Lördag 15 Mars | 04:52:56 Europe / Stockholm

Kalender

Est. tid*
2026-02-20 08:00 Bokslutskommuniké 2025
2025-10-27 08:00 Kvartalsrapport 2025-Q3
2025-07-31 08:00 Kvartalsrapport 2025-Q2
2025-04-28 08:00 Kvartalsrapport 2025-Q1
2025-03-06 - X-dag kvartalsutdelning HSBA 0
2025-02-19 - Bokslutskommuniké 2024
2024-11-07 - X-dag kvartalsutdelning HSBA 7.8285
2024-10-29 - Kvartalsrapport 2024-Q3
2024-08-15 - X-dag kvartalsutdelning HSBA 7.5817
2024-07-31 - Kvartalsrapport 2024-Q2
2024-05-09 - X-dag kvartalsutdelning HSBA 7.8526
2024-05-09 - X-dag bonusutdelning HSBA 16.4905
2024-05-03 - Årsstämma
2024-04-30 - Kvartalsrapport 2024-Q1
2024-03-07 - X-dag kvartalsutdelning HSBA 24.828599
2024-02-21 - Bokslutskommuniké 2023
2023-11-09 - X-dag kvartalsutdelning HSBA 7.9529
2023-10-30 - Kvartalsrapport 2023-Q3
2023-08-10 - X-dag kvartalsutdelning HSBA 7.978
2023-08-01 - Kvartalsrapport 2023-Q2
2023-05-11 - X-dag bonusutdelning HSBA 7.9378
2023-05-05 - Årsstämma
2023-05-02 - Kvartalsrapport 2023-Q1
2023-03-02 - X-dag bonusutdelning HSBA 18.539201
2023-02-21 - Bokslutskommuniké 2022
2022-10-25 - Kvartalsrapport 2022-Q3
2022-08-18 - X-dag bonusutdelning HSBA 7.8821
2022-08-01 - Kvartalsrapport 2022-Q2
2022-04-29 - Årsstämma
2022-04-26 - Kvartalsrapport 2022-Q1
2022-03-10 - X-dag bonusutdelning HSBA 13.8188
2022-02-22 - Bokslutskommuniké 2021
2021-10-25 - Kvartalsrapport 2021-Q3
2021-08-19 - X-dag bonusutdelning HSBA 5.1203
2021-08-02 - Kvartalsrapport 2021-Q2
2021-05-28 - Årsstämma
2021-04-27 - Kvartalsrapport 2021-Q1
2021-03-11 - X-dag bonusutdelning HSBA 10.7923
2021-02-23 - Bokslutskommuniké 2020
2020-10-27 - Kvartalsrapport 2020-Q3
2020-08-03 - Kvartalsrapport 2020-Q2
2020-04-28 - Kvartalsrapport 2020-Q1
2020-04-24 - Årsstämma
2020-02-27 - X-dag kvartalsutdelning HSBA 0
2019-10-10 - X-dag kvartalsutdelning HSBA 7.7998
2019-08-15 - X-dag kvartalsutdelning HSBA 8.0335
2019-05-16 - X-dag kvartalsutdelning HSBA 7.8368
2019-02-21 - X-dag kvartalsutdelning HSBA 15.9271
2018-10-11 - X-dag kvartalsutdelning HSBA 7.78
2018-08-16 - X-dag kvartalsutdelning HSBA 7.632
2018-05-17 - X-dag kvartalsutdelning HSBA 7.5502
2018-02-22 - X-dag kvartalsutdelning HSBA 14.762001
2017-10-12 - X-dag kvartalsutdelning HSBA 7.6405
2017-08-03 - X-dag kvartalsutdelning HSBA 7.577
2017-05-18 - X-dag kvartalsutdelning HSBA 7.8636
2017-02-23 - X-dag kvartalsutdelning HSBA 16.6757
2016-10-20 - X-dag kvartalsutdelning HSBA 8.0417
2016-08-11 - X-dag kvartalsutdelning HSBA 7.6633
2016-05-19 - X-dag kvartalsutdelning HSBA 7.5421
2016-03-03 - X-dag kvartalsutdelning HSBA 14.7908
2015-10-22 - X-dag kvartalsutdelning HSBA 7.20611
2015-08-13 - X-dag kvartalsutdelning HSBA 7.15956
2015-05-21 - X-dag kvartalsutdelning HSBA 7.152222
2015-03-05 - X-dag kvartalsutdelning HSBA 14.88889
2014-10-23 - X-dag kvartalsutdelning HSBA 7.07033
2014-08-20 - X-dag kvartalsutdelning HSBA 6.686667
2014-05-21 - X-dag kvartalsutdelning HSBA 6.597777
2014-03-12 - X-dag kvartalsutdelning HSBA 12.54656
2013-10-23 - X-dag kvartalsutdelning HSBA 6.779555
2013-08-21 - X-dag kvartalsutdelning HSBA 6.879111
2013-05-22 - X-dag kvartalsutdelning HSBA 7.311222
2013-03-20 - X-dag kvartalsutdelning HSBA 12.875
2012-10-24 - X-dag kvartalsutdelning HSBA 6.226889
2012-08-15 - X-dag kvartalsutdelning HSBA 6.170889
2012-05-16 - X-dag kvartalsutdelning HSBA 6.426334
2012-03-14 - X-dag kvartalsutdelning HSBA 9.902667
2011-11-23 - X-dag kvartalsutdelning HSBA 6.476222
2011-08-17 - X-dag kvartalsutdelning HSBA 6.455778
2011-05-18 - X-dag kvartalsutdelning HSBA 6.260555
2011-03-16 - X-dag kvartalsutdelning HSBA 8.292
2010-11-17 - X-dag kvartalsutdelning HSBA 5.687333
2010-08-18 - X-dag kvartalsutdelning HSBA 5.704889
2010-05-19 - X-dag kvartalsutdelning HSBA 6.223111
2010-03-17 - X-dag kvartalsutdelning HSBA 7.194445
2009-11-18 - X-dag kvartalsutdelning HSBA 5.495
2009-08-19 - X-dag kvartalsutdelning HSBA 5.6
2009-05-20 - X-dag kvartalsutdelning HSBA 5.377111
2009-03-18 - X-dag kvartalsutdelning HSBA 7.913333
2008-11-19 - X-dag kvartalsutdelning HSBA 13.372
2008-08-20 - X-dag kvartalsutdelning HSBA 10.71
2008-05-21 - X-dag kvartalsutdelning HSBA 10.16
2008-03-19 - X-dag kvartalsutdelning HSBA 21.606
2007-11-21 - X-dag kvartalsutdelning HSBA 9.140334
2007-08-15 - X-dag kvartalsutdelning HSBA 9.455778
2007-05-16 - X-dag kvartalsutdelning HSBA 9.512445
2007-03-21 - X-dag kvartalsutdelning HSBA 20.392
2006-11-22 - X-dag kvartalsutdelning HSBA 8.776667
2005-11-23 - X-dag kvartalsutdelning HSBA 9.026889
2005-08-17 - X-dag kvartalsutdelning HSBA 7.7266
2005-05-18 - X-dag kvartalsutdelning HSBA 8.479334
2005-03-16 - X-dag kvartalsutdelning HSBA 15.672001
2004-11-24 - X-dag kvartalsutdelning HSBA 7.726334
2004-08-18 - X-dag kvartalsutdelning HSBA 7.896778
2004-05-19 - X-dag kvartalsutdelning HSBA 8.168334
2025-03-12 16:30:00

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