UK finance minister under attack over Greensill row


GlobeNewswire

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 DisposedExecutive Directors DSBPDSBPAndrew Golding50,10850,108April Talintyre33,20815,640Other PDMRsJens Bech33,90915,970Alan Cleary32,14532,145Peter Elcock32,14532,145Jason Elphick24,33324,333Hasan Kazmi33,05115,566Clive Kornitzer38,18638,186Lisa Odendaal23,63611,132Paul Whitlock15,4477,275Richard 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£232,121.80Aggregated£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£72,451.21Aggregated£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£73,979.91Aggregated£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 PoundNature of Transaction: Disposal PriceVolumeTotal£4.6324332,145£148,909.46Aggregated£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 PoundNature of Transaction: Disposal PriceVolumeTotal£4.6324332,145£148,909.46Aggregated£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£112,720.92Aggregated£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£72,108.41Aggregated£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£176,893.97Aggregated£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£51,568.21Aggregated£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£101,371.47Aggregated£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.

Laisser un commentaire