6-K

HSBC HOLDINGS PLC (HSBC)

6-K 2026-03-12 For: 2026-03-12
View Original
Added on April 02, 2026

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

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 2026

Notification of Transactions by Persons Discharging Managerial Responsibilities ("PDMRs")

Deferred awards (the "Awards"), Long Term Incentive awards (the "LTI Awards") and Buyout awards in ordinary shares of US$0.50 each (the "Shares") in HSBC Holdings plc (the "Company") vested on 10 March 2026.

Shares were sold to cover withholding tax over 10 and 11 March 2026 at a volume weighted average price of £12.796142.

1.   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 2026, tranches of the Awards granted in 2019 vested and the following transactions took place in London:

Name Total number of Shares vested Number of Shares sold
Pam Kaur 18,655 8,768

Pam Kaur is 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 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 2026, tranches of the Awards granted in 2020 vested and the following transactions took place in London:

Name Total number of Shares vested Number of Shares sold
Georges Elhedery 29,532 13,881
Pam Kaur 19,635 9,229
Barry O'Byrne 15,152 1,698

Georges Elhedery and Pam Kaur 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 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 2026, tranches of the Awards granted in 2021 vested and the following transactions took place in London:

Name Total number of Shares vested Number of Shares sold
Georges Elhedery 61,104 28,718
Pam Kaur 42,388 19,922
Richard Blackburn 11,800 5,546
David Liao 18,753 -
Barry O'Byrne 27,714 1,099
Michael Roberts 46,879 23,932
Suzanna White 8,792 3,944

Georges Elhedery and Pam Kaur  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.

4.   Annual Incentive awards (Performance Year 2021)

Awards of Shares in the Company were granted in 2022 as a part of variable pay for the performance year ended 31 December 2021.

On 10 March 2026, tranches of the Awards granted in 2022 vested and the following transactions took place in London:

Name Total number of Shares vested Number of Shares sold
Georges Elhedery 54,632 25,677
Pam Kaur 42,108 19,791
Richard Blackburn 11,711 5,505
David Liao 27,591 -
Barry O'Byrne 25,908 -
Michael Roberts 43,415 22,164
Surendra Rosha 27,591 4,415
Suzanna White 12,542 5,643

Georges Elhedery, Pam Kaur and Surendra Rosha 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.

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 2026, tranches of the Awards granted in 2023 vested and the following transactions took place in London:

Name Total number of Shares vested Number of Shares sold
Pam Kaur 13,168 6,189
Richard Blackburn 10,245 4,815
David Liao 9,763 -
Barry O'Byrne 11,015 -
Michael Roberts 19,640 10,026
Surendra Rosha 9,763 1,562
Suzanna White 12,743 5,761

Pam Kaur and Surendra Rosha 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.

6.   Long Term Incentive awards (2022 to 2024 performance period)

LTI Awards were granted in 2022, with a three-year forward-looking performance period commencing on 1 January 2022 and ending on 31 December 2024. The performance outcome of 75% was determined based on an assessment by the Group Remuneration Committee of performance against financial and non-financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2024. Shares vest in five equal annual instalments which commenced from March 2025. Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the LTI Awards (net of tax liabilities) for twelve months from the original vesting date. Tranches of the LTI Awards granted in 2022 vested and the following transactions took place in London:

Name LTI Award lapsed Total number of Shares vested Number of Shares sold
Georges Elhedery 44,798 33,597 15,791
Pam Kaur 33,616 25,211 11,850
David Liao 26,170 19,627 -
Barry O'Byrne 23,861 17,895 -
Michael Roberts 39,030 29,271 14,943
Surendra Rosha 26,170 19,627 3,141

7.   Long Term Incentive awards (2023 to 2025 performance period)

LTI Awards were granted in 2023, with a three-year forward-looking performance period commencing on 1 January 2023 and ending on 31 December 2025. The performance outcome of 45.19% was determined based on an assessment by the Group Remuneration Committee of performance against financial and non-financial measures, as detailed in the Directors' Remuneration Report in the Annual Report and Accounts 2025. Shares will vest in five equal annual instalments from March 2026. Georges Elhedery, Pam Kaur and Surendra Rosha are required to retain a number of Shares equivalent in value to those that vested under the LTI Awards (net of tax liabilities) for twelve months from the original vesting. Tranches of the LTI Awards granted in 2023 vested and the following transactions took place in London:

Name LTI Award lapsed Total number of Shares vested Number of Shares sold
Georges Elhedery 137,833 22,728 10,682
Pam Kaur 80,239 13,230 6,218
David Liao 65,992 10,881 -
Barry O'Byrne 66,396 10,948 -
Michael Roberts 111,951 18,460 9,424
Surendra Rosha 65,992 10,881 1,741

8.   Buyout Awards

Buyout awards of Shares that were granted to Stuart Riley on 8 May 2024, as a result of his HSBC appointment, vested. The following transactions took place in London:

Name Total number of Shares vested Number of Shares sold
Stuart Riley1 254,677 119,699

1 The third 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 2026 has been calculated using the closing Share price of the Company on the London Stock Exchange on 9 March 2026 of £12.51.

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 /<br>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,<br>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
2026-03-10 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
12.51 2,521,928.43
Aggregated 201,593 2,521,928.43
Date of Transaction Identification Code Place of Transaction Currency
2026-03-10 GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Lapse of Long Term Incentive awards Price Total
0 0
Aggregated 182,631 0
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
12.80 1,212,421.66
Aggregated 94,749 1,212,421.66

All values are in US Dollars.

1 - Details of the person discharging managerial responsibilities /<br>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,<br>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
2026-03-10 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
12.51 £2,181,681.45
Aggregated 12.51 £2,181,681.45
Date of Transaction Identification Code Place of Transaction Currency
2026-03-10 GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Lapse of Long Term Incentive awards Price Total
0 0
Aggregated 113,855 0
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
12.80 1,048,861.37
Aggregated 81,967 1,048,861.37

All values are in US Dollars.

1 - Details of the person discharging managerial responsibilities /<br>person closely associated
Name of natural person Richard Blackburn
2 - Reason for the notification
Position/status Group Chief Risk and Compliance Officer
Initial notification/amendment Initial Notification
3 - Details of the issuer, emission allowance market participant,<br>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
2026-03-10 Ordinary shares of US$0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
£12.51 33,756 422,287.56
Aggregated £12.51 33,756 422,287.56
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US$0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
£12.80 15,866 203,023.59
Aggregated £12.796 15,866 203,023.59

All values are in British Pounds.

1 - Details of the person discharging managerial responsibilities /<br>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,<br>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
2026-03-10 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
12.51 1,083,553.65
Aggregated 86,615 1,083,553.65
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-10 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Lapse of Long Term Incentive awards Price Total
0 0
Aggregated 92,162 0

All values are in US Dollars.

1 - Details of the person discharging managerial responsibilities /<br>person closely associated
Name of natural person Barry O'Byrne
2 - Reason for the notification
Position/status Chief Executive, International Wealth and Premier<br>Banking
Initial notification/amendment Initial Notification
3 - Details of the issuer, emission allowance market participant,<br>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
2026-03-10 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
12.51 1,358,986.32
Aggregated 108,632 1,358,986.32
Date of Transaction Identification Code Place of Transaction Currency
2026-03-10 GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Lapse of Long Term Incentive awards Price Total
0 0
Aggregated 90,257 0
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
12.80 35,790.81
Aggregated 2,797 35,790.81

All values are in US Dollars.

1 - Details of the person discharging managerial responsibilities /<br>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,<br>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
2026-03-10 Ordinary shares of US$0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
£12.51 254,677 3,186,009.27
Aggregated £12.51 254,677 3,186,009.27
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US$0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
£12.80 119,699 1,531,685.40
Aggregated £12.796 119,699 1,531,685.40

All values are in British Pounds.

1 - Details of the person discharging managerial responsibilities /<br>person closely associated
Name of natural person
2 - Reason for the notification
Position/status
Initial notification/amendment
3 - Details of the issuer, emission allowance market participant,<br>auction platform, auctioneer or auction monitor
Full name of the entity
Legal Entity Identifier code
4 - Details of the transaction(s)
Transaction(s) summary table
Date of Transaction Financial Instrument Currency
2026-03-10 Ordinary shares of US0.50 each GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Volume Total
157,665 £1,972,389.15
157,665 £1,972,389.15
Date of Transaction Currency
2026-03-10 GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Lapse of Long Term Incentive awards Volume Total
£0 150,981
Aggregated 0
Date of Transaction Financial Instrument Currency
2026-03-11 Ordinary shares of US0.50 each GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Volume Total
£12.80 80,489
Aggregated 12.796

All values are in US Dollars.

1 - Details of the person discharging managerial responsibilities /<br>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,<br>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
2026-03-10 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
12.51 848,953.62
Aggregated 67,862 848,953.62
Date of Transaction Identification Code Place of Transaction Currency
2026-03-10 GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Lapse of Long Term Incentive awards Price Total
0 0
Aggregated 92,162 0
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
12.80 138,953.31
Aggregated 10,859 138,953.31

All values are in US Dollars.

1 - Details of the person discharging managerial responsibilities /<br>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,<br>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
2026-03-10 Ordinary shares of US$0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Vestings under the HSBC Share Plan 2011 Price Total
£12.51 34,077 426,303.27
Aggregated £12.51 34,077 426,303.27
Date of Transaction Financial Instrument Identification Code Place of Transaction Currency
2026-03-11 Ordinary shares of US$0.50 each GB0005405286 London Stock Exchange, Main Market (XLON) GBP - British Pound
Nature of Transaction:<br><br><br><br><br><br>Disposal Price Total
£12.80 15,348 196,395.19
Aggregated £12.796 15,348 196,395.19

All values are in British Pounds.

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<br>Holdings plc
By:
Name:<br>Angela McEntee
Title:<br>Group Company Secretary
Date:<br>12 March 2026