-----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, TH+Zxqs++vGfXFRS7+Agy7MqNe6BOo3dr7L1PqQEiN6zWCNi9+HGl77kyPrfMYtP SE3kbr6Gej45P1YvH+kwhQ== 0001193125-08-020593.txt : 20080205 0001193125-08-020593.hdr.sgml : 20080205 20080205171646 ACCESSION NUMBER: 0001193125-08-020593 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080130 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080205 DATE AS OF CHANGE: 20080205 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: 08577964 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): January 30, 2008

 

 

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 January 30, 2008, the Compensation Committee (the “Committee”) of the Board of Directors of Hudson Highland Group, Inc. (the “Company”) approved certain adjustments to the determination of bonuses under the Company’s 2007 Incentive Compensation Program. The Committee approved the exclusion of the acquisition-related payments of approximately $5.4 million recorded during 2007 from the calculation of EBIT. This exclusion resulted in the following bonus changes for the Company’s named executive officers:

 

     Without Exclusion    With Exclusion

Jon F. Chait

   $ 0    $ 437,411

Mary Jane Raymond

   $ 0    $ 136,084

Margaretta R. Noonan

   $ 76,355    $ 110,036

Donald E. Bielinski

   $ 28,993    $ 91,962

Richard S. Gray

   $ 59,498    $ 85,742

On January 30, 2008, the Committee also approved the Company’s 2008 Incentive Compensation Program for the Company’s executive officers and established the specific performance goals for participants under such program. A summary of the material terms of the Company’s 2008 Incentive Compensation Program and the potential amounts payable to the Company’s executive officers thereunder is filed herewith as Exhibit 10.1 and is incorporated herein by reference.

 

Item 9.01. Financial Statements and Exhibits.

 

  (a) Not applicable.

 

  (b) Not applicable.

 

  (c) Not applicable.

 

  (d) Exhibits. The following exhibit is being filed herewith:

 

10.1   Summary of Hudson Highland Group, Inc. 2008 Incentive Compensation Program

 

-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: February 5, 2008   By:  

/S/    MARY JANE RAYMOND

    Mary Jane Raymond
    Executive Vice President and
    Chief Financial Officer

 

-3-


HUDSON HIGHLAND GROUP, INC.

Exhibit Index to Current Report on Form 8-K

 

Exhibit
Number

    
10.1    Summary of Hudson Highland Group, Inc. 2008 Incentive Compensation Program.

 

-4-

EX-10.1 2 dex101.htm SUMMARY OF HUDSON HIGHLAND GROUP, INC. 2008 INCENTIVE COMPENSATION PROGRAM. Summary of Hudson Highland Group, Inc. 2008 Incentive Compensation Program.

EXHIBIT 10.1

Summary of Hudson Highland Group, Inc. 2008 Incentive Compensation Program

The following is a summary of the material terms of the Hudson Highland Group, Inc. (the “Company”) 2008 Incentive Compensation Program applicable to the Company’s executive officers:

 

 

The Compensation Committee of the Board of Directors of the Company annually sets bonus performance targets to reflect the growth in the Company’s earnings before income tax (“EBIT”) year over year. This growth is measured in both dollars of EBIT and EBIT as a percentage of revenue. EBIT is calculated net of bonuses payable under the program and net of adjustments the Compensation Committee determines are appropriate.

 

 

The target bonus payable to Jon F. Chait, the Company’s Chief Executive Officer, will be paid upon the achievement of EBIT performance targets for the Company. Bonus for achievement in excess of the targets will be paid equal to 5% of EBIT earned above the target. The bonus payable is not capped.

 

 

The target bonus payable to Donald E. Bielinski, the Company’s Senior Vice President, Chairman—Hudson Asia Pac and Chairman—Hudson Talent Management, will be paid upon the achievement of EBIT performance targets for the Company (60%) and his business units (40%). Bonus for achievement in excess of the targets will be paid equal to 0.5% of his business units’ EBIT. The bonus payable is not capped.

 

 

The target bonus payable to Mary Jane Raymond, the Company’s Chief Financial Officer, will be paid upon the achievement of EBIT performance targets for the Company. Bonus for achievement in excess of the targets will be paid ratably.

 

 

The target bonuses payable to the other executive officers of the Company, and the Corporate portion of Mr. Bielinski’s bonus, will be paid by tranche based thresholds and targets of both dollars of EBIT and EBIT as a percentage of revenue results by region, with a tranche for Corporate performance as well. Performance over targets will be paid ratably based on EBIT dollars. The payments by tranche will be as follows:

 

   

21% on North America’s EBIT target and threshold

 

   

21% on Europe’s EBIT target and threshold

 

   

21% of Australia/New Zealand’s target and threshold

 

   

7% on Asia’s EBIT target and threshold

 

   

30% on Corporate’s EBIT target and threshold

The bonus payable will be capped at 200% of bonus at target.

 

 

No bonus will be paid at or below threshold levels of the EBIT performance targets. If actual performance is between the threshold and the target, then the bonus will be scaled on a pro rata basis based on dollars of EBIT.

 

-5-


The potential amounts payable to the Company’s named executive officers under the 2008 Incentive Compensation Program are as follows:

 

     Threshold
Payout
   Target
Payout
   Maximum
Payout

Jon F. Chait

   $ 0    $ 750,000      N/A

Mary Jane Raymond

   $ 0    $ 233,333      N/A

Margaretta R. Noonan

   $ 0    $ 192,500    $ 385,000

Donald E. Bielinski

   $ 0    $ 183,333      N/A

Richard S. Gray

   $ 0    $ 150,000    $ 300,000

 

-6-

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