focusIR May 2024 Investor Webinar: Blue Whale, Kavango, Taseko Mines & CQS Natural Resources. Catch up with the webinar 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: 464.00
Bid: 463.40
Ask: 464.80
Change: -3.40 (-0.73%)
Spread: 1.40 (0.302%)
Open: 467.00
High: 469.40
Low: 462.40
Prev. Close: 467.40
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

9 Apr 2021 17:09

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 vested under the following plans:

2018 Deferred Share Bonus Plan, which was granted on 15 March 2018 at a price of £4.1560 per Share being the average closing price of the Shares for the five dealing days leading up to the date of grant. 2020 Deferred Share Bonus Plan, which was granted on 19 March 2020 at a price of £2.5836 per Share being the average closing price of the Shares for the five dealing days leading up to the date of grant.
NameNumber of Shares VestingNumber of Shares Disposed
Executive Directors
 DSBPDSBP
Andrew Golding50,10850,108
April Talintyre33,20815,640
Other PDMRs
Jens Bech33,90915,970
Alan Cleary32,14532,145
Peter Elcock32,14532,145
Jason Elphick24,33324,333
Hasan Kazmi33,05115,566
Clive Kornitzer38,18638,186
Lisa Odendaal23,63611,132
Paul Whitlock15,4477,275
Richard Wilson21,88321,883

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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324350,108£232,121.80
Aggregated£4.6324350,108£232,121.80
         
          

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

Name of natural person April Talintyre  
   

2 - Reason for the notification

Position/statusChief 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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324315,640£72,451.21
Aggregated£4.6324315,640£72,451.21
         
          

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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324315,970£73,979.91
Aggregated£4.6324315,970£73,979.91
         

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

Name of natural person Alan Cleary  
   

2 - Reason for the notification

Position/statusGroup Managing Director, Mortgages
  
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
8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
Nature of Transaction: Disposal PriceVolumeTotal
£4.6324332,145£148,909.46
Aggregated£4.6324332,145£148,909.46

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

Name of natural person Peter Elcock  
   

2 - Reason for the notification

Position/statusChief Risk Officer, CCFS
  
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
8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
Nature of Transaction: Disposal PriceVolumeTotal
£4.6324332,145£148,909.46
Aggregated£4.6324332,145£148,909.46
          

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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324324,333£112,720.92
Aggregated£4.6324324,333£112,720.92
         

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

Name of natural person Hasan Kazmi 

2 - Reason for the notification

Position/statusChief Risk Officer, OSB
  
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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324315,566£72,108.41
Aggregated£4.6324315,566£72,108.41
 
        

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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324338,186£176,893.97
Aggregated£4.6324338,186£176,893.97
         

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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324311,132£51,568.21
Aggregated£4.6324311,132£51,568.21
         

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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.632437,275£33,700.93
Aggregated£4.632437,275£33,700.93
    

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 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
 8 April 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound
 Nature of Transaction: Disposal PriceVolumeTotal
£4.6324321,883£101,371.47
Aggregated£4.6324321,883£101,371.47
         

Enquiries:

OSB GROUP PLCNickesha Graham-Burrell, t: 01634 835 796Group Head of Company Secretariat

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 (CCFS) 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.

OneSavings Bank

OSB primarily targets market sub-sectors that offer high growth potential and attractive risk-adjusted returns in which it can take a leading position and where it has established expertise, platforms and capabilities. These include private rented sector Buy-to-Let, commercial and semi-commercial mortgages, residential development finance, bespoke and specialist residential lending, secured funding lines and asset finance.

OSB originates mortgages organically via specialist brokers and independent financial advisers through its specialist brands including Kent Reliance for Intermediaries and InterBay Commercial. It is differentiated through its use of highly skilled, bespoke underwriting and efficient operating model.

OSB is predominantly funded by retail savings originated through the long-established Kent Reliance name, which includes online and postal channels as well as a network of branches in the South East of England. Diversification of funding is currently provided by securitisation programmes and the Bank of England funding schemes including, the Term Funding Scheme and the Term Funding Scheme for SMEs.

Charter Court Financial Services Group

CCFS focuses on providing Buy-to-Let and specialist residential mortgages, mortgage servicing, administration and retail savings products. It operates through its brands: Precise Mortgages and Charter Savings Bank.

It is differentiated through risk management expertise and best-of-breed automated technology and systems, ensuring efficient processing, strong credit and collateral risk control and speed of product development and innovation. These factors have enabled strong balance sheet growth whilst maintaining high credit quality mortgage assets.

CCFS is predominantly funded by retail savings originated through its Charter Savings Bank brand. Diversification of funding is currently provided by securitisation programmes and the Bank of England funding schemes including, the Term Funding Scheme and the Term Funding Scheme for SMEs.

Date   Source Headline
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
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

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.