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 ......
 
(Indicate by check mark whether the registrant by furnishing the information contained in this Form is also thereby furnishing the information to the Commission pursuant to Rule 12g3-2(b) under the Securities Exchange Act of 1934).
 
Yes.......          No    X
 
(If "Yes" is marked, indicate below the file number assigned to the registrant in connection with Rule 12g3-2(b): 82- ..............).
 
 
 
 
HSBC HOLDINGS PLC
 
1 March 2016
 
Notification of Transactions by Persons Discharging Managerial Responsibilities ("PDMRs") and Connected Persons
 
This announcement is made in accordance with DTR 3.1.2 R and 3.1.4 R(1)(a).
 
Awards of US$0.50 ordinary shares (the "Shares") in HSBC Holdings plc (the "Company") have been made to the Executive Directors in accordance with the remuneration policy approved by shareholders on 23 May 2014.
 
The awards were made in London and are based upon the closing Share price on the London Stock Exchange on 26 February 2016 of £4.6735.
 
Group Performance Share Plan Award
 
On 29 February 2016, awards were made under the Group Performance Share Plan ("GPSP Award") as part of variable pay for the performance year ended 31 December 2015. The GPSP Awards will vest after five years. Upon vesting, the Shares must be retained while the individual is employed by HSBC. The GPSP Awards were determined by assessing performance against financial and non-financial metrics, as detailed in the Directors' remuneration report in the 2015 annual report and accounts.
 
Directors
 
Name
Shares awarded
Stuart Gulliver
421,232
Iain Mackay
235,654
Marc Moses
235,654
 
Other PDMRs
 
Name
Shares awarded
Samir Assaf
65,268
Peter Boyles
28,792
Patrick Burke
52,952
John Flint
46,782
Pierre Goad
7,361
Pam Kaur
23,004
Stuart Levey
50,351
Andy Maguire
38,618
Peter Wong
48,819
 
 
Group Performance Share Award Plan
 
On 29 February 2016, awards were made under the Group Performance Share Award Plan ("GPS Award") as part of variable pay for the performance year ended 31 December 2015. The GPS Awards will vest after five years in March 2021.
 
 
Other PDMRs
 
Name
Shares awarded
Mohammad Al Tuwaijri
33,820
Paulo Maia
25,648
Antonio Simoes
35,668
 
 
Annual Incentive awards
 
On 29 February 2016, awards of (i) deferred and (ii) non-deferred Shares in the Company were made under the HSBC Share Plan 2011. These awards relate to the performance year ended 31 December 2015 and comprise part of the Group's annual incentive arrangements. The awards were determined by assessing performance against financial and non-financial metrics, as detailed in the Directors' remuneration report in the 2015 annual report and accounts. Under the annual incentive awards, the net Shares vested are required to be retained for six months.
 
 
(i)         Deferred award
 
The award will vest in three tranches in March 2017, 2018 and 2019.
 
Directors
 
Name
Shares awarded
Stuart Gulliver
68,845
Iain Mackay
68,556
Marc Moses
53,065
 
Other PDMRs
 
Name
Shares awarded
Mohammad Al Tuwaijri
91,316
Samir Assaf
176,225
Peter Boyles
77,740
Patrick Burke
142,970
John Flint
126,312
Pierre Goad
13,250
Pam Kaur
62,110
Stuart Levey
135,949
Andy Maguire
104,269
Paulo Maia
69,251
Antonio Simoes
96,304
Peter Wong
131,812
  
 
(ii)         Non-deferred award
 
Directors
 
Name
Shares awarded
Shares sold in respect of Income Tax and National Insurance liabilities at £4.5755 per Share
Net Shares vested
Stuart Gulliver
45,897
21,572
24,325
Iain Mackay
45,704
21,481
24,223
Marc Moses
35,376
16,627
18,749
 
Other PDMRs
 
Name
Shares awarded
Shares sold in respect of Income Tax and National Insurance liabilities at £4.5755 per Share
Net Shares vested
Mohammad Al Tuwaijri
60,877
0
60,877
Samir Assaf
117,483
55,218
62,265
Peter Boyles
51,827
23,323
28,504
Patrick Burke
95,313
53,204
42,109
John Flint
84,208
39,578
44,630
Pierre Goad
19,876
9,342
10,534
Pam Kaur
41,407
19,462
21,945
Stuart Levey
90,633
42,598
48,035
Andy Maguire
69,512
32,671
36,841
Paulo Maia
46,167
18,585
27,582
Antonio Simoes
64,202
30,175
34,027
Peter Wong
87,875
13,182
74,693
 
 
UK Share Incentive Plan
 
On 29 February 2016, HSBC Holdings plc was advised that under the HSBC Holdings UK Share Incentive Plan the following acquisitions of US$0.50 ordinary shares (the "Shares") took place in London on that date.
 
Director
 
 
Name
Price per Share
Shares acquired
Douglas Flint
£4.5326
34
 
 
Other PDMR
 
 
Name
Price per Share
Shares acquired
Pierre Goad
£4.5326
28
  
 
Acquisition of Ordinary Shares
 
The Company was advised today that the following acquisition of Shares took place in London on 1 March 2016.
 
Director
 
 
Name
Price per Share
Shares acquired
Paul Walsh*
£4.6218
5,000
 
*The Shares were purchased by a company in which Paul Walsh is the 100% beneficial owner.
 
For any queries related to this notification please contact: Nickesha Graham-Burrell, Senior Assistant Company Secretary on +44 (0)20 7992 3633.
 
 
 
 
 
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: Ben J S Mathews
 
                                                                                                Title: Group Company Secretary
                     
                      
                                                                                   Date: 01 March 2016