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): June 15, 2015

 

Global Net Lease, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Maryland   000-55202   45-2771978
         

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(I.R.S. Employer

Identification No.)

 

405 Park Avenue, 14th Floor
New York, New York 10022

(Address, including zip code, of Principal Executive Offices)

 

Registrant's telephone number, including area code: (212) 415-6500

 

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 5.07.Submission of Matters to a Vote of Security Holders

 

On June 15, 2015, Global Net Lease, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders (“Annual Meeting”). At the Annual Meeting, the stockholders voted on (i) the election of P. Sue Perrotty, William M. Kahane, Abby M. Wenzel and Edward G. Rendell to the Company’s Board of Directors for one-year terms until the 2016 Annual Meeting of Stockholders and until their respective successor is duly elected and qualified and (ii) the ratification of the appointment of PricewaterhouseCoopers LLP (“PWC”) as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015. The stockholders elected all four nominees for director and ratified the appointment of PWC.

 

The full results of the matters voted on at the Annual Meeting are set forth below:

 

Proposal No. 1 — Election of Directors:

 

Nominee Votes For Votes Against Abstentions
P. Sue Perrotty 89,545,495.363 915,892.626 2,537,207.740

 

William M. Kahane

 

88,912,165.329

 

1,549,465.667

 

2,536,964.733

 

Abby M. Wenzel

 

89,502,238.696

 

968,098.375

 

2,528,258.658

 

Edward G. Rendell

 

88,974,359.226

 

1,447,143.773

 

2,577,092.730

 

 

Proposal No. 2 — Ratification of the Appointment of PWC as the Company’s Independent Registered Public Accounting Firm for the Fiscal Year Ending December 31, 2015:

 

Votes For Votes Against Abstentions  
89,985,545.606 813,301.573 2,199,748.550  

 

There were no broker non-votes. No other proposals were submitted to a vote of the Company’s stockholders.

 

 
 

  

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.

 

Date: June 19, 2015 By:   /s/ Scott J. Bowman 
    Name:   Scott J. Bowman
    Title: Chief Executive Officer