HSBC and Barclays demand shake-up of open banking over high costs

Europe

Globe Newswire

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 that vested under the 2018 Performance Share Plan (PSP) and Mirror PSP Plan. 62.74 per cent of the awards vested and a sufficient number of Shares were sold to satisfy the tax liability. The net number of Shares received by each PDMR are subject to a two year holding period. The 2018 PSP was granted on 24 May 2018 at a price of £4.1956 per Share being the average closing price of the Shares for the five dealing days leading up to the date of grant. The 2018 Mirror PSP was granted on 4 October 2019 as a roll over award, following the Combination with Charter Court Financial Services Group plc. NameNumber of Shares ForfeitNumber of Shares VestedNumber of Shares Sold for TaxExecutive Directors Andrew Golding67,232113,20753,315April Talintyre45,08675,91935,754Jens Bech24,88641,90419,735Alan Cleary11,48419,3389,108Peter Elcock11,48419,3389,108Jason Elphick17,77029,92314,093John Gaunt2,3764,0011,885Hasan Kazmi20,82735,07016,517Clive Kornitzer21,29435,85516,886Lisa Odendaal14,88925,07011,807Paul Whitlock5,1428,6594,079Richard Wilson16,33027,49612,950 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195667,232£282,078.58Aggregated£4.195667,232£282,078.58 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.656580113,207£527,157.45Aggregated£4.656580113,207£527,157.45 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195645,086£189,162.82Aggregated£4.195645,086£189,162.82 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658075,919£353,522.90Aggregated£4.65658075,919£353,522.90 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195624,886£104,411.70Aggregated£4.195624,886£104,411.70 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658041,904£195,129.33Aggregated£4.65658041,904£195,129.33 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£0.0011,484£48,182.27Aggregated£0.0011,484£48,182.27 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British PoundNature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658019,338£90,048.94Aggregated£4.65658019,338£90,048.94 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£0.0011,484£0.00Aggregated£0.0011,484£0.00 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British PoundNature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658019,338£90,048.94Aggregated£4.65658019,338£90,048.94 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195617,770£74,555.81Aggregated£4.195617,770£74,555.81 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658029,923£139,338.84Aggregated£4.65658029,923£139,338.84 1 – Details of the person discharging managerial responsibilities / person closely associated Name of natural person John Gaunt 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£0.002,376£0.00Aggregated£0.002,376£0.00 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.6565804,001£18,630.98Aggregated£4.6565804,001£18,630.98 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.1956 20,827£87,381.76Aggregated£4.195620,827£87,381.76 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658035,070£163,306.26Aggregated£4.65658035,070£163,306.26 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195621,294£89,341.11Aggregated£4.195621,294£89,341.11 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658035,855£166,961.68Aggregated£4.65658035,855£166,961.68 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195614,889£62,468.29Aggregated 14,889£62,468.29 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658025,070£116,740.46Aggregated£4.65658025,070£116,740.46 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£0.005,142£0.00Aggregated£0.005,142£0.00 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.6565808,659£40,321.33Aggregated£4.6565808,659£40,321.33 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 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360Outside trading venueGBP – British Pound Nature of Transaction: Disposal – Forfeit PriceVolumeTotal£4.195616,330£68,514.15Aggregated£4.195616,330£68,514.15 Date of TransactionFinancial Instrument Identification Code Place of TransactionCurrency 24 May 2021Ordinary shares of £0.01 eachGB00BLDRH360London Stock Exchange, Main Market (XLON)GBP – British Pound Nature of Transaction: Disposal – tax liability PriceVolumeTotal£4.65658027,496£128,037.32Aggregated£4.65658027,496£128,037.32 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.