-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, H0dJ1IjMjhk/V4I5gGoIymqTfB9Xff2NKY0FfrQw4Mqc55xkXfgmaKwuhpL6FtSP kf8RrR6dFTCoOHjWR6oR2g== 0001193125-07-232316.txt : 20071101 0001193125-07-232316.hdr.sgml : 20071101 20071101141005 ACCESSION NUMBER: 0001193125-07-232316 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20071029 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20071101 DATE AS OF CHANGE: 20071101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HUDSON HIGHLAND GROUP INC CENTRAL INDEX KEY: 0001210708 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HELP SUPPLY SERVICES [7363] IRS NUMBER: 593547281 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50129 FILM NUMBER: 071206006 BUSINESS ADDRESS: STREET 1: 560 LEXINGTON AVENUE STREET 2: 5TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2123517300 MAIL ADDRESS: STREET 1: 560 LEXINGTON AVENUE STREET 2: 5TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: HUDSON HIGHLAND INC DATE OF NAME CHANGE: 20030224 FORMER COMPANY: FORMER CONFORMED NAME: TMP WORLDWIDE SEARCH INC DATE OF NAME CHANGE: 20021217 8-K 1 d8k.htm FORM 8-K Form 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


FORM 8-K

 


CURRENT REPORT

Pursuant to Section 13 or 15(d) of

the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): October 29, 2007

 


Hudson Highland Group, Inc.

(Exact name of registrant as specified in its charter)

 


 

Delaware   0-50129   59-3547281

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

560 Lexington Avenue, New York, New York 10022

(Address of principal executive offices, including zip code)

(212) 351-7300

(Registrant’s telephone number, including area code)

 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 



Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) On October 29, 2007, the Compensation Committee (the “Committee”) of the Board of Directors of Hudson Highland Group, Inc. (the “Company”) approved a new form of Executive Employment Agreement applicable to the Company’s executive officers other than Jon F. Chait. The changes to the Executive Employment Agreements were primarily to make the existing Executive Employment Agreements compliant with Section 409A of the Internal Revenue Code (“Section 409A”). In addition, the Executive Employment Agreements were revised to provide that, upon a change of control of the Company, the amounts due to an executive officer under the Executive Employment Agreement be funded into a rabbi trust for the benefit of an executive officer who is terminated. The Committee also approved similar revisions to the Excise Tax Gross-Up Agreement between the Company and Jon F. Chait. In addition, the Committee approved amendments to the Company’s Nonqualified Deferred Compensation Plan to be compliant with Section 409A. On October 31, 2007, the Board of Directors of the Company, upon recommendation of the Committee, approved amendments to the Company’s Long Term Incentive Plan to amend the Long Term Incentive Plan to be compliant with Section 409A. No additional amounts are payable to the Company’s executive officers as a result of the foregoing amendments.

 

-2-


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

        HUDSON HIGHLAND GROUP, INC.
Date:   November 1, 2007   By:  

/s/ Mary Jane Raymond

      Mary Jane Raymond
      Executive Vice President and Chief Financial Officer

 

-3-

-----END PRIVACY-ENHANCED MESSAGE-----