XML 67 R55.htm IDEA: XBRL DOCUMENT v3.20.2
Statutory and other information (Tables)
12 Months Ended
Mar. 31, 2020
Disclosure of transactions between related parties [line items]  
Schedule of statutory and other information

 

 

 

 

 

 

 

22. Statutory and other information

 

Year ended

 

Year ended

 

Year ended

 

 

March 31, 

 

March 31, 

 

March 31, 

 

     

2020

     

2019

     

2018

 

 

€M

 

€M

 

€M

Directors’ emoluments:

 

 

 

 

 

 

-Fees

 

0.6

 

0.7

 

0.7

-Share based compensation

 

2.7

 

1.9

 

1.5

-Other emoluments

 

0.9

 

1.8

 

1.1

Total Directors’ emoluments

 

4.2

 

4.4

 

3.3

Auditor’s remuneration (including reimbursement of outlay):

 

 

 

 

 

 

- Audit services (i)

 

0.7

 

0.5

 

0.4

- Audit related services (ii)

 

 —

 

 —

 

0.1

- Tax advisory services (iii)

 

0.2

 

0.2

 

0.2

Total fees

 

0.9

 

0.7

 

0.7

Included within the above total fees, the following fees were payable to other KPMG firms outside of Ireland:

 

 

 

 

 

 

Audit services (i)

 

0.1

 

0.1

 

 —

Audit related services (ii)

 

 —

 

 —

 

0.1

Tax advisory services (iii)

 

0.1

 

0.1

 

0.2

Total fees

 

0.2

 

0.2

 

0.3

Depreciation of owned property, plant and equipment

 

683.5

 

633.4

 

548.7

Depreciation of property, plant and equipment held under finance leases

 

5.9

 

7.1

 

12.3

Lease charges, principally for aircraft (iv)

 

38.2

 

83.9

 

82.3

 

(i)

Audit services comprise audit work performed on the consolidated financial statements, including statutory financial statements of subsidiary entities. In fiscal year 2020 €1,000 (2019: €1,000; 2018: €1,000) of audit fees relate to the audit of the Parent Company.

(ii)

Audit related services comprise financial due diligence services.

(iii)

Tax services include all services, except those services specifically related to the audit of financial statements, performed by the independent auditor’s tax personnel, supporting tax-related regulatory requirements, and tax compliance and reporting.

(iv) Lease charges relates to leases with a duration of less than 12 months for which the Company availed of practical expedients on adoption of IFRS 16 in April 2019.

Schedule of beneficial interests held by directors, of their spouses and dependent children in office

 

 

 

 

 

 

 

 

 

No. of Shares at March 31, 

 

    

2020

    

2019

    

2018

David Bonderman

 

7,535,454

 

7,535,454

 

7,535,454

Michael Cawley

 

756,198

 

756,198

 

756,198

Emer Daly

 

3,260

 

3,260

 

3,260

Stan McCarthy

 

10,000

 

10,000

 

10,000

Kyran McLaughlin

 

255,000

 

225,000

 

225,000

Howard Millar

 

390,000

 

390,000

 

390,000

Dick Milliken

 

9,750

 

9,750

 

9,750

Michael O’Leary

 

44,096,725

 

44,096,725

 

46,096,725

Julie O'Neill

 

1,000

 

1,000

 

 —

Louise Phelan

 

30,000

 

30,000

 

6,825

 

Schedule of share options held by director in office

 

 

 

 

 

 

 

 

 

No. of Options at March 31, 

 

    

2020

    

2019

    

2018

David Bonderman (a) (d)

 

80,000

 

80,000

 

30,000

Róisín Brennan (d)

 

50,000

 

50,000

 

 —

Michael Cawley (a) (d)

 

80,000

 

80,000

 

30,000

Emer Daly (d)

 

50,000

 

50,000

 

 —

Stan McCarthy (d)

 

50,000

 

50,000

 

 —

Kyran McLaughlin (a) (d)

 

50,000

 

80,000

 

30,000

Howard Millar (c) (d)

 

80,000

 

80,000

 

30,000

Dick Milliken (a) (d)

 

80,000

 

80,000

 

30,000

Mike O'Brien (d)

 

50,000

 

50,000

 

 —

Michael O’Leary (b) (e)

 

15,000,000

 

15,000,000

 

5,000,000

Julie O’Neill (a) (d)

 

80,000

 

80,000

 

30,000

Louise Phelan (a) (d)

 

80,000

 

80,000

 

30,000

 

(a)

30,000 options were granted to these Directors at an exercise price of €6.25 (the market value at the date of grant) during fiscal year 2015, these options vested in May 2019.

(b)

5,000,000 options were granted to Mr.O’Leary during fiscal year 2015 at an exercise price of €8.35 (the market value at the date of grant), these options vested in July 2019.

(c)

30,000 options were granted to this Director at an exercise price of €11.38 (the market price at the date of grant) during fiscal year 2016, these options vested in May 2019.

(d)

50,000 options were granted to these Directors at an exercise price of €11.12 (the market value at the date of grant) during fiscal year 2019. These options are exercisable subject to the Director still being a Non-Executive Director of the Company through July 31, 2024.

(e)

10,000,000 options were granted to Mr. O’Leary at an exercise price of €11.12 (the market value at the date of grant) during fiscal year 2019. These options are exercisable subject to him still being an employee of the Company through July 31, 2024.

 

Michael O Leary  
Disclosure of transactions between related parties [line items]  
Schedule of fees and emoluments

 

 

 

 

 

 

 

(a)  Fees and emoluments - Executive Director

 

Year ended

    

Year ended

    

Year ended

 

 

March 31, 

 

March 31, 

 

March 31, 

 

     

2020

     

2019

     

2018

 

 

€M

 

€M

 

€M

Basic salary

 

0.50

 

1.06

 

1.06

Bonus (performance and target-related)

 

0.46

 

0.77

 

 —

Share based compensation (i)

 

2.51

 

1.55

 

1.25

 

 

3.47

 

3.38

 

2.31

 

Non-executive director  
Disclosure of transactions between related parties [line items]  
Schedule of fees and emoluments

 

 

 

 

 

 

 

(b)  Fees and emoluments – Non-Executive Directors

 

Year ended

    

Year ended

    

Year ended

 

 

March 31, 

 

March 31, 

 

March 31, 

 

     

2020

     

2019

     

2018

 

 

€M

 

€M

 

€M

Fees

 

 

 

 

 

 

David Bonderman (i)

 

0.10

 

0.10

 

0.10

Róisín Brennan (ii)

 

0.05

 

0.04

 

 —

Michael Cawley

 

0.05

 

0.05

 

0.05

Emer Daly

 

0.05

 

0.05

 

0.02

Stan McCarthy (iii)

 

0.05

 

0.05

 

0.04

Charles McCreevy (iv)

 

 —

 

0.03

 

0.05

Declan McKeon (v)

 

 —

 

0.03

 

0.05

Kyran McLaughlin (i)

 

0.05

 

0.05

 

0.05

Howard Millar

 

0.05

 

0.05

 

0.05

Dick Milliken

 

0.05

 

0.05

 

0.05

Mike O’Brien

 

0.08

 

0.08

 

0.08

Julie O’Neill

 

0.05

 

0.05

 

0.05

James Osborne (vi)

 

 —

 

 —

 

0.02

Louise Phelan

 

0.05

 

0.05

 

0.05

 

 

0.63

 

0.68

 

0.66

Emoluments

 

 

 

 

 

 

Share based compensation

 

0.15

 

0.29

 

0.27

Total

 

0.78

 

0.97

 

0.93

 

(i)

David Bonderman and Kyran McLaughlin resigned from the Board of Directors on May 31, 2020.

(ii)

Róisín Brennan was appointed to the Board of Directors effective in May 2018.

(iii)

Stan McCarthy was appointed to the Board of Directors effective in May 2017, and as Chairman from June 1, 2020.

(iv)

Charles McCreevy retired from the Board of Directors effective in September 2018.

(v)

Declan McKeon retired from the Board of Directors effective in September 2018.

(vi)

James Osborne passed away in August 2017.