6-K 1 a4268a.htm DIRECTOR/PDMR SHAREHOLDING a4268a
FORM 6-K
 
SECURITIES AND EXCHANGE COMMISSION
 
Washington, D.C. 20549
 
 
 
Report of Foreign Private Issuer
 
Pursuant to Rule 13a - 16 or 15d - 16 of
 
the Securities Exchange Act of 1934
 
 
 
For the month of March
 
HSBC Holdings plc
 
42nd Floor, 8 Canada Square, London E14 5HQ, England
 
(Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F).
 
Form 20-F X Form 40-F  
 
 
 
HSBC HOLDINGS PLC
 
12 March 2025
 
Notification of Transactions by Persons Discharging Managerial Responsibilities ("PDMRs")
 
 
1.   Annual Incentive awards (Performance Year 2017)
 
Deferred awards (the "Awards") of US$0.50 ordinary shares (the "Shares") in HSBC Holdings plc (the "Company") were granted in 2018 as a part of variable pay for the performance year ended 31 December 2017.
 
On 10 March 2025, tranches of the Awards granted in 2018 vested and the following transactions took place in London:
 
Directors
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Pam Kaur
 
15,633
 
7,348
 
Other PDMRs
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Ian Stuart
 
13,490
 
6,341
1 Represents shares sold to cover withholding tax.
 
The PDMRs are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
2.   Annual Incentive awards (Performance Year 2018)
 
Awards of Shares in the Company were granted in 2019 as a part of variable pay for the performance year ended 31 December 2018.
 
On 10 March 2025, tranches of the Awards granted in 2019 vested and the following transactions took place in London:
 
Directors
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Pam Kaur
 
18,655
8,768
 
Other PDMRs
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Ian Stuart
 
16,864
7,926
1 Represents shares sold to cover withholding tax.
 
The PDMRs are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date.
 
3.   Annual Incentive awards (Performance Year 2019)
 
Awards of Shares in the Company were granted in 2020 as a part of variable pay for the performance year ended 31 December 2019.
 
On 10 March 2025, tranches of the Awards granted in 2020 vested and the following transactions took place in London:
 
Directors
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Georges Elhedery
 
29,532
13,881
Pam Kaur
 
19,635
9,228
 
Other PDMRs
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Richard Blackburn
 
8,928
4,197
Barry O'Byrne
 
15,152
3,680
Michael Roberts
 
43,946
22,435
Ian Stuart
 
17,190
8,079
Suzanna White
 
4,044
1,818
1 Represents shares sold to cover withholding tax.
 
The PDMRs are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date with the exception of Richard Blackburn and Suzanna White who are subject to a six-month retention period.
 
4.   Annual Incentive awards (Performance Year 2020)
 
Awards of Shares in the Company were granted in 2021 as a part of variable pay for the performance year ended 31 December 2020.
 
On 10 March 2025, tranches of the Awards granted in 2021 vested and the following transactions took place in London:
 
Directors
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Georges Elhedery
 
61,104
28,718
Pam Kaur
 
42,388
19,923

Other PDMRs
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Richard Blackburn
 
11,796
5,544
David Liao
 
18,753
3,001
Barry O'Byrne
 
27,714
5,281
Michael Roberts
 
46,879
23,932
Ian Stuart
 
20,447
9,610
Suzanna White
 
8,789
3,894
1 Represents shares sold to cover withholding tax.
 
The PDMRs are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date, with the exception of Richard Blackburn, David Liao and Suzanna White who are subject to a six-month retention period.
 
5.   Annual Incentive awards (Performance Year 2022)
 
Awards of Shares in the Company were granted in 2023 as a part of variable pay for the performance year ended 31 December 2022.
 
On 10 March 2025, tranches of the Awards granted in 2023 vested and the following transactions took place in London:
 
Other PDMRs
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
David Liao
 
9,763
1,562
Michael Roberts
 
19,640
10,026
Surendra Rosha
 
9,763
1,563
Suzanna White
 
12,743
5,645
1 Represents shares sold to cover withholding tax.
 
The PDMRs are required to retain a number of Shares equivalent in value to those that vested under the Awards (net of tax liabilities) for twelve months from the original vesting date with the exception of Suzanna White who is subject to a six-month retention period.
 
6.   Buyout Awards
 
Buyout awards of Shares that were granted to a PDMR on 8 May 2024 as a result of their HSBC appointment vested on 10 March 2025 and the following transactions took place in London:
 
Other PDMRs
 
Name
 
Total number of Shares vested
 
Number of Shares sold at £8.613754 per Share1
 
Stuart Riley2
 
235,069
 
110,483
 
Stuart Riley3
 
42,272
 
19,868
 
1 Includes shares sold to cover withholding tax.
2 The first tranche of the 8 May 2024 Buyout Award. A twelve-month retention period will apply.
3 The second tranche of the 8 May 2024 Buyout Award. A six-month retention period will apply.
 
For the purpose of the below disclosures, the value of the awards which vested on 10 March 2025 has been calculated using the closing Share price on the London Stock Exchange on 7 March 2025 of £8.7640.
 
The following disclosures are made in accordance with the UK version of the EU Market Abuse Regulation 596/2014.
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Georges Elhedery
 
 
 
 
2 - Reason for the notification
 
Position/status
Group Chief Executive
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
90,636
£794,333.90
 
 
Aggregated
£8.764
90,636
£794,333.90
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
42,599
£366,937.31
 
 
Aggregated
£8.614
42,599
£366,937.31
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Pam Kaur
 
 
 
 
2 - Reason for the notification
 
Position/status
Group 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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
96,311
£844,069.60
 
 
Aggregated
£8.764
96,311
£844,069.60
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
45,267
£389,918.80
 
 
Aggregated
£8.614
45,267
£389,918.80
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Richard Blackburn
 
 
 
 
2 - Reason for the notification
 
Position/status
Interim Group Chief Risk and Compliance 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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
20,724
£181,625.14
 
 
Aggregated
£8.764
20,724
£181,625.14
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
9,741
£83,906.58
 
 
Aggregated
£8.614
9,741
£83,906.58
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
David Liao
 
 
 
 
2 - Reason for the notification
 
Position/status
Co-Chief Executive, Asia and Middle East
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
28,516
£249,914.22
 
 
Aggregated
£8.764
28,516
£249,914.22
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
4,563
£39,304.56
 
 
Aggregated
£8.614
4,563
£39,304.56
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Barry O'Byrne
 
 
 
 
2 - Reason for the notification
 
Position/status
Chief Executive, International Wealth and Premier Banking
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
42,866
£375,677.62
 
 
Aggregated
£8.764
42,866
£375,677.62
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
8,961
£77,187.85
 
 
Aggregated
£8.614
8,961
£77,187.85
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Stuart Riley
 
 
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
277,341
£2,430,616.52
 
 
Aggregated
£8.764
277,341
£2,430,616.52
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
130,351
£1,122,811.45
 
 
Aggregated
£8.614
130,351
£1,122,811.45
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Michael Roberts
 
 
 
 
2 - Reason for the notification
 
Position/status
Chief Executive, HSBC Bank plc and Corporate and Institutional Banking
 
 
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
HSBC Holdings plc

 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
110,465
£968,115.26
 
 
Aggregated
£8.764
110,465
£968,115.26
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
 
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
56,393
£485,755.43
 
 
Aggregated
£8.614
56,393
£485,755.43
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Surendra Rosha
 
 
 
 
2 - Reason for the notification
 
Position/status
Co-Chief Executive, Asia and Middle East
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
9,763
£85,562.93
 
 
Aggregated
£8.764
9,763
£85,562.93
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
1,563
£13,463.30
 
 
Aggregated
£8.614
1,563
£13,463.30
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Ian Stuart
 
 
 
 
2 - Reason for the notification
 
Position/status
Chief Executive, HSBC UK Bank plc
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
67,991
£595,873.12
 
 
Aggregated
£8.764
67,991
£595,873.12
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
31,956
£275,261.12
 
 
Aggregated
£8.614
31,956
£275,261.12
 
 
 
 
 
 
 
 
 
 
1 - Details of the person discharging managerial responsibilities / person closely associated
 
Name of natural person
Suzanna White
 
 
 
 
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
HSBC Holdings plc
 
 
Legal Entity Identifier code
MLU0ZO3ML4LN2LL2TL39
 
 
4 - Details of the transaction(s)
 
Transaction(s) summary table
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Acquisitions under the HSBC Share Plan 2011
 
Price
 
Volume
Total
 
 
 
 
£8.76
25,576
£224,148.06
 
 
Aggregated
£8.764
25,576
£224,148.06
 
 
 
 
 
 
 
 
 
Date of Transaction
Financial Instrument
Identification Code
Place of Transaction
Currency
 
 
2025-03-10
Ordinary shares of US$0.50 each
GB0005405286
London Stock Exchange, Main Market (XLON)
GBP - British Pound
 
 
Nature of Transaction:
Disposal
 
Price
 
Volume
Total
 
 
 
 
£8.61
11,357
£97,826.40
 
 
Aggregated
£8.614
11,357
£97,826.40
 
 
 
 
 
 
 
 
 
For any queries related to this notification, please contact:
 
Lee Davis
Corporate Governance & Secretariat
shareholderquestions@hsbc.com
 
SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
 
 
HSBC Holdings plc
 
 
 
By:
 
Name: Aileen Taylor
 
Title: Group Company Secretary and Chief Governance Officer
 
 
 
Date: 12 March 2025