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.