Citrix 2013 Annual Report Download - page 104

Download and view the complete annual report

Please find page 104 of the 2013 Citrix annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 110

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110

Exhibit No. Description
10.18*
Form of Change in Control Agreement by and between the Company and each of David J. Henshall, David R.
Freidman, Brett M. Caine, Alvaro J. Monserrat and John Gordon Payne (incorporated by reference herein to
Exhibit 10.12 to the Company's Annual Report on Form 10-K for the year ended December 31, 2010)
10.19*†
Form of First Amendment to Change of Control Agreement (Chief Executive Officer) between the Company
and Mark Templeton
10.20*†
Form of First Amendment to Change of Control Agreement between the Company and each of Brett M. Caine,
David J. Henshall, David R. Friedman and Alvaro J. Monserrat (together with Mark Templeton, the
“Executive Officers”)
10.21*
Form of Amendment to Change in Control Agreements by and between the Company and each of David J.
Henshall, David R. Freidman, Brett M. Caine and Alvaro J. Monserrat (incorporated herein by reference to
Exhibit 10.3 of the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 2011)
10.22*
Form of Indemnification Agreement by and between the Company and each of its Directors and Executive
Officers (incorporated herein by reference to Exhibit 10.4 of the Company's Quarterly Report on Form 10-Q
for the quarter ended June 30, 2011)
10.23*
Form of Change in Control Agreement by and between the Company and each of Catherine Courage, Steve
Daheb, Sudhakar Ramakrishna and Christopher Hylen (incorporated by reference herein to Exhibit 10.25 to
the Company's Annual Report on Form 10-K for the year ended December 31, 2012)
21.1† List of Subsidiaries
23.1† Consent of Independent Registered Public Accounting Firm
24.1 Power of Attorney (included in signature page)
31.1† Rule 13a-14(a) / 15d-14(a) Certifications
31.2† Rule 13a-14(a) / 15d-14(a) Certifications
32.1††
Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley
Act of 2002
101†
XBRL (eXtensible Business Reporting Language). The following materials from Citrix Systems, Inc.'s Annual
Report on Form 10-K for the year ended December 31, 2013 formatted in XBRL: (i) the Consolidated Balance
Sheets, (ii) the Consolidated Statements of Income, (iii) the Consolidated Statements of Comprehensive
Income (iv) the Consolidated Statements of Equity, (v) the Consolidated Statements of Cash Flows and (vi)
notes to consolidated financial statements.
* Indicates a management contract or a compensatory plan, contract or arrangement.
Filed herewith.
†† Furnished herewith.