25 July 2019

PayPoint plc (Company)
Result of AGM

PayPoint plc announces that at the Annual General Meeting held today at 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire AL7 1EL all resolutions were passed on a show of hands. The proxy voting for the resolutions tabled at the Meeting was as follows:

Resolutions Votes For 1

 
% Votes Against % Total Votes % of Issued Share Capital Voted Votes Withheld2
1. To receive the annual report and accounts for the year ended 31 March 2019 53,374,854 99.99

 
4,873

 
0.01 53,379,727

 
78.09%

 
1,703
2. To approve the directors’ remuneration report for the year ended 31 March 2019 53,119,241 99.71

 
156,027

 
0.29 53,275,268

 
77.94%

 
106,163
3. To declare a final dividend of 23.6p per ordinary share of the company for the year ended 31 March 2019 53,381,430 100.00

 
1

 
0 53,381,431

 
78.10%

 
0
4. To elect Mr Patrick Headon as a director of the company 53,378,403 100.00

 
690

 
0 53,379,093

 
78.09%

 
2,338
5. To re-elect Ms Gill Barr as a director of the company 53,369,344

 
99.98

 
11,833

 
0.02 53,381,177

 
78.10%

 
254
6. To re-elect Ms Rachel Kentleton as a director of the company 53,379,874

 
100.00

 
1,432

 
0 53,381,306

 
78.10%

 
125
7. To re-elect Mr Giles Kerr as a director of the company 52,206,264

 
97.80

 
1,175,042

 
2.2 53,381,306

 
78.10%

 
125
8. To re-elect Mr Rakesh Sharma as a director of the company 53,362,127

 
99.96

 
19,178

 
0.04 53,381,305

 
78.10%

 
125
9. To re-elect Mr Nick Wiles as a director of the company 53,218,057

 
99.69

 
163,119

 
0.31 53,381,176

 
78.10%

 
254
10. To re-appoint KPMG LLP as auditor of the company 53,379,100

 
100.00

 
2,206

 
0 53,381,306

 
78.10%

 
125
11. To authorise the directors to determine the auditor’s remuneration 53,380,616

 
100.00

 
690

 
0 53,381,306

 
78.10%

 
125
12. To authorise the directors to operate the PayPoint Restricted Share Plan 53,238,196

 
99.74

 
139,731

 
0.26 53,377,927

 
78.09%

 
3,504
13. To authorise the directors to allot shares in accordance with Section 551 of the Companies Act 2006 53,354,447

 
99.95

 
26,371

 
0.05 53,380,818

 
78.10%

 
613
14. To dis-apply statutory pre-emption rights in accordance with Section 570 of the Companies Act 20063 53,373,829

 
99.99

 
3,614

 
0.01 53,377,443

 
78.09%

 
3,988
15. To authorise the company to make market purchases of its ordinary shares up to 10% of the issued share capital3 53,330,963

 
99.91

 
49,983

 
0.09 53,380,946

 
78.10%

 
484
16. To allow any general meeting (other than an annual general meeting) to be called on 14 days’ notice3 53,193,477

 
99.46

 
288,591

 
0.54 53,482,068

 
78.24%

 
3,375

Where shareholders appointed the Chairman as their proxy with discretion as to voting, their votes were cast in favour of the resolutions.
2 A vote withheld is not a vote in law and is not counted towards votes cast "For" or "Against" a resolution.
3 Special Resolutions requiring a 75% majority

The total voting rights of the Company on the day on which shareholders had to be on the register in order to be eligible to vote was 68,352,900.

The results will also be made available on the Company's website: http://corporate.paypoint.com/

In accordance with Listing Rule 9.6.2, copies of the resolutions that do not constitute ordinary business at an annual general meeting (13 – 16) will shortly be available for inspection at the National Storage Mechanism: http://www.morningstar.co.uk/uk/NSM  

Enquiries:

Susan Court       
Head of Legal & Company Secretary, PayPoint plc
Tel: 01707 600300