hsbc.com

Incorporated in England with limited liability. Registered number 617987

The following disclosures are made in accordance with the UK version of the EU Market Abuse Regulation 596/2014.

1 - Details of the person discharging managerial responsibilities / person closely associatedName of natural person

Noel Quinn

2 - Reason for the notificationPosition/status

Group Chief Executive

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

HSBC Holdings plc

Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

2021-03-01

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound

Nature of Transaction:

Acquisitions under the HSBC Share Plan 2011

Price

Volume

Total

£4.26

1,306,024

£5,566,274.29

Aggregated

£4.262

1,306,024

£5,566,274.29

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

2021-03-01

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound

Nature of Transaction:

Disposal

Price

Volume

Total

£4.23

88,111

£372,403.78

Aggregated

£4.227

88,111

£372,403.78

HSBC Holdings plc

Registered Office and Group Head Office:

8 Canada Square, London E14 5HQ, United Kingdom Web:www.hsbc.com

Incorporated in England with limited liability. Registered number 617987

1 - Details of the person discharging managerial responsibilities / person closely associatedName of natural person

Ewen Stevenson

2 - Reason for the notificationPosition/status

Group 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

HSBC Holdings plc

Legal Entity Identifier code

MLU0ZO3ML4LN2LL2TL39

4 - Details of the transaction(s)Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

2021-03-01

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound

Nature of Transaction:

Acquisitions under the HSBC Share Plan 2011

Price

Volume

Total

£4.26

742,781

£3,165,732.62

Aggregated

£4.262

742,781

£3,165,732.62

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

2021-03-01

Ordinary shares of US$0.50 each

GB0005405286

London Stock Exchange, Main Market (XLON)

GBP - British Pound

Nature of Transaction:

Disposal

Price

Volume

Total

£4.23

49,625

£209,741.55

Aggregated

£4.227

49,625

£209,741.55

1 - Details of the person discharging managerial responsibilities / person closely associatedName of natural person

2 - Reason for the notification

HSBC Holdings plc

Registered Office and Group Head Office:

8 Canada Square, London E14 5HQ, United Kingdom Web:www.hsbc.com

Incorporated in England with limited liability. Registered number 617987

Colin Bell

This is an excerpt of the original content. To continue reading it, access the original document here.

Attachments

  • Original document
  • Permalink

Disclaimer

HSBC Holdings plc published this content on 03 March 2021 and is solely responsible for the information contained therein. Distributed by Public, unedited and unaltered, on 03 March 2021 17:55:03 UTC.