The next focusIR Investor Webinar takes places on 14th May with guest speakers from Blue Whale Growth Fund, Taseko Mines, Kavango Resources and CQS Natural Resources fund. Please register here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksOneSavings Bank Regulatory News (OSB)

Share Price Information for OneSavings Bank (OSB)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 452.00
Bid: 451.00
Ask: 452.40
Change: 23.00 (5.36%)
Spread: 1.40 (0.31%)
Open: 433.20
High: 458.80
Low: 432.60
Prev. Close: 429.00
OSB 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

22 Mar 2024 08:00

Director/ PDMR shareholding

22 March 2024

OSB GROUP PLC(the Company)

Notification of Transactions of Persons Discharging Managerial Responsibilities (PDMRs)

The Company notifies the following changes in the interests in the ordinary shares of £0.01 each (Shares) of the Company of the Executive Directors and other PDMRs arising from awards granted under the Deferred Share Bonus Plan (DSBP) and Performance Share Plan (PSP) on 21 March 2024 at a price of £3.8613 per Share being the average of the three Dealing Days post the 2023 preliminary results. This is in line with our normal approach to determining the grant level.

The purpose of the DSBP is to facilitate the deferral of part of a participant’s annual bonus into Shares. Awards to Executive Directors cannot be sold for at least three years after grant and awards to other PDMRs cannot be sold for at least one year after grant. DSBP awards will not be subject to performance conditions. 

The PSP awards are based on a mixture of internal financial performance targets, risk-based measures, ESG measures and relative total shareholder return. The performance targets will be measured over three financial years with vesting in five equal tranches between three and seven years following grant. Clawback and malus provisions apply to these Awards.

Name Number of Shares acquired
Executive Directors
 DSBPPSPTOTAL
Andrew Golding56,199261,142317,341
April Talintyre33,581N.A.*33,581
Other PDMRs
Jens Bech19,38291,531110,913
Jason Elphick17,26784,026101,293
Jon Hall19,59795,363114,960
Peter Hindle12,95163,02075,971
Victoria Hyde20,85998,506119,365
Hasan Kazmi19,92196,126116,047
Clive Kornitzer21,446104,362125,808
Lisa Odendaal14,09865,65879,756
Richard Wilson15,09272,82387,915

* A PSP award has not been granted to April Talintyre who will be retiring from the Company on 9 May 2024

The following disclosures are made in accordance with Article 19 of the UK Market Abuse Regulation.

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Andrew Golding  
   

2 - Reason for the notification

Position/statusChief Executive Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction:Grant of Awards PriceVolumeTotal
£3.8613317,341£1,225,348.80
Aggregated£3.8613317,341£1,225,348.80
         
           

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person April Talintyre 
   

2 - Reason for the notification

Position/statusChief Finance Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction:Grant of Awards PriceVolumeTotal
£3.861333,581£129,666.32
Aggregated£3.861333,581£129,666.32
         
           

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Jens Bech 

2 - Reason for the notification

Position/statusGroup Commercial Director
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£3.8613110,913£428,268.37
Aggregated£3.8613110,913£428,268.37
         

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Jason Elphick 

2 - Reason for the notification

Position/statusGroup General Counsel and Company Secretary
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£3.8613101,293£391,122.66
Aggregated£3.8613101,293£391,122.66
         

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Jon Hall 

2 - Reason for the notification

Position/statusGroup Managing Director, Mortgages and Savings
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency  
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound 
 Nature of Transaction: Grant of Awards PriceVolumeTotal 
£3.8613114,960£443,895.05 
Aggregated£3.8613114,960£443,895.05
          

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Peter Hindle 

2 - Reason for the notification

Position/statusGroup Chief Information Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency  
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound 
 Nature of Transaction: Grant of Awards PriceVolumeTotal 
£3.861375,971£293,346.82 
Aggregated£3.861375,971£293,346.82
          

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Victoria Hyde 

2 - Reason for the notification

Position/statusDeputy Chief Financial Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency  
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound 
 Nature of Transaction: Grant of Awards PriceVolumeTotal 
£3.8613119,365£460,904.07 
Aggregated£3.8613119,365£460,904.107
          

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Hasan Kazmi 

2 - Reason for the notification

Position/statusGroup Chief Risk Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency  
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound 
 Nature of Transaction: Grant of Awards PriceVolumeTotal 
£3.8613116,047£448,092.28 
Aggregated£3.8613116,047£448,092.28
          

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Clive Kornitzer 

2 - Reason for the notification

Position/statusGroup Chief Operating Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£3.8613125,808£485,782.43
Aggregated£3.8613125,808£485,782.43
         

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Lisa Odendaal 

2 - Reason for the notification

Position/statusGroup Chief Internal Auditor
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£3.861379,756£307,961.84
Aggregated£3.861379,756£307,961.84
         

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Richard Wilson 
   

2 - Reason for the notification

Position/statusGroup Chief Credit and Compliance Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£3.861387,915£339,466.19
Aggregated£3.861387,915£339,466.19
    

1 - Details of the person discharging managerial responsibilities / person closely associated

Name of natural person Richard Wilson 

2 - Reason for the notification

Position/statusGroup Chief Credit and Compliance Officer
  
Initial notification/amendmentInitial Notification

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

Full name of the entityOSB GROUP PLC
  
Legal Entity Identifier code213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency
 21 March 2024Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£3.861387,915£339,466.19
Aggregated£3.861387,915£339,466.19
         

Enquiries:

OSB GROUP PLCDionne Mortley-Forde t: 01634 835 796Group Head of Company Secretariat

Investor relationsEmail: osbrelations@osb.co.uk t: 01634 838973

Brunswick Robin Wrench / Simone Selzer t: 020 7404 5959

Notes to Editors

About OSB GROUP PLC

OSB began trading as a bank on 1 February 2011 and was admitted to the main market of the London Stock Exchange in June 2014 (OSB.L). OSB joined the FTSE 250 index in June 2015. On 4 October 2019, OSB acquired Charter Court Financial Services Group plc and its subsidiary businesses. On 30 November 2020, OSB GROUP PLC became the listed entity and holding company for the OSB Group. The Group provides specialist lending and retail savings and is authorised by the Prudential Regulation Authority, part of the Bank of England, and regulated by the Financial Conduct Authority and Prudential Regulation Authority. The Group reports under two segments, OneSavings Bank and Charter Court Financial Services.

Date   Source Headline
24th May 20216:28 pmGNWDirector/PDMR Shareholding
7th May 20215:00 pmGNWDirector/PDMR Shareholding
5th May 20217:00 amGNWTrading update
30th Apr 20215:15 pmGNWTotal voting rights
27th Apr 20216:25 pmGNWOneSavings Bank plc - 2020 Annual Report and Accounts
27th Apr 202111:50 amGNWDirectorate change
21st Apr 20213:57 pmGNWHolding(s) in Company
19th Apr 20213:38 pmGNWNotice of AGM
19th Apr 20213:35 pmGNWDocuments available at the UKLA
16th Apr 20215:12 pmGNWDirector/PDMR Shareholding
13th Apr 20216:15 pmGNWDirector/PDMR Shareholding
12th Apr 20216:15 pmGNWDirector/PDMR Shareholding
9th Apr 20215:09 pmGNWDirector/PDMR Shareholding
8th Apr 20217:00 amGNWPreliminary results for the year ended 31 December 2020
31st Mar 20216:15 pmGNWTotal voting rights
17th Mar 20215:32 pmGNWTrading Update
11th Mar 202112:36 pmGNWHolding(s) in Company
1st Mar 202112:30 pmGNWNOMINAL SHARE VALUE REDUCTION BECOMES EFFECTIVE
26th Feb 20215:47 pmGNWOSB announces the acquisition of a mortgage portfolio from Arbuthnot
10th Feb 202111:36 amGNWHolding(s) in Company
5th Feb 20215:49 pmGNWHolding(s) in Company
28th Jan 20211:50 pmGNWResult of General Meeting
21st Jan 20215:45 pmGNWOneSavings Bank plc - Interest Rate reset on the £22,000,000 Perpetual Subordinated Bonds
11th Jan 20215:00 pmGNWCircular and Notice of General Meeting
11th Jan 20214:00 pmGNWProposed reduction of the nominal value of OSB Group Shares from three-hundred and four (304) pence each to one (1) penny each (the “Capital Reduction”) and publication of Circular and Notice of General Meeting
31st Dec 202011:00 amGNWTotal voting rights
30th Dec 20202:56 pmGNWDirector/PDMR Shareholding
24th Dec 202012:19 pmGNWDirector/PDMR Shareholding
22nd Dec 20205:00 pmGNWHolding(s) in Company
18th Dec 20205:27 pmGNWDirector/PDMR Shareholding
17th Dec 20205:30 pmGNWDirector/PDMR Shareholding
14th Dec 20206:28 pmGNWHolding(s) in Company
11th Dec 20203:57 pmGNWHolding(s) in Company
9th Dec 20204:38 pmGNWHolding(s) in Company
4th Dec 20206:27 pmGNWDirector/PDMR Shareholding
4th Dec 20205:55 pmGNWHolding(s) in Company
4th Dec 20205:46 pmGNWHolding(s) in Company
3rd Dec 20205:46 pmGNWDirector/PDMR Shareholding
3rd Dec 20204:39 pmGNWHolding(s) in Company
3rd Dec 20204:34 pmGNWHolding(s) in Company
2nd Dec 20206:27 pmGNWDirector/PDMR Shareholding
2nd Dec 20205:15 pmGNWHolding(s) in Company
2nd Dec 20205:08 pmGNWHolding(s) in Company
2nd Dec 20201:00 pmGNWBlock Listing
2nd Dec 202012:28 pmGNWHolding(s) in Company
30th Nov 20208:05 amGNWAdmission and Listing of New Ordinary Shares
27th Nov 20202:00 pmGNWHIGH COURT APPROVES SCHEME OF ARRANGEMENT
24th Nov 20202:02 pmGNWHolding(s) in Company
24th Nov 20202:00 pmGNWHolding(s) in Company
23rd Nov 20205:13 pmGNWDirector/PDMR Shareholding

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.