Advertisement
Singapore markets open in 4 hours 47 minutes
  • Straits Times Index

    3,272.72
    +47.55 (+1.47%)
     
  • S&P 500

    5,070.55
    +59.95 (+1.20%)
     
  • Dow

    38,503.69
    +263.71 (+0.69%)
     
  • Nasdaq

    15,696.64
    +245.33 (+1.59%)
     
  • Bitcoin USD

    66,342.76
    -299.53 (-0.45%)
     
  • CMC Crypto 200

    1,430.54
    +15.78 (+1.12%)
     
  • FTSE 100

    8,044.81
    +20.94 (+0.26%)
     
  • Gold

    2,337.10
    -9.30 (-0.40%)
     
  • Crude Oil

    83.31
    +1.41 (+1.72%)
     
  • 10-Yr Bond

    4.5980
    -0.0250 (-0.54%)
     
  • Nikkei

    37,552.16
    +113.55 (+0.30%)
     
  • Hang Seng

    16,828.93
    +317.24 (+1.92%)
     
  • FTSE Bursa Malaysia

    1,561.64
    +2.05 (+0.13%)
     
  • Jakarta Composite Index

    7,110.81
    -7,073.82 (-49.87%)
     
  • PSE Index

    6,506.80
    +62.72 (+0.97%)
     

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 15 April 2021 at a price of £4.9420 per Share being the closing price of the Shares on the dealing day 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 will normally be subject to a holding period of three years after grant and awards to other PDMRs will normally be subject to a one year holding period after grant. DSBP awards will not be subject to performance conditions.

ADVERTISEMENT

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

DSBP

PSP

TOTAL

Andrew Golding

33,709

181,404

215,113

April Talintyre

22,932

113,517

136,449

Other PDMRs

Jens Bech

11,295

63,890

75,185

Alan Cleary

16,587

82,109

98,696

Peter Elcock

18,088

80,144

98,232

Jason Elphick

10,244

50,711

60,955

John Gaunt

16,495

41,588

58,083

Hasan Kazmi

14,124

54,273

68,397

Clive Kornitzer

13,979

69,201

83,180

Lisa Odendaal

11,261

44,331

55,592

Paul Whitlock

9,573

41,275

50,848

Richard Wilson

8,662

44,065

52,727

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/status

Chief Executive 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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

215,113

£1,063,088.45

Aggregated

£4.9420

215,113

£1,063,088.45

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

Name of natural person

April Talintyre

2 - Reason for the notification

Position/status

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

136,449

£674,330.96

Aggregated

£4.9420

136,449

£674,330.96

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

Name of natural person

Jens Bech

2 - Reason for the notification

Position/status

Group Commercial Director

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

75,185

£371,564.27

Aggregated

£4.9420

75,185

£371,564.27

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

Name of natural person

Alan Cleary

2 - Reason for the notification

Position/status

Group Managing Director, Mortgages

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

98,696

£487,755.63

Aggregated

£4.9420

98,696

£487,755.63

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

Name of natural person

Peter Elcock

2 - Reason for the notification

Position/status

Chief Risk Officer, CCFS

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

98,232

£485,462.54

Aggregated

£4.9420

98,232

£485,462.54

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

Name of natural person

Jason Elphick

2 - Reason for the notification

Position/status

Group General Counsel and Company Secretary

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

60,955

£301,239.61

Aggregated

£4.9420

60,955

£301,239.61

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

Name of natural person

John Gaunt

2 - Reason for the notification

Position/status

Group Chief Information 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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

58,083

£287,046.19

Aggregated

£4.9420

58,083

£287,046.19

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

Name of natural person

Hasan Kazmi

2 - Reason for the notification

Position/status

Chief Risk Officer, OSB

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

68,397

£338,017.97

Aggregated

£4.9420

68,397

£338,017.97

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

Name of natural person

Clive Kornitzer

2 - Reason for the notification

Position/status

Group Chief Operating 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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

83,180

£411,075.56

Aggregated

£4.9420

83,180

£411,075.56

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

Name of natural person

Lisa Odendaal

2 - Reason for the notification

Position/status

Group Chief Internal Auditor

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

55,592

£274,735.66

Aggregated

£4.9420

55,592

£274,735.66

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

Name of natural person

Paul Whitlock

2 - Reason for the notification

Position/status

Group Managing Director, Savings

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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

50,848

£251,290.82

Aggregated

£4.9420

50,848

£251,290.82

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

Name of natural person

Richard Wilson

2 - Reason for the notification

Position/status

Group Chief Credit 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

OSB GROUP PLC

Legal Entity Identifier code

213800ZBKL9BHSL2K459

4 - Details of the transaction(s)

Transaction(s) summary table

Date of Transaction

Financial Instrument

Identification Code

Place of Transaction

Currency

15 April 2021

Ordinary shares of £0.01 each

GB00BLDRH360

Outside a trading venue

GBP – British Pound

Nature of Transaction:



Grant of Awards

Price

Volume

Total

£4.9420

52,727

£260,576.83

Aggregated

£4.9420

52,727

£260,576.83

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 (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.