REG-Rightmove PLC: Director/PDMR Shareholding <Origin Href="QuoteRef">RMV.L</Origin>
2 March 2017
RIGHTMOVE PLC
DIRECTOR/PDMR SHAREHOLDING
Rightmove plc (the “Company”), has received the following notifications
today from Nick McKittrick, Chief Executive Officer, Peter Brooks-Johnson,
Chief Operating Officer and Robyn Perriss, Finance Director:
Nick McKittrick has confirmed that he has today been awarded Nil cost deferred
shares over 7,333 ordinary shares of 1p each following achievement of the 2016
bonus targets and in relation to his earned bonus for the year ended 31
December 2016. The deferred shares are exercisable for 12 months from 1 March
2019.
Following this transaction, the beneficial shareholding of Nick McKittrick is
146,592 ordinary shares representing 0.16% of the ordinary shares in issue
(excluding shares held in treasury). Nick McKittrick also holds executive and
Sharesave options over 280,515 ordinary shares, deferred share awards over
22,780 ordinary shares and 113,530 performance shares.
Peter Brooks-Johnson has confirmed that he has today been awarded Nil cost
deferred shares over 6,141 ordinary shares of 1p each following achievement of
the 2016 bonus targets. The deferred shares are exercisable for 12 months from
1 March 2019. Peter Brooks-Johnson has also been awarded Nil cost performance
shares over 18,691 ordinary shares of 1p each. The performance shares are
exercisable for a period of 2 years from 1 March 2020 subject to performance
criteria being met.
Following this transaction, the beneficial shareholding of Peter
Brooks-Johnson is 55,146 ordinary shares representing 0.06% of the ordinary
shares in issue (excluding shares held in treasury). Peter Brooks-Johnson also
holds executive and Sharesave options over 267,599 ordinary shares, deferred
share awards over 19,078 ordinary shares and 110,948 performance shares.
Robyn Perriss has confirmed that she has today been awarded Nil cost deferred
shares over 4,858 ordinary shares of 1p each following achievement of the 2016
bonus targets. The deferred shares are exercisable for 12 months from 1 March
2019. Robyn Perriss has also been awarded Nil cost performance shares over
16,029 ordinary shares of 1p each. The performance shares are exercisable for
a period of 2 years from 1 March 2020 subject to performance criteria being
met.
Following this transaction, the beneficial shareholding of Robyn Perriss is
11,088 ordinary shares representing 0.01% of the ordinary shares in issue
(excluding shares held in treasury). Robyn Perriss also holds Sharesave
options over 912 ordinary shares, deferred shares awards over 15,091 ordinary
shares and 69,857 performance shares.
All the above share awards were approved by the Remuneration Committee on 1
March 2017.
Ends
Name and contact number for queries:
Sandra Odell
Company Secretary
01908 712058
NOTIFICATION AND PUBLIC DISCLOSURE OF TRANSACTIONS BY PERSONS DISCHARGING
MANAGERIAL RESPONSIBILITIES
1. Details of the person discharging managerial responsibilities/person closely associated
a) Name Nick McKittrick
2. Reason for notification
a) Position/status Chief Executive Officer
b) Initial Notification/Amendment Initial notification
3. Details of the issuer
a) Name Rightmove plc
4. Details of the transaction: section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted
a) Description of financial instrument Identification code: Ordinary Shares of 1p each GB00B2987V85
b) Nature of transaction Award of nil cost deferred shares, as described above.
c) Prices and volumes Price Volume Total
GBP0 7,333 GBP0
d) Aggregated information Price Volume Total
Not
app
lic
abl
e,
sin
gle
tra
nsa
cti
on.
e) Date of transaction 1 March 2017
f) Place of transaction Milton Keynes, UK
1. Details of the person discharging managerial responsibilities/person closely associated
a) Name Peter Brooks-Johnson
2. Reason for notification
a) Position/status Chief Operating Officer
b) Initial Notification/Amendment Initial notification
3. Details of the issuer
a) Name Rightmove plc
4. Details of the transaction: section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted
a) Description of financial instrument Identification code: Ordinary Shares of 1p each GB00B2987V85
b) Nature of transaction 1. Award of nil cost Deferred Shares 2. Award of nil cost Performance Shares as described above.
c) Prices and volumes Price Volume Total
1. GBP0 6,141 GBP0
2. GBP0 18,691 GBP0
d) Aggregated information Price Volume Total
GBP0 24,832 GBP0
e) Date of transaction 1 March 2017
f) Place of transaction Milton Keynes, UK
1. Details of the person discharging managerial responsibilities/person closely associated
a) Name Robyn Perriss
2. Reason for notification
a) Position/status Finance Director
b) Initial Notification/Amendment Initial notification
3. Details of the issuer
a) Name Rightmove plc
4. Details of the transaction: section to be repeated for (i) each type of instrument; (ii) each type of transaction; (iii) each date; and (iv) each place where transactions have been conducted
a) Description of financial instrument Identification code: Ordinary Shares of 1p each GB00B2987V85
b) Nature of transaction 1. Award of nil cost Deferred Shares 2. Award of nil cost Performance Shares as described above.
c) Prices and volumes Price Volume Total
1. GBP0 4,858 GBP0
2. GBP0 16,029 GBP0
d) Aggregated information Price Volume Total
GBP0 20,887 GBP 0
e) Date of transaction 1 March 2017
f) Place of transaction Milton Keynes, UK
Copyright (c) 2017 PR Newswire Association,LLC. All Rights ReservedRecent news on Rightmove
See all newsREG-Rightmove Plc: Notice of Results
AnnouncementREG-Rightmove Plc: Holding(s) in Company
AnnouncementREG-Rightmove Plc: Total Voting Rights
AnnouncementREG-Rightmove Plc: Holding(s) in Company
AnnouncementREG-Rightmove Plc: Holding(s) in Company
Announcement