RECYLEX. Statutory auditors special report on regulated agreements and commitments

Similar documents
KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A.

KPMG Audit 1, cours Valmy Paris La Défense Cedex. Air France-KLM S.A.

Mazars KPMG Audit Deloitte & Associés Carrefour Statutory Auditors Reports on share capital transactions

Statutory Auditors report on the issue of shares and/or various securities with/without waiver of pre-emptive subscription rights

STATUTORY AUDITORS REPORT ON THE ANNUAL FINANCIAL STATEMENTS

Statutory auditors report on the annual financial statements

FIRST SUPPLEMENT DATED 1 MARCH 2016 TO THE BASE PROSPECTUS DATED 29 DECEMBER 2015

Statutory Auditors special report on regulated agreements and commitments

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

Lafarge. Statutory auditors special report on regulated agreements and commitments with third parties

AMENDMENT TO THE REGISTRATION DOCUMENT FILED WITH THE AUTORITE DES MARCHES FINANCIERS, ON MARCH 4, 2009 UNDER NO. D

Electricité de France S.A.

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

THIRD SUPPLEMENT DATED 16 NOVEMBER 2017 TO THE BASE PROSPECTUS DATED 22 JUNE 2017

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

SIXTH SUPPLEMENT DATED 27 SEPTEMBER 2016 TO THE BASE PROSPECTUS DATED 29 DECEMBER 2015

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

KPMG Audit 1, cours Valmy Paris La Défense Cedex France. Vivendi S.A. Statutory Auditors Report on related party Agreements and Commitments

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

RIVOLI INTERNATIONAL FUND V9 STATUTORY AUDITOR S REPORT ON THE FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 30, 2016

This Supplement will be published on the Luxembourg Stock Exchange's website

FIFTH SUPPLEMENT DATED 4 APRIL 2018 TO THE BASE PROSPECTUS DATED 22 JUNE 2017

PUBLICIS GROUPE SA. Shareholders Meeting of May 30, th resolution

SECOND SUPPLEMENT DATED 2 OCTOBER 2017 TO THE BASE PROSPECTUS DATED 22 JUNE 2017

Publicis Groupe Extraordinary general meeting dated May 28, 2014 Thirteenth, fourteenth, fifteenth seventeenth and eighteenth resolutions

PUBLICIS GROUPE SA. Statutory auditors report on the authorization on allotting options to subscribe for shares or share purchase options

TOTAL S.A. KPMG Audit Tour EQHO 2, avenue Gambetta CS Paris-La Défense Cedex France

Renault 2008 Consolidated financial statements

RIVOLI EQUITY FUND STATUTORY AUDITOR S REPORT ON THE FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 30, 2016

RIVOLI CAPITAL STATUTORY AUDITOR S REPORT ON THE FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 30, 2016

Supplement No. 1 dated 25 September Certificates NATIXIS STRUCTURED PRODUCTS LIMITED

SGA SOCIÉTÉ GÉNÉRALE ACCEPTANCE N.V. Securitised Derivatives Programme Irrevocably and unconditionally guaranteed by SOCIÉTÉ GÉNÉRALE

RTE Réseau de transport d'électricité

Statutory Auditors report on the financial statements

TARKETT. Statutory Auditors report on regulated agreements and commitments

Areva General Meeting of Shareholders to approve the financial statements for the year ended 31 December 2014

E R N S T & Y O U N G e t A u t r e s M A Z A R S 1 / 2, PLACE DES S AISONS C OURBEVOIE - P ARIS- L A D ÉFENSE 1

SHAREHOLDER ADDITIONAL INFORMATION BROCHURE

Total Capital Period from January 1 to March 31, 2014

Statutory Auditors report on the consolidated financial statements

SGA SOCIÉTÉ GÉNÉRALE ACCEPTANCE N.V. Securitised Derivatives Programme. irrevocably and unconditionally guaranteed by SOCIÉTÉ GÉNÉRALE AND

SEMI ANNUAL FINANCIAL REPORT As of the 30 th of June 2017

AREVA SA. Statutory auditors report on the annual financial statements

Statutory auditors report on the financial statements

CASH FLOW STATEMENT BNP PARIBAS HOME LOAN SFH

S.A. DBV TECHNOLOGIES YEAR ENDED DECEMBER 31, 2017 STATUTORY AUDITORS REPORT ON THE CONSOLIDATED FINANCIAL STATEMENTS

Documents Extraordinary Meeting of Shareholders Friday, December 16, 2005 at 2.30 pm Palais des Congrès 2, place de la Porte Maillot Paris

Total Capital International Period from January 1 to September 30, 2015

CONSOLIDATED FINANCIAL STATEMENTS CONSOLIDES

AUDITOR'S DECLARATION Composition of assets as of 16 October 2017

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

Free translation - In the event of discrepancies between the French and the English versions, the French one shall prevail.

ESSILORLUXOTTICA - Formerly named Essilor International (Compagnie Générale d Optique) Statutory Auditors report on the reduction in share capital

ABCD KPMG Audit 1, cours Valmy Paris La Défense Cedex France

SEMI ANNUAL FINANCIAL REPORT As of the 30th of June 2016

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

BOARD OF DIRECTORS MANAGEMENT REPORT INTERIM FINANCIAL STATEMENTS AT JUNE 30, 2015

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

June 30, 2015 INTERIM FINANCIAL REPORT CONSOLIDATED FINANCIAL STATEMENTS

Eutelsat Communications Year ended June 30, 2016

BELLON STATUTORY AUDITORS REPORT ON THE CONSOLIDATED FINANCIAL STATEMENTS

FOURTH UPDATE TO THE 2014 REGISTRATION DOCUMENT FILED WITH THE AMF ON DECEMBER 28, 2015

Third update to the 2017 Registration Document filed with the Autorité des Marchés Financiers (AMF) on November 13, 2018

6 Avenue de Provence Paris Cedex 9. Siren no.: Paris Trade and Companies Register no.: SPECIAL AUDITOR'S CERTIFICATION

CONSOLIDATED FINANCIAL STATEMENTS DECEMBER 31, 2013 GROUP CONSOLIDATED REPORTING DEPARTMENT

The Statutory Auditors

INTERIM FINANCIAL REPORT CONSOLIDATED FINANCIAL STATEMENTS CAPGEMINI JUNE 30,

CONSOLIDATED FINANCIAL STATEMENTS DECEMBER 31, Consolidation and Group Reporting Department

Statutory Auditors Review Report on the 2014 condensed interim consolidated financial statements

2016 HALF-YEARLY FINANCIAL REPORT

GENERAL COMPANY OF GEOPHYSICS

The audited financial statements of Alcatel Lucent, including the auditor s report, for the financial year ended December 31,

Aéroports de Paris. Interim financial report at 30 June 2010

Translation in English for information purposes only

SUPPLEMENT DATED 4 SEPTEMBER 2009 TO THE BASE PROSPECTUS DATED 4 JUNE GCE Covered Bonds (duly licensed French credit institution)

2017 CONSOLIDATED FINANCIAL STATEMENTS AND NOTES

Half-year financial report June 30, 2016

GUERBET GROUP INTERIM REPORT 30 JUNE 2004

KPMG Audit 1, cours Valmy Paris La Défense Cedex France. Bellon S.A. Statutory auditors report on the consolidated financial statements

Consolidated Financial Statements and Notes Statutory Auditors' Report on the Consolidated Financial Statements 161

FINANCIAL STATEMENTS OF BNP PARIBAS HOME LOAN SFH

DASSAULT SYSTEMES NOTIFICATION TO THE GENERAL MEETING OF THE SHAREHOLDERS

UNITOL Simplified Joint Stock Company

KPMG Audit Tour EQHO 2 Avenue Gambetta CS Paris la Défense Cedex France. Statutory auditors report on the financial statements

Free translation from the French language supplied for convienence and information purposes only

INTERIM FINANCIAL REPORT For the six-month period ended June 30, 2010

Télévision Française SHAREHOLDERS GENERAL MEETING

STATUTORY AUDITORS REPORT ON THE FINANCIAL STATEMENTS

Interim report at 30 June 2007

Société par Actions Simplifiée. 4, Place de la Pyramide - Immeuble Ile de France Bat. A Puteaux La Défense

INVESTING IN FRANCE BUSINESS TAXATION

FIRST-HALF 2016 Financial Report

SFIL 5,000,000,000 Euro Medium Term Note Programme

HALF YEAR FINANCIAL REPORT. for the period ended JUNE 30, havas.com

ADOCIA French Société anonyme with a share capital of 684, Headquarters: 115, avenue Lacassagne Lyon R.C.S.

ENGLISH TRANSLATION FOR INFORMATION PURPOSES ONLY

ALSTOM S.A. 48 rue Albert Dhalenne Saint-Ouen Bobigny RCS no

E R A M E T. ORDINARY & EXTRAORDINARY SHAREHOLDERS GENERAL MEETING OF MAY 11 th, 2005 TEXT OF RESOLUTIONS

INTERIM FINANCIAL REPORT

December 31, 2017 ANNUAL REPORT CONSOLIDATED FINANCIAL STATEMENTS CAPGEMINI 2017 ANNUAL REPORT 1

Transcription:

RECYLEX Société Anonyme 6, Place de la Madeleine 75008 PARIS Statutory auditors special report on regulated agreements and commitments Shareholders Meeting to approve the financial statements for the year ended 31 December 2012 1

KPMG AUDIT 1, cours Valmy 92923 Paris La Défense Cedex Deloitte & Associés 185 avenue Charles de Gaulle 92524 Neuilly-sur-Seine Cedex RECYLEX Société Anonyme 6, Place de la Madeleine 75008 PARIS Statutory auditors special report on regulated agreements and commitments Shareholders Meeting to approve the financial statements for the year ended 31 December 2012 This is a free translation into English of the Statutory Auditors special report on regulated agreements and commitments with third parties that is issued in the French language and is provided solely for the convenience of English speaking readers. This report on regulated agreements and commitments should be read in conjunction with, and construed in accordance with, French law and professional auditing standards applicable in France. It should be understood that the agreements reported on are only those provided by the French Commercial Code (Code de Commerce) and that the report does not apply to those related party transactions described in IAS 24 or other equivalent accounting standards. To the Shareholders, In our capacity as Statutory Auditors of your Company, we hereby report to you on regulated agreements and commitments. The terms of our engagement require us to communicate to you, based on information provided to us, the principal terms and conditions of those agreements and commitments brought to our attention or which we may have discovered during the course of our audit, without expressing an opinion on their usefulness and appropriateness or identifying such other agreements, if any. It is your responsibility, pursuant to Article R. 225-31 of the French

Commercial Code (Code de Commerce), to assess the interest involved in respect of the conclusion of these agreements for the purpose of approving them. Our role is also to provide you with the information provided for in Article R. 225-31 of the French Commercial Code in respect of the performance of the agreements and commitments, already authorised by the Shareholders' Meeting and having continuing effect during the year, if any. We conducted our procedures in accordance with the professional guidelines of the French National Institute of Statutory Auditors (Compagnie Nationale des Commissaires aux Comptes) relating to this engagement. These guidelines require that we agree the information provided to us with the relevant source documents. Agreements and commitments authorised during the year Pursuant to Article R.225-40 of the French Commercial Code, we have been advised of the following agreements and commitments previously authorised by your Board of Directors. Set-up of a savings plan for the PERCO Group pension and a mandatory group defined contribution pension agreement under the regime provided for in Article 83 of the French General Tax Code for the benefit of Mr. Yves Roche Individual concerned: Mr. Yves Roche During its meeting of 30 August 2011, your Company s Board of Directors decided to authorise the set-up of a savings plan for the PERCO Group pension for Company employees and a mandatory group defined contribution pension agreement under the regime provided for in Article 83 of the French General Tax Code ( Article 83 ). In connection with the set-up of the two supplementary pension plans for Company employees presented below, the Company sought to authorise Mr. Yves Roche to also benefit from such plans, under the conditions and subject to the limitations provided for under French law, and under the same conditions as other Company employees. - The purpose of the PERCO plan is to enable beneficiaries who are eligible for employee savings vehicles, pursuant to prevailing regulations, to collectively contribute, with the Company s assistance, to the gradual creation of a portfolio of marketable securities and take advantage of the related tax benefits. - The regime under Article 83 seeks to guarantee the funding for the payment of a supplementary pension exclusively in the form of a life annuity under a mandatory Group plan contracted by the Company with Generali. Accordingly, the Company is required, as from 1 April 2012, to fund this regime for up to 2% of Tranche A (percentage of compensation limited to the French Social Security ceiling), of Tranche B (percentage of compensation exceeding the French Social Security ceiling without

exceeding the AGIRC ceiling) and of Tranche C (percentage of compensation exceeding the French Social Security ceiling without exceeding twice the ceiling amount). This agreement was authorised by the 21 March 2012 meeting of your Board of Directors. The amounts paid under the Article 83 regime to Mr. Yves Roche totalled 4,304.49 for fiscal 2012. The PERCO regime was not implemented for Mr. Yves Roche in fiscal 2012. Agreements and commitments authorised in previous years and having continuing effect during the year Pursuant to Article R.225-30 of the French Commercial Code, we have been advised that the following agreements and commitments, authorised in previous years by the Shareholders Meeting, have had continuing effect during the year. Compensation for Mr. Yves Roche should he be discharged from his duties as CEO following a major change in share ownership Individual concerned: Mr. Yves Roche Your Company undertook to grant Mr. Yves Roche, in the event of a major change in share ownership resulting in his being discharged from his duties as CEO and employee, compensation under the following arrangement: Compensation would be paid to Mr. Yves Roche should he be discharged from his duties as CEO of the Company for any reason other than a blatant violation of his obligations in his capacity as a corporate officer of the Company (such as the commission of an act that could be qualified as a criminal offense) or should he resign from his duties as CEO of the Company due to significant changes in his responsibilities in this capacity or a major disagreement with the Board of Directors concerning Group strategy and/or management, in the twelve months following a major change in share ownership supported by the Board of Directors (or a public offer recommended by the Board of Directors). The compensation payment would be subject to the following cumulative performance conditions: - the active and constructive involvement of the CEO, in all work preliminary to a restructuring of the share ownership, in accordance with specific obligations for listed companies; in the event of a public offer for the shares of Recylex S.A., this will include participation in the preparation of all documents relating to Recylex S.A. and the performance of all procedures specific to facilitating the public offer process; and - the performance of all procedures necessary to limit the economic and financial consequences of the major change in share ownership, particularly vis-à-vis clients and

suppliers and take all reasonably necessary measures to ensure a smooth transition with the new management team. In accordance with the law, this compensation may only be paid once the Board of Directors has acknowledged that the aforementioned performance conditions have been met. If the performance conditions are met, the gross compensation paid to Mr. Yves Roche would be equal to twice the gross annual compensation that he would have received as Company CEO for the last fiscal year ended prior to the effective date of termination of his duties as Company CEO. This compensation would not be cumulative with all other possible compensation (legal, professional, contractual or retirement) to which Mr. Yves Roche could be entitled in connection with the termination of his duties as Company CEO. This agreement was authorised by your Board of Directors on 18 March 2008 and approved by shareholders on 6 May 2008. In its meeting of 21 March 2011, your Board of Directors authorised the renewal of the aforementioned arrangement. This agreement was approved by shareholders at the 6 May 2011 Shareholders Meeting. Tax grouping agreement Individual concerned: Mr. Yves Roche On 17 March 2008, your Company signed a tax grouping agreement effective as from 1 January 2008 with its subsidiaries, C2P S.A.S., Recylex Commercial S.A.S., Delot Metal S.A.S and Norzinco S.A., with a view to finalising the tax expense distribution within the tax grouping of which your Company is the parent. This commitment was approved by the 29 August 2008 Meeting of your Board of Directors. Consulting services agreement with HRI Individual concerned: Mr. Richard Robinson Your Company signed a consulting services agreement with HRI, a company whose Managing Partner, Mr. Richard Robinson, is also one of your Company's Directors. This agreement, which became effective as from 1 October 2008, governs the carrying out of ad hoc projects remunerated at a monthly 10,000 flat fee which may be revised upward or

downward at the rate of 2,000 per day, depending on whether the actual number of days of service is higher or lower than 5 per month. This agreement was authorised by the 26 September 2008 meeting of your Board of Directors. The amounts paid in fiscal 2012 under this agreement totalled 44,908.60 (services and costs from 1 January 2012 to 31 December 2012). The total expense recorded for fiscal 2012 under this agreement totalled 49,408.60. Pledge of the Recylex GmbH shares held by Recylex S.A. To secure the repayment of a line of credit granted by Glencore International AG, your Company granted to Glencore International AG the first ranking pledge of all the Recylex GmbH shares held by Recylex S.A. This agreement was authorised by the 20 September 2002 meeting of your Board of Directors. The credit line was fully repaid. However, the pledge is maintained, as the interest and costs have not been fully paid. Interest and costs are paid under your Company s continuity plan. Line of credit made available by Glencore International AG Glencore International AG provided your Company with a credit line available from 29 April 2003 to 29 August 2003 and capped at 12,000,000, bearing interest at one-month Euribor + 1%. This agreement was authorised by the 8 April 2003 meeting of your Board of Directors. Your Company made drawdowns in the amount of 11,000,000 from this credit line. As the amounts are repaid in connection with your Company s interest-free continuity plan, this credit line does not bear interest.

Paris La Défense and Neuilly-sur-Seine, 20 March 2013 The Statutory Auditors KPMG AUDIT Division of KPMG SA Deloitte & Associés Laurent GENIN Partner Frédéric NEIGE Partner