Chris Heminway, Exec-Chair at Time To ACT, explains why now is the right time for the Group to IPO. Watch the video here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksHelical Bar Regulatory News (HLCL)

Share Price Information for Helical Bar (HLCL)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 220.50
Bid: 0.00
Ask: 0.00
Change: 0.00 (0.00%)
Spread: 4.50 (2.045%)
Open: 0.00
High: 0.00
Low: 0.00
Prev. Close: 220.50
HLCL Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Director/PDMR Shareholding

20 Jun 2023 07:00

RNS Number : 2227D
Helical PLC
20 June 2023
 

 

 

20 June 2023

 

HELICAL PLC

('Helical'/ 'the Company')

 

Notification of Interests of Directors, PDMRs and Connected Persons

 

 

The Company was informed on 19 June 2023 of the following transactions in relation to the Executive Directors and PDMRs:

 

1. Performance Share Plan 2014 - 2020 Award

 

On 19 June 2023, shares awarded under the terms of the Helical plc Performance Share Plan 2014 were made available to Executive Directors and employees of the Company. These shares were originally awarded on 10 June 2020 and, having met their performance criteria such that 66.66% qualified for vesting, are available to be transferred to the award holders, net of associated tax liabilities.

 

Shares originally awarded to Directors and PDMRs and the shares vesting are as follows:

 

Executive Directors

Shares Awarded

Shares Vesting

Shares Retained

Gerald Kaye

379,881

253,254

134,224

Tim Murphy

221,094

147,396

78,119

Matthew Bonning-Snook

295,502

197,001

104,410

PDMRs

James Moss

79,267

52,844

28,007

Rob Sims

25,104

16,736

8,870

 

The shares retained by award holders were provided by the Helical Employee Benefit Trust.

 

2. Deferred Bonus Shares

 

On 19 June 2023, shares awarded under the terms of the Company's Annual Bonus Scheme 2018 were made available to Directors of the Company. These shares were originally awarded to Directors on 10 June 2020 as part of the annual bonuses for the year to 31 March 2020 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 and accrued dividend shares are as follows:

 

Executive Directors

Shares Awarded

Dividend Shares

Shares Retained

Gerald Kaye

173,578

13,598

99,203

Tim Murphy

103,412

8,101

59,101

Matthew Bonning-Snook

130,236

10,203

74,432

 

The shares retained by award holders were provided by the Helical Employee Benefit Trust.

 

3. Share Incentive Plan - Award of Partnership and Matching Shares

 

On 12 June 2023, under the rules of the Helical plc Share Incentive Plan (the "Plan"), Helical Bar Trustees Limited awarded ordinary shares to the Company's Executive Directors, PDMRs and employees at the closing mid-market price on 9 June 2023 of 268.00p.

 

Shares awarded to the Executive Directors/PDMRs were as follows:

 

Executive Directors

Number of Shares

Gerald Kaye

504

Tim Murphy

504

Matthew Bonning-Snook

504

PDMRs

James Moss

504

Rob Sims

504

 

The notifications below, made in accordance with the requirements of UK Market Abuse Regulation, provides further detail.

1

 

Details of the person discharging managerial responsibilities / person closely associated

 

a)

 

Name

 

A. Gerald Kaye

B. Tim Murphy

C. Matthew Bonning-Snook

D. James Moss

E. Rob Sims

2

 

Reason for the notification

 

a)

 

Position/status

 

A. Chief Executive

B. Chief Financial Officer

C. Property Director

D. Chief Operating Officer and Company Secretary

E. Senior Property Executive

b)

 

Initial notification / Amendment

 

Initial notification

 

3

 

Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

a)

 

Name

 

Helical plc

b)

 

LEI

 

2138003SBD2Z7WV2MP70

 

4

 

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

 

a)

 

Description of the financial instrument, type of instrument

Ordinary shares in Helical plc with a nominal value of 1p each

Identification code

GB00B0FYMT95

b)

 

Nature of the transaction

 

 

Vesting of nil cost share award under the Performance Share Plan 2014

c)

 

Price(s) and volume(s)

Price

Volume

All nil cost

A. 134,224

B. 78,119

C. 104,410

D. 28,007

E. 8,870

d)

 

Aggregated information

n/a - single transactions

- Aggregated volume

- Price

e)

 

Date of the transaction

 

 

2023-06-19

f)

 

Place of the transaction

 

 

Off-market

 

1

 

Details of the person discharging managerial responsibilities / person closely associated

 

a)

 

Name

 

A. Gerald Kaye

B. Tim Murphy

C. Matthew Bonning-Snook

2

 

Reason for the notification

 

a)

 

Position/status

 

A. Chief Executive

B. Chief Financial Officer

C. Property Director

b)

 

Initial notification / Amendment

 

Initial notification

 

3

 

Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

a)

 

Name

 

Helical plc

b)

 

LEI

 

2138003SBD2Z7WV2MP70

 

4

 

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

 

a)

 

Description of the financial instrument, type of instrument

Ordinary shares in Helical plc with a nominal value of 1p each

Identification code

GB00B0FYMT95

b)

 

Nature of the transaction

 

 

Release of deferred bonus shares under the Annual Bonus Scheme 2018

c)

 

Price(s) and volume(s)

Price

Volume

All nil cost

A. 99,203

B. 59,101

C. 74,432

d)

 

Aggregated information

n/a - single transactions

- Aggregated volume

- Price

e)

 

Date of the transaction

 

 

2023-06-19

f)

 

Place of the transaction

 

 

Off-market

 

1

 

Details of the person discharging managerial responsibilities / person closely associated

 

a)

 

Name

 

A. Gerald Kaye

B. Tim Murphy

C. Matthew Bonning-Snook

D. James Moss

E. Rob Sims

2

 

Reason for the notification

 

a)

 

Position/status

 

A. Chief Executive

B. Chief Financial Officer

C. Property Director

D. Chief Operating Officer and Company Secretary

E. Senior Property Executive

b)

 

Initial notification / Amendment

 

Initial notification

 

3

 

Details of the issuer, emission allowance market participant, auction platform, auctioneer or auction monitor

 

a)

 

Name

 

Helical plc

b)

 

LEI

 

2138003SBD2Z7WV2MP70

 

4

 

Details of the transaction(s): section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted

 

a)

 

Description of the financial instrument, type of instrument

Ordinary shares in Helical plc with a nominal value of 1p each

Identification code

GB00B0FYMT95

b)

 

Nature of the transaction

 

 

Award of partnership and matching shares under the Share Incentive Plan

c)

 

Price(s) and volume(s)

Price

Volume

All at 268.00p

A. 504

B. 504

C. 504

D. 504

E. 504

d)

 

Aggregated information

n/a - single transactions

- Aggregated volume

- Price

e)

 

Date of the transaction

 

 

2023-06-19

f)

 

Place of the transaction

 

 

Off-market

 

For further information please contact:

 

Helical plc

Tim Murphy (Chief Financial Officer)

Tel:

020 7629 0113

 

Address:

5 Hanover Square, London W1S 1HQ

 

Website:

www.helical.co.uk

 

This information is provided by RNS, the news service of the London Stock Exchange. RNS is approved by the Financial Conduct Authority to act as a Primary Information Provider in the United Kingdom. Terms and conditions relating to the use and distribution of this information may apply. For further information, please contact rns@lseg.com or visit www.rns.com.RNS may use your IP address to confirm compliance with the terms and conditions, to analyse how you engage with the information contained in this communication, and to share such analysis on an anonymised basis with others as part of our commercial services. For further information about how RNS and the London Stock Exchange use the personal data you provide us, please see our Privacy Policy.
 
END
 
 
DSHKZGMVLLVGFZM
Date   Source Headline
8th Aug 20143:23 pmRNSAdditional Listing
31st Jul 201412:17 pmRNSDirector/PDMR Shareholding
25th Jul 20145:09 pmRNSResult of AGM
25th Jul 20147:00 amRNSInterim Management Statement
24th Jul 20141:38 pmRNSHolding(s) in Company
22nd Jul 20144:16 pmRNSESOP
22nd Jul 20149:38 amRNSHolding(s) in Company
21st Jul 20149:26 amRNSESOP
14th Jul 20147:00 amRNSDisposal
9th Jul 201412:25 pmRNSHolding(s) in Company
2nd Jul 20143:32 pmRNSHelical Bar ESOP
1st Jul 20144:39 pmRNSNotice of AGM
30th Jun 201412:31 pmRNSHelical Bar ESOP
23rd Jun 20145:37 pmRNSHolding(s) in Company
23rd Jun 20145:22 pmRNSDirector/PDMR Shareholding
19th Jun 20142:39 pmRNSHolding(s) in Company
18th Jun 20141:10 pmRNSHolding(s) in Company
13th Jun 201410:33 amRNSHolding(s) in Company
10th Jun 20145:18 pmRNSRe. Convertible Bond Offering
10th Jun 20147:00 amRNS£85 Million Convertible Bond Offering
30th May 201410:40 amRNSHolding(s) in Company
29th May 20147:00 amRNSFull Year Results
21st May 20144:48 pmRNSHolding(s) in Company
15th May 201410:00 amRNSNotice of Results
13th May 20144:16 pmRNSHolding(s) in Company
7th May 20147:00 amRNSAnnouncement of JV to develop Creechurch Place
15th Apr 20147:00 amRNSAcquisition
2nd Apr 201412:55 pmRNSHolding(s) in Company
25th Mar 201412:15 pmRNSLONDON PROPERTY TOUR
10th Mar 20147:00 amRNSAcquisition
28th Feb 20147:01 amRNSHelical Bar sells Battersea Studios for £35m
17th Feb 20149:39 amRNSDirectors Dealings
13th Feb 20147:00 amRNSInterim Management Statement
7th Feb 20142:30 pmRNSNotice of IMS
29th Jan 20145:24 pmRNSDirector/PDMR Shareholding
17th Jan 20147:00 amRNSHELICAL SELLS TK MAXX, CARDIFF, FOR £14.8M
8th Jan 20143:01 pmRNSDirector/PDMR Shareholding
24th Dec 20137:00 amRNSHelical Bar Secures Circa £100m Refinancing
28th Nov 20137:00 amRNSHalf Yearly Report
15th Nov 20137:00 amRNSHelical makes £21M forward purchase in Shoreditch
13th Nov 20132:30 pmRNSKing Street Regeneration plans approved
24th Oct 20132:45 pmRNSNotice of Results
14th Oct 20137:00 amRNSHelical Bar Acquires Enterprise House, Paddington
23rd Sep 201311:30 amRNSHelical Bar Crystallises Development Profit
18th Sep 20137:00 amRNSHelical Bar Acquires Multi-Sector Portfolio
13th Sep 20137:00 amRNSHelical acquires Huddersfield Retail Park
12th Sep 201312:14 pmRNSCompany Secretary Change
23rd Aug 20135:27 pmRNSNotification of Major Interest in Shares
1st Aug 20135:31 pmRNSNotification of Major Interest in Shares
25th Jul 20133:44 pmRNSResult of AGM

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.