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: 468.00
Bid: 471.80
Ask: 473.40
Change: 9.20 (2.01%)
Spread: 1.60 (0.339%)
Open: 460.00
High: 473.40
Low: 457.80
Prev. Close: 458.80
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

23 Mar 2023 18:00

Director/PDMR Shareholding

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 22 March 2023 at a price of £4.9787 per Share being the average closing price of the Shares over the three Dealing Days prior to the date of grant.

 

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, relative total shareholder return and a non-financial risk metric. 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 Golding79,282196,634275,916
April Talintyre49,612123,047172,659
Other PDMRs
Jens Bech27,49168,58896,079
Jason Elphick25,51163,27088,781
Jon Hall27,96371,80699,769
Peter Hindle19,13347,45366,586
Victoria Hyde24,72973,81598,544
Hasan Kazmi29,85272,381102,233
Clive Kornitzer30,60178,583109,184
Lisa Odendaal20,39049,43969,829
Paul Whitlock17,022-17,022
Richard Wilson21,96354,83476,797

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.9787275,916£ 1,373,702.99
Aggregated£4.9787275,916£ 1,373,702.99
         
 

 

 

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

 

Name of natural person April Talintyre  
   

 

2 - Reason for the notification

 

Position/statusChief 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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.9787172,659£ 859,617.36
Aggregated£4.9787172,659£ 859,617.36
         
 

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978796,079£ 478,348.52
Aggregated£4.978796,079£ 478,348.52
         

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978788,781£442,013.96
Aggregated£4.978788,781£442,013.96
         

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978799,769£496,719.92
Aggregated£4.978799,769£496,719.92
         

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978766,586£331,511.72
Aggregated£4.978766,586£331,511.72
         

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978798,544£490,621.01
Aggregated£4.978798,544£490,621.01
         

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.9787102,233£508,987.44
Aggregated£4.9787102,233£508,987.44
         

 

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.9787109,184£ 543,594.38
Aggregated£4.9787109,184£ 543,594.38
         

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978769,829£347,657.64
Aggregated£4.978769,829£347,657.64
         

 

 

 

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

 

Name of natural person Paul Whitlock  
   

 

2 - Reason for the notification

 

Position/statusGroup Managing Director, 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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978717,022£84,747.43
Aggregated£4.978717,022£84,747.43
    

 

 

 

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
 22 March 2023Ordinary shares of £0.01 eachGB00BLDRH360Outside a trading venueGBP – British Pound
 Nature of Transaction: Grant of Awards PriceVolumeTotal
£4.978776,797£382,349.22
Aggregated£4.978776,797£382,349.22
         

 

 

 

Enquiries:

 

OSB GROUP PLC

Nickesha Graham-Burrell, t: 01634 835 796

Group Head of Company Secretariat

 

Investor relations

Email: 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
31st Aug 20215:10 pmGNWTotal voting rights
20th Aug 20215:00 pmGNWDirector/PDMR Shareholding
20th Aug 20217:00 amGNWOneSavings Bank plc Half-year report
19th Aug 20217:00 amGNWHalf-year report
16th Aug 20213:38 pmGNWHolding(s) in Company
13th Aug 20214:29 pmGNWHolding(s) in Company
4th Aug 20215:10 pmGNWOneSavings Bank plc - Redemption of £22,000,000 Perpetual Subordinated Bonds
30th Jul 20215:30 pmGNWTotal voting rights
30th Jul 202110:19 amGNWOneSavings Bank plc - Proposed Redemption of £22,000,000 Perpetual Subordinated Bonds
6th Jul 202112:55 pmGNWClosing of Canterbury Finance No.4 plc Transaction
30th Jun 20215:30 pmGNWTotal voting rights
16th Jun 20216:15 pmGNWDirector/PDMR Shareholding
7th Jun 20214:50 pmGNWHolding(s) in Company
4th Jun 20212:40 pmGNWHolding(s) in Company
1st Jun 202111:00 amGNWBlock listing Interim Review
28th May 20214:00 pmGNWTotal voting rights
27th May 202111:35 amGNWResults of AGM
25th May 20216:15 pmGNWDirector/PDMR Shareholding
25th May 202112:11 pmGNWCorrection: Director/PDMR Shareholding
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

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.