KENNEDY WILSON EUROPE REAL ESTATE PLC KW LUX FINANCECO S.À R.L.

Similar documents
INVESTEC BANK PLC (incorporated with limited liability in England and Wales with registered number )

(incorporated with limited liability in England and Wales with registered no )

INVESTEC BANK PLC (incorporated with limited liability in England and Wales with registered number )

Kennedy Wilson Europe Real Estate Limited (formerly Kennedy Wilson Europe Real Estate Plc)

40,000,000,000 Euro Medium Term Note Programme

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

INVESTEC BANK PLC (incorporated with limited liability in England and Wales with registered number )

International Personal Finance plc. IPF Holdings Limited. International Personal Finance Investments Limited. IPF International Limited

Espírito Santo Investment p.l.c. Banco Espírito Santo de Investimento, S.A. Banco Espírito Santo de Investimento, S.A.

FIRST SUPPLEMENT DATED 16 NOVEMBER 2018 TO THE BASE PROSPECTUS DATED 14 SEPTEMBER 2018

THIRD SUPPLEMENT DATED 29 JANUARY 2018 TO THE BASE PROSPECTUS DATED 15 SEPTEMBER 2017

CLARION FUNDING PLC. 3,000,000,000 Secured Euro Medium Term Note Programme

QNB Finance Ltd (an exempt company incorporated in the Cayman Islands with limited liability)

LLOYDS BANKING GROUP plc

SECOND SUPPLEMENT DATED 8 DECEMBER 2017 TO THE BASE PROSPECTUS DATED 15 SEPTEMBER 2017

CANADIAN IMPERIAL BANK OF COMMERCE (a Canadian chartered bank)

CANADIAN IMPERIAL BANK OF COMMERCE (a Canadian chartered bank)

CITIGROUP INC. (incorporated in Delaware) and

CATCO REINSURANCE OPPORTUNITIES FUND LTD.

Unione di Banche Italiane S.c.p.a.

GATWICK FUNDING LIMITED

The Royal Bank of Scotland Group plc. The Royal Bank of Scotland plc

The Royal Bank of Scotland Group plc. The Royal Bank of Scotland plc. 50,000,000,000 Euro Medium Term Note Programme

Programme for the Issuance of Debt Instruments

90,000,000,000 Euro Medium Term Note Programme

BARONSMEAD VENTURE TRUST PLC BARONSMEAD SECOND VENTURE TRUST PLC

VESPUCCI STRUCTURED FINANCIAL PRODUCTS

UNIBAIL-RODAMCO SE RODAMCO EUROPE FINANCE B.V. RODAMCO SVERIGE AB. EURO 15,000,000,000 Guaranteed Euro Medium Term Note Programme UNIBAIL-RODAMCO SE

Amendment to Program Information

ALPHA CREDIT GROUP PLC (incorporated with limited liability in England and Wales) as Issuer and

BAYER AKTIENGESELLSCHAFT (incorporated in the Federal Republic of Germany) as Issuer and as Guarantor for Notes issued by

SUPPLEMENTARY PROSPECTUS DATED 3 DECEMBER 2018 TO THE PROSPECTUS DATED 14 SEPTEMBER 2018

THE TORONTO-DOMINION BANK (a Canadian chartered bank)

Supplementary Prospectus Dated 30 November 2018

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

KENNEDY WILSON EUROPE REAL ESTATE PLC

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

SECOND SUPPLEMENT DATED 14 AUGUST 2012 TO THE BASE PROSPECTUS DATED 26 JUNE 2012

ETFS Equity Securities Limited. ETFS Short Equity Securities. ETFS Leveraged Equity Securities

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

FIRST SUPPLEMENT TO THE PROSPECTUS DATED 4 AUGUST 2015

SUPPLEMENT DATED 30 AUGUST 2016 TO THE PROSPECTUS DATED 22 APRIL Aviva plc

Amendment to Program Information

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

The Royal Bank of Scotland plc (Incorporated in Scotland with limited liability under the Companies Acts 1948 to 1980, registered number SC090312)

CITIGROUP INC. (incorporated in Delaware) and

INTERMEDIATE CAPITAL GROUP PLC. 500,000,000 Euro Medium Term Note Programme

Amati VCT plc and Amati VCT 2 plc

CITIGROUP GLOBAL MARKETS HOLDINGS INC. (a corporation duly incorporated and existing under the laws of the State of New York) and

ING BELGIUM INTERNATIONAL FINANCE S.A.

Prudential plc. (Incorporated with limited liability in England and Wales under the Companies Act 1985 with registered number ) as Issuer

Nestlé Holdings, Inc. Nestlé Finance International Ltd. Nestlé S.A.

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

FIRST SUPPLEMENT TO THE PROSPECTUS DATED 8 SEPTEMBER 2015

BAYER AKTIENGESELLSCHAFT (incorporated in the Federal Republic of Germany) as Issuer and as Guarantor for Notes issued by

GALP ENERGIA, SGPS, S.A. (incorporated with limited liability in Portugal)

Fingrid Oyj. (Incorporated in Finland as a public limited liability company under the Finnish Companies Act with business identity code )

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

SINGAPORE PRESS HOLDINGS LIMITED Reg. No E (Incorporated in Singapore)

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

Honeycomb Investment Trust plc

SINGAPORE PRESS HOLDINGS LIMITED Reg. No E (Incorporated in Singapore)

Consolidated Profit and Loss Account Year ended 31 December 2004

15 billion Global Covered Bond Programme unconditionally and irrevocably guaranteed as to payments of interest and principal by

GROUP PROFIT AND LOSS ACCOUNT

Supplementary Prospectus

Full Year Financial Statements and Dividend Announcement

FINANCIAL STATEMENTS

Debt Instruments Issuance Programme

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY

Greensands Holdings Limited (incorporated with limited liability in Jersey with registered number 98700)

SUPPLEMENTARY PROSPECTUS DATED 1 AUGUST LLOYDS BANK plc. (incorporated in England with limited liability with registered number 2065)

FINAL TERMS. Commonwealth Bank of Australia ABN

CITIGROUP GLOBAL MARKETS HOLDINGS INC. (a corporation duly incorporated and existing under the laws of the State of New York) and

EUROPEAN ASSETS TRUST N.V. (Incorporated and registered in the Netherlands with its corporate seat in Rotterdam and with registered number )

Supplementary Prospectus. Joint Financial Advisers, Global Co-ordinators and Bookrunners. Fidante Capital and Nplus1 Singer Advisory LLP

Consolidated Income Statement

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

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

Lloyds Banking Group plc. Lloyds TSB Bank plc

FGA CAPITAL IRELAND P.L.C. FGA CAPITAL S.p.A.

FINAL TERMS. Commonwealth Bank of Australia ABN

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

Interim Statement 03. Consolidated Condensed Income Statement 05. Consolidated Condensed Statement of Comprehensive Income 06

NATIXIS STRUCTURED ISSUANCE SA. Warrant Programme

SINGAPORE PRESS HOLDINGS LIMITED Reg. No E (Incorporated in Singapore)

Hal Mann Vella Group plc

TITLOS PLC. (Incorporated in England and Wales under registered number ) Expected Maturity Date Final Maturity Date Issue Price

PROSPECTUS SUPPLEMENT NO. 6 TO THE BASE PROSPECTUS DATED 15 NOVEMBER 2017

ASIAMEDIC LIMITED Full Year Financial Statements Announcement for the 12 months ended 31 December 2017

BAYER AKTIENGESELLSCHAFT (incorporated in the Federal Republic of Germany) as Issuer and as Guarantor for Notes issued by

Amendment to Program Information

Programme for the issuance of Credit Linked Securities ISDA Credit Definitions Version

(Incorporated in the Republic of Singapore) (Company Registration No: D)

Western Australian Treasury Corporation (ABN )

SUPPLEMENT NUMBER 4 DATED 4 AUGUST 2010 TO THE BASE PROSPECTUS DATED 11 NOVEMBER 2009

ODER CAPITAL LIMITED (Incorporated with limited liability in Jersey) US$10,000,000,000 Certificate programme

TEKALA CORPORATION BERHAD (Company no D) (Incorporated in Malaysia)

Minor International Public Company Limited Statements of Financial Position As at 31 December 2012 and 2011

The Royal Bank of Scotland Group plc. The Royal Bank of Scotland plc

Transcription:

SUPPLEMENT DATED 2 MARCH 2017 TO THE BASE PROSPECTUS DATED 8 NOVEMBER 2016 KENNEDY WILSON EUROPE REAL ESTATE PLC (a public limited company incorporated in Jersey under the Companies (Jersey) Law 1991, as amended, with registered no. 114680) KW LUX FINANCECO S.À R.L. (a private limited liability company (société à responsabilité limitée) incorporated in Luxembourg) 2,000,000,000 Euro Medium Term Note Programme guaranteed, in respect of Notes issued by KW Lux FinanceCo S.à r.l., by KENNEDY WILSON EUROPE REAL ESTATE PLC This supplement (the Supplement ) to the Base Prospectus (the Base Prospectus ) dated 8 November 2016 which comprises a base prospectus constitutes a supplementary prospectus for the purposes of Section 87G of the Financial Services and Markets Act 2000 and is prepared in connection with the 2,000,000,000 Euro Medium Term Note Programme established by Kennedy Wilson Europe Real Estate Plc (the Company ) and KW Lux FinanceCo S.à r.l. ( KW Lux and, together with the Company, the Issuers ). Terms defined in the Base Prospectus have the same meaning when used in this Supplement. This Supplement is supplemental to, and should be read in conjunction with, the Base Prospectus and any other supplements to the Base Prospectus published by the Issuers. Each of the Company and KW Lux accepts responsibility for the information contained in this Supplement. To the best of the knowledge and belief of the Company and KW Lux (each having taken all reasonable care to ensure that such is the case) the information contained in this Supplement is in accordance with the facts and does not omit anything likely to affect the import of such information. Purpose of the Supplement The purpose of this Supplement is (a) to incorporate by reference into the Base Prospectus the Company s 2016 full-year results announcement (including, inter alia, the audit report prepared by the Company s independent auditors (KPMG)) published on 24 February 2017 (the 2016 Full-Year Results Announcement ), (b) to update the section titled Selected Historical Key Financial Information set out on pages 44-48 of the Base Prospectus and (c) to update certain statements set out in the Base Prospectus. Documents Incorporated by Reference The 2016 Full-Year Results Announcement, which has previously been published and has been filed with the FCA, shall, by virtue of this Supplement, be incorporated in, and shall form part of, the Base Prospectus. Copies of all documents incorporated by reference in the Base Prospectus can be obtained from the registered office of the Company and from the specified office of the Issuing and Paying Agent as described on page 178 of the Base Prospectus. Copies of documents incorporated by reference in the Base Prospectus 1

may also be viewed free of charge on the website of the Company at www.kennedywilson.eu and the website of the Regulatory News Service operated by the London Stock Exchange at http://www.londonstockexchange.com/exchange/news/market-news/market-news-home.html. If documents which are incorporated by reference themselves incorporate any information or other documents therein, either expressly or implicitly, such information or other documents will not form part of this Supplement for the purposes of the Prospectus Directive except where such information or other documents are specifically incorporated by reference or attached to this Supplement. Selected Historical Key Financial Information The section titled Selected Historical Key Financial Information on pages 44-48 of the Base Prospectus is updated to include the tables set out in the Annex to this Supplement. Statements Directors and Other Interests (i) The Directors have the following shareholdings in the Company. Shares held as at 1 March 2017 Name Number of Shares % of share capital (1) William McMorrow (2)(3) 99,922 0.08 Mary Ricks (2)(3) 179,922 0.14 Charlotte Valeur Simon Radford 12,500 0.01 Mark McNicholas (1) Based on the issued share capital of the Company as at 1 March 2017 (being 126,133,407 Ordinary Shares). (2) In March 2016, William McMorrow and Mary Ricks were each granted an award of 119,233 restricted share units (representing 0.09% of the share capital). On 1 March 2017, William McMorrow and Mary Ricks were each awarded 19,006 Ordinary Shares pursuant to the first vesting of these restricted share units. The remaining 79,489 restricted share units will vest, subject to continued service, in equal tranches in March 2018 and March 2019. Each restricted share unit that vests shall represent the right to receive payment of one Share. (3) Held through a nominee account. Except as disclosed in this paragraph Statements Directors and Other Interests, the Company is not aware of interests of any Director, including any connected person of that Director, the existence of which is known to, or could with reasonable diligence be ascertained by, that Director whether or not held through another party, in the share capital of the Company, together with any options in respect of such capital as at 1 March 2017. 2

(ii) As at 1 March 2017, except as set out below, in so far as is known to the Company, no person is directly or indirectly interested in 5% or more of the Company s capital or voting rights. As at 1 March 2017 Name Number of Ordinary Shares % of Issued Share Capital Kennedy-Wilson Holdings, Inc. 29,829,730 23.60 Quantum Strategic Partners Ltd. 15,981,750 12.67 Franklin Resources Inc. 11,421,867 9.06 The Shareholders listed in the table above do not have different voting rights to other Shareholders. The Companies Law imposes no requirement on Shareholders to disclose holdings of 5% (or any greater limit) or more of any class of the share capital of the Company. However, the Disclosure and Transparency Rules provide that certain persons (including Shareholders) are obliged to notify the Company if the proportion of the Company s voting rights which they own reaches, exceeds or falls below specific thresholds (the lowest of which is currently 5%). No significant change Company There has been no significant change in the financial or trading position of the Company or of the Group since 31 December 2016. Share buyback programme Following its announcement on 28 September 2016 of a 100 million share buyback programme, in the period from 4 October 2016 to 28 November 2016, the Company re-purchased 9,800,531 Ordinary Shares (representing 7.21% of the Company s issued share capital) in the market in accordance with the authorisation granted to the board of the Company by shareholders at the Annual General Meeting held on 27 April 2016 and all relevant regulatory requirements. The Ordinary Shares repurchased by the Company have been cancelled. The Company s share capital The Company s share capital as at 1 March 2017 is 126,133,407 Ordinary Shares. General Information To the extent that there is any inconsistency between (a) any statement in this Supplement or any statement incorporated by reference into the Base Prospectus by this Supplement and (b) any other statement in or incorporated by reference in the Base Prospectus, the statements in (a) above will prevail. Save as disclosed in this Supplement, there has been no other significant new factor, material mistake or inaccuracy relating to information included in the Base Prospectus since the publication of the Base Prospectus. 3

ANNEX Selected Historical Key Financial Information The following information has been extracted from, and should be read in conjunction with, the 2016 Full- Year Results Announcement which has, by virtue of this Supplement, been incorporated in, and shall form part of, the Base Prospectus. The financial information in this section has been extracted without material adjustment from the 2016 Full- Year Results Announcement. The accompanying notes (found in the 2016 Full-Year Results Announcement) form an integral part of the consolidated financial statements. 4

Consolidated Income Statement The table below shows the Company s consolidated income statement for the year ended 31 December 2016 and the year ended 31 December 2015. Revenue Year ended 31 December 2016 Year ended 31 December 2015 Notes m m Rental income 7 191.5 138.8 Hotel revenue 10 19.4 20.0 Interest income from loans secured by real estate 13 6.3 13.4 217.2 172.2 Property related expenses 8 (35.8) (22.7) Hotel cost of sales 11 (16.3) (14.4) (52.1) (37.1) Gross profit 165.1 135.1 Gain on sale of investment and development property and loan collateral 9 8.5 14.6 Net change in fair value of investment and development property 17 (10.8) 208.0 Net change in fair value of loans secured by real estate 18 0.3 5.1 Other gains - 0.8 Expenses 163.1 363.6 Administrative expenses 12 (16.4) (15.9) Investment management fee 31A(i) (16.3) (15.2) Performance fee 31A(ii) - (29.7) (32.7) (60.8) Results from operating activities before financing income and costs 130.4 302.8 Interest income from cash and cash equivalents 13 0.6 0.6 Finance costs 14 (57.7) (36.8) Net finance expense (57.1) (36.2) Profit before taxation 73.3 266.6 Taxation 15 (7.3) (7.6) Profit for the year after taxation 66.0 259.0 Earnings per share (basic & diluted) 16A 49.1p 191.0p 5

Consolidated Balance Sheet The table below shows the Company s consolidated balance sheet as at 31 December 2016 and 31 December 2015. Non-current assets 31 December 31 December 2016 2015 Notes m m Investment and development property 17 2,675.3 2,500.2 Loans secured by real estate 18 67.6 179.2 Property, plant and equipment 19 73.0 59.2 Derivative financial assets 26 0.3 10.6 Deferred tax asset 15E 2.9 1.5 Current assets 2,819.1 2,750.7 Inventories 20 0.3 0.3 Rent and other receivables 21 32.5 28.4 Assets held-for-sale 37 59.4 51.0 Cash and cash equivalents 22 456.5 326.5 548.7 406.2 Total assets 3,367.8 3,156.9 Current liabilities Trade and other payables 23 (58.2) (68.6) Deferred income 24 (36.7) (31.4) Borrowings 25 (0.6) (0.3) Non-current liabilities (95.5) (100.3) Trade and other payables 23 (3.1) (3.3) Deferred tax liability 15E (2.4) - Borrowings 25 (1,676.6) (1,414.0) Derivative financial liabilities 26 (54.3) (10.1) (1,736.4) (1,427.4) Total liabilities (1,831.9) (1,527.7) Net assets 1,535.9 1,629.2 Equity Stated capital 28A 1,222.1 1,322.2 Foreign currency translation reserve 30A 24.5 (8.7) Revaluation reserve 30B 3.2 1.3 Share-based payments reserve 30C 1.9 31.8 Retained earnings 283.7 282.6 Equity attributable to owners of the Company 1,535.4 1,629.2 Non-controlling interests 3A(iii) 0.5 - Total equity 1,535.9 1,629.2 Net asset value per share basic and diluted (Pence) 16B 1,217.6p 1,198.5p EPRA net asset value per share basic and diluted (Pence) 16B 1,217.4p 1,197.8p Adjusted net asset value per share basic and diluted (Pence) 16B 1,215.9p 1,174.5p 6

Consolidated Cash Flow Statement The table below shows the Company s consolidated cash flow statement for the year ended 31 December 2016 and the year ended 31 December 2015. Cash flows from operating activities Year ended Year ended 31 December 31 December 2016 2015 Notes m m Profit for the period 66.0 259.0 Adjustments for: Net change in fair value of investment and development property 17 10.8 (208.0) Net change in fair value of loans secured by real estate 18 (0.3) (5.1) Other gains - (0.8) Gain on sale of loan collateral 9 (0.4) (5.0) Gain on sale of investment property 9 (8.1) (9.6) Write-off of property, plant and equipment 19 (1.3) 0.2 Net finance cost 43.3 16.6 Amortisation of lease incentive (3.8) (1.6) Amortisation of loan fees 14 5.5 3.4 Amortisation of bond discount, net of amortisation of bond premia 14 0.7 0.3 Taxation 7.3 7.6 Depreciation 19 3.2 2.2 Reversal of/(provision for) impairment of accounts receivable 0.7 (0.3) Performance fee 31A(ii) - 29.7 Investment management fee (0.2) 5.6 Operating cash flows before movements in working capital 123.4 94.2 (Increase) in rent and other receivables (3.0) (11.9) Increase in deferred rental income 5.3 13.9 (Decrease)/increase in trade and other payables (21.0) 24.1 Cash generated from operations before interest and taxation 104.7 120.3 Interest received 7.4 17.2 Interest paid (44.6) (21.1) Derivative instruments (1.0) 5.6 Performance fee paid 31A(ii) (29.7) - Tax paid (7.1) (1.4) Cash flows generated from operating activities 29.7 120.6 Investing activities Acquisition/improvement of investment and development property (282.2) (1,065.7) Deposits paid on investment and development property - (1.7) Disposal of investment and development property 9 256.0 95.7 Capital expenditure on property, plant and equipment 19 (10.2) (4.0) Acquisition of loans secured by real estate 18 - (130.4) Disposal of loans secured by real estate 115.6 28.7 Cash flows from/(used in) investing activities 79.2 (1,077.4) 7

Consolidated Cash Flow Statement (continued) Financing activities Year ended 31 December 2016 Year ended 31 December 2015 Notes m m Proceeds from borrowings 25 385.7 925.7 Bond interest received in advance 3.4 - Repayments of secured borrowings 25 (230.0) (50.6) Draw down of revolving credit facility 75.0 - Repayment of revolving credit facility (75.0) - Transaction costs related to loans and borrowings (3.5) (6.2) Bond premia received 25 5.9 - Share buyback programme, inclusive of costs 28A (100.1) - Dividends paid 29 (64.4) (47.5) Cash flows (used in)/from financing activities (3.0) 821.4 Net increase/(decrease) in cash and cash equivalents 105.9 (135.4) Cash and cash equivalents at beginning of period 22 326.5 441.9 Foreign exchange movements 24.1 20.0 Cash and cash equivalents at the reporting date 22 456.5 326.5 Printed by Allen & Overy LLP 8