INFORMATION MEMORANDUM ON COMPENSATION 2015 (approved by the Board of Directors, Enel Green Power S.p.A., on 21 March 2016)

Similar documents
REMUNERATION REPORT. (approved by the Board of Directors of Enel Green Power S.p.A. on April 2 nd, 2013)

REMUNERATION REPORT (approved by the Board of Directors of Enel S.p.A. on April 5, 2012)

REMUNERATION REPORT Pursuant to Art. 123-ter of the Consolidated Finance Law

PIAGGIO & C. S.P.A. Remuneration report prepared pursuant to art ter of Italian Legislative Decree 58/1998 and art.

YOOX S.P.A. PROSPECTUS FOR THE REMUNERATION PLAN BASED ON THE ALLOCATION OF STOCK OPTIONS FOR THE SUBSCRIPTION OF YOOX S.P.A.

ENEL S.P.A. INFORMATION DOCUMENT LONG-TERM INCENTIVE PLAN 2018

ENEL S.P.A. INFORMATION DOCUMENT LONG-TERM INCENTIVE PLAN 2017

REMUNERATION REPORT 2015 (approved by the Board of Directors of Enel S.p.A. on April 22, 2015)

ORDINARY SHAREHOLDERS MEETING APRIL 19, 2013

REPORT ON REMUNERATION

F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A. DISCLOSURE DOCUMENT

Registered office at Viale Isonzo, 25, Milan share capital Euro 140,000,000 fully paid up Milan Companies Register and Fiscal Code no.

(PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED)

(PREPARED IN ACCORDANCE WITH ARTICLE 84-BIS OF CONSOB REGULATION OF 14 MAY 1999, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED)

Summary of the meeting resolutions and vote results on the items on the agenda of the ordinary Shareholders Meeting of Enel S.p.A.

INTRODUCTION Disclosure Document TUF Issuers Regulation Pirelli & C. LTI Plan DEFINITIONS Target-based Annual Total Direct Compensation:

ORDINARY SHAREHOLDERS MEETING APRIL 26, 2017

INTERPUMP GROUP S.P.A. REMUNERATION POLICY. Prepared pursuant to art. 123-(3) of Decree no. 58 dated 24 February 1998.

Information document on the Phantom Stock Plan of Terna S.p.A. Terna S.p.A. and the Terna Group. Energy is our responsibility

F.I.L.A. FABBRICA ITALIANA LAPIS ED AFFINI S.P.A.

REPORT OF THE BOARD OF DIRECTORS ON REMUNERATION (PREPARED PURSUANT TO ARTICLES 123-TER OF THE CONSOLIDATION ACT ON FINANCE [TUF] AND 84-QUARTER OF

Geox S.p.A Remuneration Report

Stock options plan Information document. (drawn up pursuant to Article 84-bis of the Consob Regulation no of 14 May 1999)

Disclosure document on the Long-Term Incentive Plan for the management of the Leonardo Group

DIRECTORS REPORT. Provided pursuant to article 125-ter of Italian Legislative Decree 58/98 as subsequently amended

PRESS RELEASE. YOOX S.p.A.:

Purchase and disposal of treasury shares. Resolutions pertaining thereto and resulting therefrom.

PRYSMIAN GROUP'S EMPLOYEE SHARE OWNERSHIP PLAN INFORMATION DOCUMENT

REMUNERATION REPORT. Courtesy Translation

Geox S.p.A. DIRECTORS REPORT ON THE ITEMS ON THE AGENDA OF THE ORDINARY SHAREHOLDERS MEETING CALLED ON 20 APRIL 2017, IN SINGLE CALL

REPORT ON REMUNERATION

STOCK GRANT PLAN ANSALDO STS S.P.A.

THE STOCK OPTION PLAN APPROVED BY THE SHAREHOLDERS ON 07 MAY 2007, PROVIDED IN COMPLIANCE WITH ARTICLE 84-BIS OF REGULATION NO

PRYSMIAN GROUP'S EMPLOYEE STOCK OWNERSHIP PLAN INFORMATION DOCUMENT

Courtesy Translation

Remuneration Report. February,

ASTALDI Società per Azioni. Registered Office: Via Giulio Vincenzo Bona 65, Rome. Share capital: 196,849, fully paid-in

Procedure for related-party transactions

Report on Corporate Governance. and Ownership Structure

Information Memorandum About the Threeyear Cash Incentive Plan Based Also on Financial Instruments of the Parmalat Group

Proposed Resolutions. directors, financial statements of FIAT S.p.A at 30. June 2010, financial statements of Fiat Industrial

Shareholders Meeting on 27 April 2017 (I Call) and on 28 April 2017 (II Call) Item 1 on the agenda ordinary session

REPORT OF THE BOARD OF DIRECTORS ON THE ITEMS ON THE AGENDA

Performance Shares Plan

AMENDMENTS AS APPROVED BY THE COMPANY'S BOARD OF DIRECTORS ON 15 JULY 2010 AND 11 MARCH ATLANTIA SPA SUPPLEMENT TO THE INFORMATION MEMORANDUM

TERM SHEET WITH SHAREHOLDERS UNDERTAKINGS CONCERNING PIRELLI & C S.p.A.

NOTICE OF ORDINARY GENERAL MEETING. 1st CALL APRIL at a.m. 2nd CALL APRIL at a.m.

REPORT ON REMUNERATION

Equity-based incentive plan for BancoPosta RFC s Material Risk Takers

RELATED PARTY TRANSACTIONS PROCEDURE

SHAREHOLDERS AGREEMENT BETWEEN UNICREDIT S.P.A., INTESA SANPAOLO S.P.A. AND NUOVE PARTECIPAZIONI S.P.A.

INFORMATION DOCUMENT

The Recipient of an Option grant

Pirelli & C. S.p.A. Reports to the Meeting of the Shareholders

ORDINARY AND EXTRAORDINARY SHAREHOLDERS MEETING. 17 April 2014 single call DIRECTORS REPORT

Long Term Incentive Plan 2012 Information document Pursuant to art. 84-bis of the Issuer regulations Published on April

TERNA - Rete Elettrica Nazionale Società per Azioni Shareholders' Meeting Rome May 4, 2018

2017 PHANTOM STOCK OPTION PLAN

INDEL B S.P.A. PROCEDURE GOVERNING RELATED-PARTY TRANSACTIONS. Document approved by the Board of Directors of Indel B S.p.A. on 7 March

ASTALDI S.P.A. A) COMPANY WHOSE FINANCIAL INSTRUMENTS ARE THE OBJECT OF THE SHAREHOLDERS AGREEMENTS

AEROPORTO DI BOLOGNA S.p.A. REMUNERATION REPORT. Prepared in compliance with Article 123-ter of Legislative Decree No. 58 of 24 February 1998

DEA CAPITAL SHAREHOLDERS MEETING CHANGE TO THE CALENDAR OF CORPORATE EVENTS

SHAREHOLDERS AGREEMENT BETWEEN UNICREDIT S.P.A., INTESA SANPAOLO S.P.A. AND NUOVE PARTECIPAZIONI S.P.A.

Resolutions. Motion for Approval of the Annual Financial Report and Allocation of Net Income. Shareholders,

REGULATION OF INCENTIVE PLAN IN FAVOUR OF MANAGEMENT FOR YEARS

Report of the Board of Directors to the Ordinary Meeting of Stockholders of Luxottica Group S.p.A.

COMPENSATION REPORT OF DIASORIN S.p.A Reporting year 2017

ANNEX 1 TO 2017 FINECOBANK COMPENSATION POLICY

THE SHARE PARTICIPATION PLAN IN FAVOUR OF PRYSMIAN GROUP S EMPLOYERS APPROVED BY THE

APPROVAL OF THE STOCK OPTION PLAN PURSUANT TO ARTICLE 114-BIS OF THE TUF

(drafted pursuant to art. 84-bis of Consob Regulation no /1999, as subsequently amended)

Moncler S.p.A Top Management and Key People Stock Option Plan

INFORMATION DOCUMENT

ANSALDO STS S.P.A. DISCLOSURE DOCUMENT STOCK GRANT PLAN OF

Ordinary shareholders' meeting of World Duty Free S.p.A.

ANSALDO STS S.P.A. INFORMATIVE DOCUMENT STOCK GRANT PLAN

PROCEDURE FOR RELATED PARTY TRANSACTIONS

Enel report on corporate governance and ownership structure for year 2014 REPORT ON CORPORATE GOVERNANCE AND OWNERSHIP STRUCTURE

FINANCIAL INCENTIVE PLAN LINKED TO THE PERFORMANCE OF THE SHARES OF ITALMOBILIARE S.P.A

Arnoldo Mondadori Editore S.p.A. REMUNERATION REPORT (prepared pursuant to article 123- ter of Legislative Decree no. 58/1998 and article 84- quater

(DRAFTED PURSUANT TO ART. 125-TER OF LEGISLATIVE DECREE 58/1998, AS SUBSEQUENTLY AMENDED AND SUPPLEMENTED)

PLAN FOR THE MERGER BY INCORPORATION

INFORMATION DOCUMENT RELATING TO THE PERFORMANCE SHARE PLANS OF BANCA MEDIOLANUM S.P.A

THE VALUE OF TRANSPARENCY REMUNERATION REPORT POSTE ITALIANE SPA 2018

CORPORATE GOVERNANCE

Annex C to the resolution adopted by the Board of Directors of Interpump Group S.p.A. on 15 March 2018

Courtesy Translation. Milan, 12 November Courtesy Translation

Remuneration Report. (Consolidated Finance Act TUF) (Issuers Regulation) 27 March 2012

SOGEFI S.p.A. Company subject to management and coordination of Cir S.p.A.

Procedures for Related Party Transactions

CORPORATE GOVERNANCE AND SHAREHOLDING STRUCTURE REPORT

Short-term equity-based incentive plan for

- 17,106 to legal reserve; - the remaining amount, equal to 325,017, to retained earnings. * * * Proposed resolution:

REPORT OF THE BOARD OF DIRECTORS OF MAIRE TECNIMONT S.P.A. ON THE PROPOSALS RELATING TO

REPORT BY THE BOARD OF DIRECTORS TO VOTE, AS POINT NUMBER TWO OF THE AGENDA OF THE

Turin, 25 July 2016 PRESS RELEASE

DISCLOSURE DOCUMENT RELATING TO THE REMUNERATION PLAN BASED ON THE ASSIGNMENT OF OPTIONS (STOCK OPTION) FOR THE SUBSCRIPTION OF ORDINARY TISCALI

Other information

Interim Management Report Bolzoni Group at 31 March Interim Management Report. Bolzoni Group

4. Authorisation for the buy-back and disposal of own shares. Related and ensuing resolutions.

Transcription:

INFORMATION MEMORANDUM ON COMPENSATION (approved by the Board of Directors, Enel Green Power S.p.A., on 21 March 2016) 1

Contents INFORMATION MEMORANDUM ON FEES 3 PREMISE... 3 REPRESENTATION OF ITEMS THAT MAKE UP THE REMUNERATION AND FEES PAID IN REFERENCE FINANCIAL YEAR 4 1.1 FEES PAID IN FINANCIAL YEAR... 4 TABLE 1: FEES PAID TO MEMBERS OF ADMINISTRATIVE AND CONTROL BODIES, THE GENERAL MANAGER AND EXECUTIVES WITH STRATEGIC RESPONSIBILITIES 7 TABLE 2: FINANCIAL INCENTIVE PLANS FOR MEMBERS OF THE BOARD OF DIRECTORS, THE GENERAL MANAGER AND EXECUTIVES WITH STRATEGIC RESPONSIBILITIES 14 1.2 INTEREST HELD BY MEMBERS OF ADMINISTRATIVE AND CONTROL BODIES, THE GENERAL MANAGER AND EXECUTIVES WITH STRATEGIC RESPONSIBILITIES...16 2

Information Memorandum on Fees Premise Following completion of the ongoing operation of partial, non-proportional demerger of Enel Green Power S.p.A. ( "Enel Green Power" or the "Company") in favour of Enel S.p.A. ("Demerger"), the shares of the Company will cease to be traded on the Mercato Telematico Azionario (Electronic Stock Exchange) ("MTA") organised and managed by the Borsa Italiana S.p.A. (Italian Stock Exchange) and on the Spanish continuous electronic trading system (Sistema de Interconexión Bursátil, SIBE); in fact, with the completion of the Demerger, expected by the end of the first quarter of 2016, Enel Green Power will be 100% owned by Enel S.p.A. In view of the above, Enel Green Power has not implemented a policy on remuneration with reference to year 2016. This document, approved by the Board of Directors on 21 March 2016, as proposed by the Appointments and Remuneration Committee, provides detailed information on the fees paid to members of the Board of Directors, Statutory Auditors, the General Manager and Executives with strategic responsibilities during year. This document also contains details of the shareholdings held in Enel Green Power and its subsidiaries by administration and control bodies, the General Manager and Executives with strategic responsibilities, as well as by related non-legally separated spouses and under-age children, either directly or through subsidiaries, trust companies or nominees. This document is made available to the public at the registered of Enel Green Power (in Viale Regina Margherita 125, Rome) and on the internet site of the Company (www.enelgreenpower.com). 3

REPRESENTATION OF THE ITEMS COMPRISING THE REMUNERATION AND FEES PAID DURING THE REFERENCE YEAR Fees paid in year Provided below is detailed information about the fees paid to members of administration and control bodies, the General Manager and Executives with strategic responsibilities, according to a criterion of competences. Unless otherwise specified, these fees have been approved in accordance with the remuneration policy submitted to the advisory vote of the Shareholders' Meeting of 8 May. In addition, the fees related to the Chief Executive Officer/General Manager were paid by applying the remuneration and regulatory conditions approved by the Board of Directors, pursuant to Art. 2389, paragraph 3, Italian Civil Code, as proposed by the Appointments and Remuneration Committee, after consulting the Related Parties Committee and after consultation with the Board of Auditors. With reference to the Chief Executive Officer/General Manager, the remeneration which relates to the management relationship includes the basic fee approved for the aforementioned, according to the Ordinary Shareholders' Meeting (pursuant to Art. 2389, paragraph 1, Italian Civil Code, and Art. 22 of the Bylaws), as member of the Board of Directors; moreover, the remeneration which relates to a management contract includes the fees under Art. 2389, paragraphs 1 and 3, Italian Civil Code, related to membership of the boards of directors of subsidiaries and/or affiliates of Enel Green Power, which are thus the subject of surrender or transfer to the same Enel Green Power. Fixed remuneration The fixed remuneration of the Chief Executive Officer/General Manager was approved by the Board of Directors in its meeting of 30 July 2014, pursuant to Art. 2389, paragraph 3, Italian Civil Code, as proposed by the Appointments and Remuneration Committee, after consulting the Related Parties Committee and after consultation with the Board of Auditors. The remuneration of the Chairman of the Board of Directors was authorised, pursuant to Art. 2389, paragraph 3, Italian Civil Code, by the Board of Directors on 17 December 2014, at the time of his appointment by co-option 4 pursuant to Art. 2386 of the Italian Civil Code, as proposed by the Appointments and Remuneration Committee, after consulting the Related Parties Committee and after consultation with the Board of Auditors. Following confirmation of the appointment of the Chairman by the Shareholders' Meeting of 8 May, the Board of Directors, in its meeting of 28 May, also confirmed the above remuneration, as proposed by the Appointments and Remuneration Committee and after consultation with the Board of Auditors. The emolument fixed for the Chairman of the Board of Directors includes the fee of a Director. Finally, the remuneration of non-executive Directors was approved by the Ordinary Shareholders' Meeting of 24 April 2013, pursuant to Art. 2389, paragraph 1, Italian Civil Code. In this regard, the Shareholders' Meeting of 8 May and 11 January 2016, after confirming the appointment of the Directors previously co-opted by the Board of Directors, pursuant to Art. 2386 of the Italian Civil Code, assigned to the latter, pro rata temporis, the same compensation established for the position of member of the Board of Directors by the Shareholders' Meeting of 24 April 2013. Short-term variable remuneration The Board of Directors, as proposed by the Appointments and Remuneration Committee, has ascertained the achievement by the Chief Executive Officer/General Manager of a score of 193.8% regarding an executive's contract and a score of 149.1% for a director's contract. This score implies recognition for the Chief Executive Officer/General Manager of: a variable compensation of 193.8% of the base amount of the gross annual variable compensation for an executive's contract; a variable compensation of 149.1% of the base amount of the gross annual variable compensation for a director's contract. The short-term variable component of retribution of Executives with strategic responsibilities has been assigned according to the performance of each of them in relation to their assigned individual objectives.

Medium and long-term variable remuneration The Board of Directors, as proposed by the Appointments and Remuneration Committee, has ascertained the achievement by Executives with strategic responsibilities of the performance objectives of the LTI Plan 2013 as indicated below; payment of 120% of the medium-long term base remuneration assigned to Executives with strategic responsibilities has therefore been approved. As regards the Chief Executive Officer/General Manager, it should be noted that latter is the beneficiary of the LTI Plan 2013 as Executive with strategic responsibilities, having held the position of Head of the North America Area at the time of allocation. plans. The Board of Directors has, however, decided to maintain the original provisions on the times for payment of earned retribution (30% from 2017 and 70% from 2018). The Board of Directors, as proposed by the Appointments and Remuneration Committee, has ascertained the achievement by the Chief Executive Officer/General Manager and by Executives with strategic responsibilities of the performance objectives of the LTI Plan 2014 as indicated below and, therefore, the payment of 180% of the base medium-long term variable remuneration assigned to that General Manager and 150% of the base mediumlong term remuneration assigned to Executives with strategic responsibilities. Performance objectives assigned to Executives with Strategic Responsibilities Consolidated EBITDA (gate target) Earning per share (EPS) (100% weighting) Performance curve 0% 50% 75% 100% 110% 120% Overall evaluation 120% Performance objectives assigned to the General Manager Consolidated EBITDA (gate target) Earning per share (EPS) (50% weighting) ROACE (50% weighting) Performance curve 0% 50% 75% 100% 150% 180% Overall evaluation 180% In consideration of the Demerger, the Board of Directors, as proposed by the Appointments and Remuneration Committee and after consulting the Related Parties Committee, also decided to reduce from three years (2014-2016), as indicated in the remuneration policy of Enel Green Power for 2014, to two years (2014-) the vesting period of LTI 2014 Plans. In fact, as a result of the Demerger, which envisages the assignment by Enel Green Power to Enel S.p.A. to Enel of the demerger compendium 1, the performance objectives provided for in the LTI 2014 Plans (EPS and ROACE for the plan assigned to the Chief Executive Officer/General Manager and the EPS alone for the plan assigned to Executives with strategic responsibilities) are no longer adequate for the year 2016 with reference to the objectives originally pursued by the Performance objectives assigned to Executives with Strategic Responsibilities Consolidated EBITDA (gate target) Performance curve 0% 50% 75% 100% 130% 150% 1 The demerger compendium is essentially represented (i) by the total interest held by Enel Green Power in Enel Green Power International B.V., a Dutch holding company which holds shares in companies operating in the renewable energy sector in North, Central and South America, Europe, South Africa and India, and (ii) by the assets, liabilities, contracts and legal relationships related to such interest. 5 Earning per share (EPS) (100% weighting) Overall evaluation 150%

As regards the Chief Executive Officer/General Manager, it should be noted that the latter is beneficiary of: i) the LTI Plan 2014 launched for the management of the Enel Green Power Group, assigned when that person held the post of Executive with strategic responsibilities as Head of the North America Area. The amount of compensation was therefore approved pro rata temporis, with reference to the assumption of during the period 1 January 2014 - May 22, 2014; ii) the LTI Plan launched in 2014 for the Chief Executive Officer/General Manager, assigned to them following assumption of the of General Manager. The amount of remuneration was therefore approved pro rata temporis with reference to the assumption of during the period 23 May 2014-31 December 2014. In consideration of the Demerger which involves the delisting of Enel Green Power shares from the MTA and the Spanish continuous electronic trading system (Sistema de Interconexión Bursátil, SIBE), the Board of Directors, as proposed by the Appointments and Remuneration Committee and after consulting the Related Parties Committee, resolved not to assign the LTI Plan, originally planned in the remuneration policy for. One of the performance objectives envisaged by the incentive plan (Total Shareholders' Return) will no longer, in fact, be measurable as a result of the above delisting 2. The Board of Directors has nevertheless hoped that, after the delisting of Enel Green Power shares, the Board of Directors, appointed on the occasion of approval of the budget for year by the Assembly of Shareholders, will arrange a new instrument for incentives to replace the LTI Plan. Pay mix On the basis of these data, the following is the pay mix of the current Chief Executive Officer/General Manager in year. 2 The LTI Plan provides for the possibility of providing the beneficiaries of the same with a monetary incentive that varies, among others, according to the level of achievement of the Total Shareholders' Return, measured by reference to the share performance of Enel Green Power in the three-year period (-2017) compared with that of a peer group. 6

Table 1: Fees paid to members of administrative and control bodies, the General Manager and Executives with strategic responsibilities The table shows the fees paid in, according to a criterion of competences, to members of administrative and control bodies, the General Manager and Executives with strategic responsibilities, in accordance with Appendix 3A, Schedule 7-bis of the Issuer Regulations. All persons who, during the year, have held these positions, even for part of the year, are included. (A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Office Period of Expiry of Fixed feesfees for membership of committees Non-equity variable fees Bonuses and other incentives Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination Alberto De Paoli (1) Chairman 52,500 (a) - - - - - 52,500 - - Francesco Venturini (2) C.E.O. and G.M. 461,745.63 (a) - 445,809 (b) - 53,294.09 (c) - 960,848.72 - - Luca Anderlini (3) Carlo Angelici (4) Giovanni Battista Lombardo (5) Giovanni Pietro Malagnino (6) Paola Muratorio (7) Director Director Director Director Director 50,000 (a) 25,000 (b) - - - - 75,000 - - 50,000 (a) 30,000 (b) - - - - 80,000 - - 50,000 (a) 30,000 (b) - - - - 80,000 - - 50,000 (a) 25,000 (b) - - - - 75,000 - - 50,000 (a) 25,000 (b) - - - - 75,000 - - 7

Francesca Romana Napolitano (8) Ludovica Parodi Borgia (9) Director Director 06/- 04/- 27,260.27 (a) - - - - - 27,260.27 - - 37,534.24 (a) - - - - - 37,534.24 - - Luciana Tarozzi (10) Director 50,000 (a) 25,000 (b) - - - - 75,000 - - Andrea Brentan (11) Director Francesca Gostinelli (12) Director 05/ 04/ Directors who ceased to hold during 17,260.27 (a) - - - - - 17,260.27 - - 12,602.73 (a) - - - - - 12,602.73 - - Total 908,903.1 160,000 445,809-53,294.09-1,568,006.23 - - Notes: (1) Alberto De Paoli Chairman of the Board of Directors Appointed by resolution of the Board of Directors of 17 December 2014 as a member of the Board of Directors, pursuant to Art. 2386 of the Italian Civil Code, and Chairman of the Board of Directors, until the first Shareholders' Meeting following appointment. Subsequently, on 8 May, the Ordinary Shareholders' Meeting confirmed the above appointments. (a) Fixed emolument fully paid to Enel S.p.A. and calculated on the base emolument: i) approved, pursuant to Art. 2389, paragraph 3, Italian Civil Code, by the Board of Directors, in its meeting of 17 December 2014, as proposed by the Appointments and Remuneration Committee, after consulting the Related Parties Committee and after consultation with the Board of Auditors; ii) approved, pursuant to Art. 2389, paragraph 3, Italian Civil Code, by the Board of Directors, in its meeting of 28 May, as proposed by the Appointments and Remuneration Committee and after consulting the Board of Statutory Auditors. (2) Francesco Venturini Chief Executive Officer and General Manager Appointed by resolution of the Board of Directors of 23 May 2014 as a member of the Board of Directors, pursuant to Art. 2386 of the Italian Civil Code, as well as Chief Executive Officer and General Manager until the first Shareholders' Meeting following appointment. Subsequently, on 8 May, the Ordinary Shareholders' Meeting confirmed the appointment of Francesco Venturini as a member of the Company's Board of Directors; furthermore, on the same date, the Board of Directors appointed Francesco Venturini as Chief Executive Officer and General Manager of Enel Green Power. 8 (a) Fixed emolument approved, pursuant to Art. 2389, paragraph 3, Italian Civil Code, by the Board of Directors, in its meeting of 30 July 2014, as proposed by the Appointments and Remuneration Committee, after consulting the Related Parties Committee and consulting the Board of Statutory Auditors, of which Euro 119,561.62 was for the position of Chief Executive Officer and Euro 342,184.01 for that of General Manager. (b) Short-term variable component amounting to Euro 96,915 for the of Chief Executive Officer and Euro 348,894 for that of General Manager, as approved by the Board of Directors, as proposed by the Appointments and Remuneration Committee, following verification in the meeting of 21 March 2016 of the level of achievement of the annual objectives and specific goals which had been assigned by the Board in its meeting of 2 April. (c) Related : (i) motor vehicle assigned to general management use (based on the value subject to insurance and taxes, as provided for by ACI tables); (ii) insurance policies to cover the risk of non-occupational injury; (iii) contributions paid by Enel Green Power for the Group executives' supplementary Pension Fund ; (iv) contributions paid by Enel Green Power for Asem - Associazione Assistenza Sanitaria Integrativa Dirigenza Energia e Multiservizi (Integrated Energy and Multiservice Management Healthcare Association). (3) Luca Anderlini Independent Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013.

(b) Unit compensation for membership of the Appointments and Remuneration Committee and the Related Parties Committee. (4) Carlo Angelici Independent Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013. (b) Unit compensation for membership of the Appointments and Remuneration Committee and the Related Parties Committee, as Chairman. (5) Giovanni Battista Lombardo Independent Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013. (b) Compensation for participation, as Chairman, in the Control and Risk Committee. (6) Giovanni Pietro Malagnino Independent Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013. (b) Unit compensation for membership of the Control and Risk Committee and the Related Parties Committee. (7) Paola Muratorio Independent Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013. (b) Compensation for membership of the Appointments and Remuneration Committee. (8) Francesca Romana Napolitano Non-Executive Director Appointed by resolution of the Board of Directors of 16 June as a member of the Board of Directors, pursuant to Art. 2386 of the Italian Civil Code, until the first Shareholders' Meeting following appointment. Subsequently, on 11 January 2016, the Ordinary Shareholders' Meeting confirmed the above appointment. (9) Ludovica Parodi Borgia Non-Executive Director Appointed by resolution of the Board of Directors of 2 April as a member of the Board of Directors, pursuant to Art. 2386 of the Italian Civil Code, until the first Shareholders' Meeting following appointment. Subsequently, on 8 May, the Ordinary Shareholders' Meeting confirmed the above appointment. (a) Fixed emolument approved by the Ordinary Shareholders 'Meeting on 24 April 2013 and confirmed by the Ordinary Shareholders' Meeting on 8 May. This amount is fully paid to Enel S.p.A. (10) Luciana Tarozzi Independent Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013. (b) Compensation for membership of the Control and Risk Committee. (11) Andrea Brentan Non-Executive Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013 and accrued up to 6 May, the effective date of resignation from the of Director. (12) Francesca Gostinelli Non-Executive Director (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013 and accrued up to 2 April, the effective date of resignation from the of Director. This amount is fully paid to Enel S.p.A. (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 24 April 2013 and confirmed by the Ordinary Shareholders' Meeting on 8 May. This amount is fully paid to Enel S.p.A. 9

(A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Franco Fontana Office Chairman Board of Statutory Auditors Period of Expiry of 2016 Fixed feesfees for membership of committees Non equity variable compensation Bonuses and other incentive s Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination (I) Fees for company that prepares the 60,000 (a) - - - - - 60,000 - - (II) Fees from subsidiaries and associates - - - - - - - - - (III) Total 60,000 - - - - - 60,000 - - Notes: Franco Fontana Chairman of the Board of Statutory Auditors Appointed Chairman of the Board of Statutory Auditors by the Ordinary Shareholders' Meeting of 13 May 2014 for the term 2014/2016. Fixed emolument approved by the Ordinary Shareholders' Meeting of 13 May 2014. (A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Giuseppe Ascoli Office Regular Auditor Period of Expiry of 2016 Fixed feesfees for membership of committees Non equity variable fees Bonuses and other incentives 10 Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination (I) Fees of the company that prepares the 45,000 (a) - - - - - 45,000 - - (II) Fees from subsidiaries and associates - - - - - - - - -

(III) Total 45,000 - - - - - 45,000 - - Notes: Giuseppe Ascoli Regular Auditor Appointed Regular Auditor by the Ordinary Shareholders' Meeting of 13 May 2014 for the term 2014/2016. (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 13 May 2014. (A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Maria Rosaria Leccese Office Regular Auditor Period of Expiry of 2016 Fixed feesfees for membership of committees Non equity variable fees Bonuses and other incentives Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination (I) Fees of the company that prepares the 45,000 (a) - - - - - 45,000 - - (II) Fees from subsidiaries and associates - - - - - - - - - (III) Total 45,000 - - - - - 45,000 - - Notes: Maria Rosaria Leccese Regular Auditor Appointed Regular Auditor by the Ordinary Shareholders' Meeting of 13 May 2014 for the term 2014/2016. (a) Fixed emolument approved by the Ordinary Shareholders' Meeting of 13 May 2014. 11

(A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Anna Rosa Adiutori Office Alternate Auditor Period of Expiry of 2016 Fixed feesfees for membership of committees Non equity variable fees Bonuses and other incentives Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination (I) Fees of the company that prepares the - - - - - - - - - (II) Fees from subsidiaries and associates - - - - - - - - - (III) Total - - - - - - - - - Notes: Anna Rosa Adiutori Alternate Auditor Appointed Alternate Auditor by the Ordinary Shareholders' Meeting of 13 May 2014 for the term 2014/2016. (A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Pietro La China Office Alternate Auditor Period of Expiry of 2016 Fixed feesfees for membership of committees Non equity variable fees Bonuses and other incentives 12 Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination (I) Fees of the company that prepares the - - - - - - - - - (II)Fees from subsidiaries and associates - - - - - - - - - (III) Total - - - - - - - - - Notes: Pietro La China Alternate Auditor Appointed Alternate Auditor by the Ordinary Shareholders' Meeting of 13 May 2014 for the term 2014/2016.

(A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Alessio Temperini Office Alternate Auditor Period of Expiry of 2016 Fixed feesfees for membership of committees Non equity variable fees Bonuses and other incentives Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract termination (I) Fees of the company that prepares the - - - - - - - - - (II) Fees from subsidiaries and associates - - - - - - - - - (III) Total - - - - - - - - - Notes: Alessio Temperini Alternate Auditor Appointed Alternate Auditor by the Ordinary Shareholders' Meeting of 13 May 2014 for the term 2014/2016. (A) (B) (C) (D) (1) (2) (3) (4) (5) (6) (7) (8) First name and surname Office - 5 Executives with strategic responsibilities (*) Period of Expiry of - - (I) Fees of the company that prepares the (II) Compensation from subsidiaries and associates Fixed feesfees for membership of committees (III) Total 747,303.70 Non-equity variable fees Bonuses and other incentives Nonmonetary Profit sharing Other fees Total Fair value of equity fees End of or contract terminatio n - - 747,303.70 1,282,702.49 (a) 62,793.54 (b) 2,092,799.73 - - - - - - - - - - - 1,282,702.49-62,793.54-2,092,799.73 - - 13 NOTES

(a) Variable short-term, medium-term and other lump sum compensation component with reference to year. The short-term variable component amounts to Euro 585,372, calculated at the level of achievement of annual objective and specific goals which had been assigned to the parties concerned. The medium-long term variable component amounts to Euro 635,830 and refers to Plan LTI 2012 and Plan LTI 2013, based on achievement of performance objectives and includes the approved amounts payable to both the Heads of the Europe-North Africa Area and the Heads of the Latin America Area who came and went over the course of, and the amount approved for the Chief Executive Officer and the General Manager, as the Executive with strategic responsibilities as Head of the North America Area at the time of assignment. The lump sum compensation component amounts to Euro 61,500. (b) Related : (i) motor vehicle assigned to general management use (based on the value subject to insurance and taxes, as provided for by ACI tables); (ii) insurance policies to cover the risk of non-occupational injury; (iii) contributions paid by Enel Green Power for the supplementary Pension Fund for the Group's executives; (iv) contributions paid by Enel Green Power for Asem - Associazione Assistenza Sanitaria Integrativa Dirigenza Energia e Multiservizi (Energy and Multiservice Executive Integrative Healthcare Association). (*) It should be noted that the amounts indicated take account of the alternation in the roles of the Heads of the Europe-North Africa Area and the Heads of the Latin America Area which occurred during. 14

Table 2: Financial incentives for the Board of Directors, the General Manager and Executives with strategic responsibilities The following tables show the compensation derived from the incentives for the Board of Directors, the General Manager and Executives with strategic responsibilities, according to a criterion of competences in accordance with Appendix 3A, Schedule 7 -bis of the Consob Issuer Regulations. All persons who, during the year, have held these positions, even for part of the year, are included. A B (1) (2) (3) (4) First name and surname Office Plan Year bonus Bonus of previous years (a) Other bonuses (A) (B) (C) (A) (B) (C) Payable/Paid Deferred Deferment period No longer payable Payable/Paid Still deferred Francesco Venturini Chief Executive Officer/ General Manager (I) Fees of the company that prepares the MBO 445,809 (a) - - - - - - LTI 2014 - - - 215,546.30 (b) - (II) Fees from subsidiaries and associates - - - - - - - - (III) Total 445,809 - - - - 215,546.30 - Notes (a) Amount payable, as results from the level of achievement of performance objectives. (b) Deferred remuneration approved, pro rata temporis with effect from 23 May 2014 for the Chief Executive Officer/General Manager, by virtue of the executive contract, with reference to Plan LTI 2014, based on the achievement of performance objectives in the 2014/ biennium. 15

Notes A B (1) (2) (3) (4) First name and surname - Office Plan Year bonus Bonus of previous years (a) Other bonuses 5 Executives with strategic (A) (B) (C) (A) (B) (C) Payable/Paid Deferred Deferment period (a) Amount payable, as results from the level of achievement of performance objectives. (b) Amount referred to the 2012 LTI plans based on the level of achievement of the performance objectives for the 2012/2014 three-year period, which includes the amount approved for both the Heads of the Europe-North Africa Area and the Heads of the Latin America Area who came and went during, and for the Chief Executive Officer and the General Manager, as the Executive with strategic responsibilities as Head of the North America Area at the time of assignment. (c) Amount referred to the 2013 LTI plan based on the level of achievement of the performance objectives for the 2013/ three-year period, which includes the amount approved for both the Heads of the Europe-North Africa Area and the Heads of the Latin America Area who came and went during, and for the Chief Executive Officer and the General Manager, as the Executive with strategic responsibilities as Head of the North America Area at the time of assignment. (d) Deferred remuneration approved for Executives with strategic responsibilities, with reference to the LTI 2013 plan, based on the level of achievement of the performance objectives for the 2013/ three-year period, which includes the amount approved for both the Heads of the Europe-North Africa Area and the Heads of the Latin America Area who came and went during, and for the Chief Executive Officer and the General 16 No longer payable Payable/Paid Still deferred responsibilities (*) (I) Fees of the company that MBO 585,372 prepares the (a) - - - - - - LTI 2012 416,440 (b) LTI 2013 - - - 219,390 (c) 511,911 (d) LTI 2014 - - - 873,101 (e) - Lump sum 61,500 (f) (II) Fees from subsidiaries and - associates - - - - - - (III) Total 585,372 - - - 635,830 1,385,012 61,500 Manager, as the Executive with strategic responsibilities as Head of the North America Area at the time of assignment. (e) Deferred remuneration approved for Executives with strategic responsibilities, with reference to the LTI 2014 plan, based on the level of achievement of the performance objectives for the 2014/ two-year period, which includes the amounts approved for both the Heads of the Europe-North Africa Area and the Head of the Latin America Area who came and went during, and the amount approved for the Chief Executive Officer and the General Manager pro rata temporis, based on the period in which he held the position of Executive with strategic responsibilities as Head of the North America Area, in 2014 (i.e. year of plan assignment). (f) Extraordinary premium for operations of particular strategic importance and of significant importance for the Company. (*) It should be noted that the amounts indicated take account of the alternation in the roles of the Heads of the Europe-North Africa Area and the Heads of the Latin America Area which occurred during.

Interest held by members of administration and control bodies, the General Manager and Executives with strategic responsibilities The following table indicates the shares of Enel Green Power and its subsidiaries held by members of administration and control bodies, the General Manager and Executives with strategic responsibilities, and by related nonlegally separated spouses and under-age children, either directly or through subsidiaries, trust companies or nominees, as resulting from the shareholders' register, communications received and information obtained from the concerned parties. The data related to Executives with strategic responsibilities is provided in aggregate form, in compliance with Annex 3A, Schedule 7-ter of the Consob Issuer Regulations. The table is filled with reference only to persons who, during, held shares of Enel Green Power or its subsidiaries, including those who have held respective for a fraction of a year. First name and surname Office Company in which stake held Number of shares held at end of 2014 Number of shares purchased in Number of shares sold in Number of shares held at end of Type of ownership Members of the Board of Directors Francesco Venturini Chief Executive Officer/ General Manager Enel Green Power SpA 26,020 111,237 81,020 56,237 Property Ludovica Parodi Borgia Director Enel Green Power SpA 2,100 (1) 0 0 2,100 Members of the Board of Directors terminated during Francesca Gostinelli Director Enel Green Power SpA 10,000 (2) 0 0 10,000 Property Franco Fontana Chairman of the Board of Statutory Auditors (1) These shares were purchased prior to assumption of as a Board Member of Enel Green Power, and 100 shares were the subject of free allocation in accordance with the provisions in the prospectus related to Enel Green Power's initial public offering for sale. (2) These shares were purchased prior to assumption of as a Board Member of Enel Green Power. First name and surname Company in which stake held Enel Green Power SpA 10,300 (3) 0 0 10,300 Property Number of shares held at end of 2014 Number of shares purchased in (3) Of which 10,000 shares were purchased during Enel Green Power's initial public offering for sale and, therefore, in the period prior to assumption of as Chairman of the Board of Statutory Auditors of Enel Green Power, and 300 shares were the subject of free allocation in accordance with the provisions of the prospectus for Enel Green Power's initial public offering for sale. Number of shares sold in Number of shares held at end of Type of ownership 5 Executives with strategic responsibilities (1) (2) Enel Green Power SpA 33,300 (3)(4) 0 13,000 (5) 20,300 Property Enel Green Power Romania SRL 1 1 1 1 Property Enel Green Power Shu SAE 0 2 0 2 Property 17

Enel Green Power Egypt SAE 0 2 0 2 Property Enel Green Power RA SAE 0 2 0 2 Property Enel Green Power Tefnut SAE 0 2 0 2 Property (1) During year, the following held as Executives with strategic responsibilities of Enel Green Power (i) the Head of Administration, Finance and Control, (ii) the Head of Business Development, (iii) the Head of the North America Area, (iv) the Head of the Latin America Area and (v) the Head of the Europe and North Africa Area. (2) The number of shares indicated takes account of the alternation, which occurred during, in the role of Head of the Europe and North Africa Area and the Latin America Area. (3) Of which 300 shares subject to free allocation in accordance with the provisions of the prospectus for Enel Green Power's initial public offering for sale. (4) Of which 13,000 shares were purchased prior to assumption of the of Executive with strategic responsibilities of Enel Green Power. (5) Of which 3,000 shares sold prior to assumption of the of Executive with strategic responsibilities of Enel Green Power. 18