CYLINK CORP /CA/
DEF 14A, 1999-04-19
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: EARTHGRAINS CO /DE/, 424B2, 1999-04-19
Next: ENTERGY POWER DEVELOPMENT CORP /DE/, U-57, 1999-04-19





                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                       the Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a party other than the Registrant [ ]


Check the appropriate box:

[ ]    Preliminary Proxy Statement          [ ]   Confidential, for Use of the
[X]    Definitive Proxy Statement                 Commission Only (as permitted
[ ]    Definitive Additional Materials            by Rule 4a-6(e)(2))
[ ]    Soliciting Material Pursuant to
       Rule l4a-11(c) or Rule 14a-12

                               CYLINK CORPORATION
                               ------------------
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

[X]    No fee required.

[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1)    Title of each class of securities to which transactions applies:

(2)    Aggregate number of securities to which transactions applies:

(3)    Per unit price or other underlying value of transaction computed pursuant
       to  Exchange  Act Rule 0-11 (set forth the amount on which the filing fee
       is calculated and state how it was determined):

(4)    Proposed maximum aggregate value of transaction:

(5)    Total fee paid:

[ ]    Fee paid previously with preliminary materials.

[ ]    Check box if any part of the fee is offset as provided  by  Exchange  Act
       Rule 0-11 (a)(2) and identify the filing for which the offsetting fee was
       paid previously.  Identify the previous filing by registration  statement
       number, or the Form or Schedule and the date of its filing.

(1)    Amount previously paid:

(2)    Form, Schedule or Registration Statement No.:

(3)    Filing party:

(4)    Date filed:



<PAGE>

                              CYLINK CORPORATION

                                 ------------

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 14, 1999

                                 ------------


To the Shareholders of Cylink Corporation:


     Notice  is  hereby  given that the Annual Meeting of Shareholders of Cylink
Corporation,  a  California  corporation  (the  "Company"),  will be held at the
Sheraton  Four  Points  Hotel, 1100 North Mathilda Avenue, Sunnyvale, California
94089, at 2:00 p.m., local time, on May 14, 1999, for the following purposes:

   1. Election  Of  Directors. To  elect three directors of the Company to serve
      until  the  2002  Annual Meeting of Shareholders or until their successors
      are elected and qualified.

   2. Other  Business. To  transact  such  other  business  as may properly come
      before   the  Annual  Meeting  of  Shareholders  and  any  adjournment  or
      postponement thereof.

     The  foregoing  items  of  business  are  more fully described in the Proxy
Statement  which  is  attached  hereto  and  made  a  part  hereof. The Board of
Directors  has  fixed the close of business on March 29, 1999 as the record date
for  determining  the shareholders entitled to notice of and to vote at the 1999
Annual Meeting of Shareholders and any adjournment or postponement thereof.

     All  Shareholders  are  cordially  invited to attend the meeting in person.
Whether  or not you plan to attend, please sign and return the enclosed Proxy as
promptly  as  possible  in  the  envelope enclosed for your convenience. You may
revoke  your  proxy  at  any time prior to the Annual Meeting. If you attend the
Annual  Meeting and vote by ballot, your proxy will be revoked automatically and
only your vote at the Annual Meeting will be counted.


                                            By  Order of the Board of Directors,
 



                                            /s/ William P. Crowell
                                            ------------------------------------
                                            William P. Crowell
                                            President   and   Chief   Executive
                                            Officer


Sunnyvale, California
April 19, 1999

 

- --------------------------------------------------------------------------------

                            YOUR VOTE IS IMPORTANT.

  WHETHER  OR  NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, WE URGE YOU TO MARK,
  SIGN,  DATE  AND RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN THE
  ENVELOPE PROVIDED.

- --------------------------------------------------------------------------------

<PAGE>

                              Mailed to Shareholders on or about April 19, 1999



                              CYLINK CORPORATION
                               910 HERMOSA COURT
                          SUNNYVALE, CALIFORNIA 94086

                                 ------------

                                PROXY STATEMENT
                    FOR 1999 ANNUAL MEETING OF SHAREHOLDERS

                                 ------------

                              PROCEDURAL MATTERS

General Information

     This   Proxy   Statement   is  furnished  to  the  shareholders  of  Cylink
Corporation,  a  California  corporation (the "Company"), in connection with the
solicitation  by the Board of Directors of the Company (the "Board" or "Board of
Directors")  of  proxies  in the accompanying form for use in voting at the 1999
Annual  Meeting of Shareholders of the Company (the "Annual Meeting") to be held
on  May 14, 1999, at the Sheraton Four Points Hotel, 1100 North Mathilda Avenue,
Sunnyvale,  California  94089,  at 2:00 p.m., local time, and any adjournment or
postponement  thereof.  The shares represented by the proxies received, properly
marked,  dated,  executed  and  not revoked will be voted at the Annual Meeting.
The  Company's  headquarters  are  located  at  910  Hermosa  Court,  Sunnyvale,
California 94086.


Quorum And Voting Procedures

     The  close  of business on March 29, 1999 has been fixed as the record date
(the  "Record  Date")  for  determining the holders of shares of common stock of
the  Company  (the  "Common  Stock")  entitled  to  notice of and to vote at the
Annual  Meeting. As of the close of business on the Record Date, the Company had
approximately  29,118,467  shares  of  Common  Stock outstanding and entitled to
vote  at the Annual Meeting. The presence at the Annual Meeting of a majority of
these  shares of Common Stock of the Company, either in person or by proxy, will
constitute a quorum for the transaction of business at the Annual Meeting.

     In  the  election  of directors, the three candidates receiving the highest
number  of  affirmative  votes will be elected as directors. Any other proposals
require  for  approval  (i)  the  affirmative  vote  of a majority of the shares
"represented  and  voting"  and  (ii)  the affirmative vote of a majority of the
required  quorum.  The  required  quorum  for the transaction of business at the
Annual  meeting  is  a  majority  of  the  shares  of  Common  Stock  issued and
outstanding  on  the  Record  Date  (the "Quorum"). Shares that are voted "FOR",
"AGAINST"  or  "ABSTAIN" in a matter are treated as being present at the meeting
for  purposes  of  establishing  the  Quorum,  but  only  shares  voted "FOR" or
"AGAINST"  are  treated as shares "represented and voting" at the Annual Meeting
(the  "Votes  Cast")  with  respect to such matter. Accordingly, abstentions and
broker  non-votes,  if  any,  will  be  counted  for purposes of determining the
presence  or absence of the Quorum for the transaction of business, but will not
be  counted for purposes of determining the number of Votes Cast with respect to
a proposal.


Revocability Of Proxies

     Any  proxy  given pursuant to the solicitation may be revoked by the person
giving  it  at any time before it is voted. Proxies may be revoked by (i) filing
with  the  Secretary  of  the Company at or before the taking of the vote at the
Annual  Meeting  a  written  notice  of revocation bearing a later date than the
proxy,  (ii)  duly executing a later dated proxy relating to the same shares and
delivering  it  to  the  Secretary of the Company at or before the taking of the
vote  at  the Annual Meeting or (iii) attending the Annual Meeting and voting in
person  (although  attendance  at  the  Annual Meeting will not in and of itself
constitute  a  revocation  of  a  proxy).  Any  written  notice of revocation or
subsequent proxy should be


                                       1

<PAGE>

delivered  to  Cylink  Corporation,  910  Hermosa  Court,  Sunnyvale, California
94086,  Attention:  Secretary, or hand-delivered to the Secretary of the Company
at or before the taking of the vote at the Annual Meeting.


Solicitation Of Proxies

     The  solicitation of proxies will be conducted by mail and the Company will
bear  all attendant costs. These costs will include the expense of preparing and
mailing  proxy  materials  for  the  Annual  Meeting  and reimbursements paid to
brokerage   firms   and   others  for  their  expenses  incurred  in  forwarding
solicitation  material  regarding the Annual Meeting to beneficial owners of the
Company's   Common   Stock.   The   Company  may  conduct  further  solicitation
personally,  by  telephone  or  by facsimile through its officers, directors and
regular  employees,  none  of  whom  will  receive  additional  compensation for
assisting with the solicitation.


Shareholder Proposals

     To  be considered for presentation to the annual meeting of shareholders to
be  held  in  the  year  2000,  a  shareholder  proposal must be received by the
Secretary  of  Cylink  Corporation,  910  Hermosa  Court,  Sunnyvale, California
94086,  no  later than December 21, 1999. In addition, a shareholder who intends
to  present  a  proposal  at the Company's annual meeting of shareholders in the
year  2000  without  inclusion  of the proposal in the Company's proxy materials
may  wish  to provide written notice of such proposal to the Company's Secretary
no  later  than  March  5,  2000.  If  the shareholder proponent does not do so,
management  may  use its discretionary voting authority to vote on such proposal
for  all  of  the  shares  for which executed proxies are received. Further, the
Company  reserves  the  right  to  reject,  rule  out  of  order,  or take other
appropriate  action  with  respect to any proposal that does not comply with the
foregoing  requirements and other requirements of the proxy rules promulgated by
the  Securities and Exchange Commission. In order to avoid any dispute as to the
date  on  which  a  proposal  was  received by the Company, it is suggested that
proponents submit their proposals by certified mail, return receipt requested.


                                       2


<PAGE>

                                PROPOSAL NO. 1

                             ELECTION OF DIRECTORS

     As  set  by  the  Board of Directors pursuant to the Bylaws of the Company,
the  authorized  number  of  directors  is  set at nine. Three directors will be
elected  at  the  Annual  Meeting  to  serve as Class 1 directors until the 2002
Annual  Meeting  of  Shareholders  or  until  their  successors  are  elected or
appointed  and qualified or until the director's earlier resignation or removal.
In  the  event that any nominee of the Company is unable or declines to serve as
a  director at the time of the Annual Meeting, the proxies will be voted for any
nominee  who  shall  be designated by the present Board of Directors to fill the
vacancy.  In  the  event  that  additional persons are nominated for election as
directors,  the  proxy  holders  intend  to vote all proxies received by them in
such  a  manner  as  will  ensure the election of as many of the nominees listed
below  as  possible,  and,  in such event, the specific nominees to be voted for
will  be  determined  by  the  proxy holders. The Board has no reason to believe
that  the  persons  named  below  will  be  unable  or  unwilling  to serve as a
director,  if  elected. Each of the three nominees for director who receives the
greatest number of votes will be elected.

<TABLE>
     Set  forth  below are the names and certain information relating to each of
the three Class 1 director nominees:


<CAPTION>
                                                                          Director      Term
Name of Nominee               Class     Age     Position with Company      Since       Expires
- ---------------------------   -------   -----   -----------------------   ----------   ---------
<S>                           <C>       <C>     <C>                       <C>          <C>
Elwyn Berlekamp(1)   ......     1        58     Director                     1995       2002
Paul Gauvreau  ............     1        59     Director                       --       2002
Regis McKenna  ............     1        59     Director                     1998       2002
</TABLE>


<TABLE>
     Set  forth  below are the names and certain information relating to each of
the  six  current  directors  whose  term  as  a  director of the Company is not
expired:


<CAPTION>
                                                                               Director      Term
Name of Nominee                    Class     Age     Position with Company      Since       Expires
- --------------------------------   -------   -----   -----------------------   ----------   ---------
<S>                                  <C>      <C>    <C>                         <C>         <C>
William P. Crowell(3)  .........     2        58     President, Chief            1999        2000
                                                     Executive Officer
                                                     and Director
William W. Harris(1)(4)   ......     2        59     Director                    1995        2000
Howard L. Morgan(1)(4)    ......     2        53     Director                    1995        2000
Leo A. Guthart(2)(3)   .........     3        61     Chairman of                 1984        2001
                                                     the Board
William J. Perry(4)    .........     3        71     Director                    1997        2001
James H. Simons(2)(3)  .........     3        60     Director                    1984        2001
<FN>
- ------------
(1) Member of Audit Committee
(2) Member of Compensation Committee
(3) Member of Executive Committee
(4) Member of Nominating Committee
</FN>
</TABLE>


     Dr. Berlekamp  has  served as a Director of the Company since October 1995.
He  also  co-founded  the  Company  and served as a Director of the Company from
1984  to  1990.  From 1994 until 1998, he served as the Chairman of the Board of
Trustees  of  the Mathematical Sciences Research Institute. From 1989 until 1990
he  served  as  the  President  of  Axcom. Dr. Berlekamp has been a professor of
mathematics   and   of  electrical  engineering  and  computer  science  at  the
University  of  California since 1971. He is a member of the National Academy of
Engineering  and  a  fellow  of  the  American Academy of Arts and Sciences, and
holds  a  B.S.,  M.S. and Ph.D. in Electrical Engineering from the Massachusetts
Institute of Technology.

     Mr. Gauvreau  is currently nominated to serve as a Director of the Company.
Mr.  Gauvreau  served  as  a  Director  of  the  Company  from  1985 until 1995.
Mr. Gauvreau   has   served  as  Chief  Financial  Officer  and  Financial  Vice
President,  Treasurer  of  Pittway  Corporation  (a principal shareholder of the
Company)  since  1966.  He holds a B.S.C. from Loyola University, Chicago and an
M.B.A. from the University of Chicago.

                                       3

<PAGE>

     Mr. McKenna  has  served  as  a  Director  of  the Company since July 1998.
Mr. McKenna  has  served  as  the  Chairman of The McKenna Group since 1970. Mr.
McKenna  serves  on  the  board  of  The  Economic Strategies Institute and is a
member  of  the  Council  on Competitiveness. He serves on the advisory board to
Stanford's  Graduate  School  of  Business.  He  is  a  trustee  of  Santa Clara
University  and  is  the  Chairman  of  the  Board of the Santa Clara University
Center  for  Science,  Technology  and Society. Mr. McKenna attended St. Vincent
College and holds a B.S. from Duquesne University.

     Mr.  Crowell  became  a  Director  of  the Company in 1999. Mr. Crowell has
served   as   President  and  Chief  Executive  Officer  of  the  Company  since
November 1998.  He joined the Company as Vice President, Product Development and
Strategy  in January 1998. Prior to joining the Company, he served as the Deputy
Director  at  the  National  Security  Agency  from 1994 to 1997, and previously
served  as  Vice President of the Atlantic Aerospace Electronics Corporation. He
holds a B.A. in Political Science from Louisiana State University.

     Dr.  William  W. Harris has served as a Director of the Company since 1995.
Dr.  Harris  has  been  a  private investor and the Treasurer of KidsPac for the
last  five  years.  He holds a B.A. in Psychology from Wesleyan University and a
Ph.D.  in  Urban  Studies  from  the  Massachusetts Institute of Technology. Dr.
Harris   also   serves  as  a  Director  of  Pittway  Corporation  (a  principal
shareholder of the Company) and Aptar Group, Inc.

     Dr.  Morgan  has  served  as  a Director of the Company since 1995 and also
served  as  a  Director  of the Company from 1984 to 1990. Dr. Morgan has served
since  June 1989 as the President of ArcaGroup, Inc. a consulting and investment
management  company.  He  holds  a B.S. in Physics from City College of New York
and  a  Ph.D.  in  Operations  Research from Cornell University. Dr. Morgan also
serves  as  a  Director  of  Franklin  Electronic Publishers, Inc., Infonautics,
Inc.,  Kentek  Information  Systems,  Inc.,  MetaCreations  Corporation, Neoware
Systems, Inc., Segue Software, Inc. and Unitronix Corporation.

     Dr.  Guthart  has  served  as  a  Director of the Company since 1984. Since
1990,  he  has  served  as  the  Vice Chairman of Pittway Corporation and as the
Chairman  of the Ademco division of Pittway Corporation (a principal shareholder
of  the  Company).  He holds an A.B. in Physics from Harvard and an M.B.A. and a
D.B.A.  in  Finance  from  Harvard Business School. Dr. Guthart also serves as a
Director  of  Pittway  Corporation and Aptar Group, Inc. and is a Trustee of the
Acorn Investment Trust.

     Dr.  William  J.  Perry  has  served as a Director of the Company since May
1997.  Dr.  Perry  is  currently  the Michael and Barbara Berberian Professor at
Stanford   University,   with   a   joint   appointment  in  the  Department  of
Engineering-Economic   Systems/Operations   Research   and   the  Institute  for
International  Studies.  Dr.  Perry  was  the  19th Secretary of Defense for the
United  States  of  America, serving from February 1994 to January 1997. He also
served  as the Deputy Secretary of Defense from 1993 until 1994. He holds a B.S.
and  an  M.S.  from  Stanford  University  and  a  Ph.D. from Pennsylvania State
University,  all  in  mathematics.  He  is  a  member of the National Academy of
Engineering  and  a  fellow  of  the  American Academy of Arts and Sciences. Dr.
Perry  also  serves as a Director of United Technologies, Hambrecht & Quist, and
the Boeing Company.

     Dr.  Simons  has served as a Director of the Company since 1984. Dr. Simons
has   served   as   the  President  and  Chairman  of  Renaissance  Technologies
Corporation  since  1982.  He holds a B.S. in Mathematics from the Massachusetts
Institute  of  Technology  and  a  Ph.D.  in  Mathematics from the University of
California,  Berkeley.  Dr.  Simons  also  serves  as  a  Director  of  Franklin
Electronic  Publishers, Inc., Numar Corp., Segue Software and Kentec Information
Systems.


                 THE BOARD RECOMMENDS A VOTE FOR THE ELECTION
                  OF MESSRS. BERLEKAMP, GAUVREAU AND MCKENNA
                          AS DIRECTORS OF THE COMPANY


                                       4


<PAGE>

Meetings And Committees Of The Board Of Directors

     During  the  fiscal  year ended December 31, 1998, the Board met four times
in  person  and  held  four  telephonic meetings, one of which was held by video
conference.  Each  Director  attended  no  fewer  than  75% of all the scheduled
meetings  of  the  Board  and its committees on which he served after becoming a
member  of  the  Board.  The Board has four committees, the Audit Committee, the
Compensation Committee, the Executive Committee and the Nominating Committee.

     The  Audit  Committee, which held two meetings in person and one meeting by
telephone  during  the  fiscal  year  ended  December 31, 1998, consists of Drs.
Harris,  Morgan  and  Berlekamp.  The Audit Committee reviews and supervises the
Company's  financial  controls,  including  selection of the Company's auditors,
meeting  with  the  officers  of  the  Company regarding the Company's financial
controls,  acting  upon  recommendations  of  auditors  and  taking such further
action  as the Audit Committee deems necessary to complete an audit of the books
and  accounts  of the Company, as well as other matters which may come before it
or as directed by the Board.

     The  Compensation Committee, which held one scheduled meeting in the fiscal
year  ended  December  31,  1998,  consists  of  Drs.  Simons  and  Guthart. The
Compensation  Committee  reviews  and approves the compensation and benefits for
the   Company's  chief  executive  officer,  supervises  administration  of  the
Company's  1994  Stock  Incentive Plan (the "1994 Plan") and performs such other
duties as may from time to time be determined by the Board.

     The  Nominating  Committee, which held one meeting in the fiscal year ended
December  31,  1998,  consists  of Drs. Harris, Morgan and Perry. The Nominating
Committee  is  responsible for soliciting recommendations for candidates for the
Board   of  Directors,  developing  and  reviewing  background  information  for
candidates  and  making recommendations to the Board with respect to candidates.
Any  shareholder  wishing to propose a nominee should submit a recommendation in
writing  to  the  Company's  Secretary,  Robert B. Fougner, Esq., indicating the
nominee's qualifications and other relevant biographical information.


Compensation Of Directors

     In  January 1996,  each Director who was not an affiliate or an employee of
the Company ("Non-Employee  Director")  received  a grant of options to purchase
8,000  shares,  which  vest  monthly  over  a  four  year  period.  Non-Employee
Directors  are  eligible to receive discretionary awards under the 1994 Plan. In
April  1997,  Mr.  Perry  received a grant of options to purchase 50,000 shares,
which  vest  monthly over a four year period. In July 1998, Mr. McKenna received
a  grant  of  options  to purchase 50,000 shares, which vest monthly over a four
year period.

     The  Company's  Non-Employee  Directors receive a $1,000 fee for each Board
meeting  attended  and  $1,000  for  each committee meeting attended that is not
held  in  conjunction  with  a  Board  meeting.  All  Non-Employee Directors are
reimbursed  for  expenses  incurred in connection with attending meetings of the
Board.  Employee  directors of the Company do not receive compensation for their
services as directors.


Relationships Among Directors Or Executive Officers

     There  are  no family relationships among any of the directors or executive
officers of the Company.

                                       5

<PAGE>

                                  MANAGEMENT

<TABLE>
     The   following   table  sets  forth  certain  information  concerning  the
executive officers of the Company:


<CAPTION>
Name                        Age                          Position
- ----                        ---                          --------
<S>                         <C>     <C>
William P. Crowell   ......  58     President and Chief Executive Officer
Roger Barnes   ............  51     Vice President Finance and Chief Financial Officer
Yosef A. Cohen    .........  45     Chief Executive Officer, Algorithmic Research, Ltd.
Sarah L. Engel    .........  55     Vice President, Human Resources and Organizational
                                    Development
Robert B. Fougner    ......  47     General Counsel and Secretary
Paul Massie    ............  44     Vice President, Information Systems
Peter J. Slocum   .........  43     Vice President, Engineering
Michael Stewart   .........  50     Vice President, Sales
</TABLE>

     Mr.  Crowell  has  served  as  President and Chief Executive Officer of the
Company  since  November 1998.  He joined the Company as Vice President, Product
Development  and  Strategy  in  January  1998. Prior to joining the Company, Mr.
Crowell  served  as the Deputy Director at the National Security Agency, and has
also   served   as   Vice   President  of  the  Atlantic  Aerospace  Electronics
Corporation.

     Mr. Barnes  joined  the  Company  as  Vice  President  of Finance and Chief
Financial  Officer  in November 1998. Mr. Barnes served as Senior Vice President
and  Chief  Financial  Officer  for Evolving Systems, Inc. from November 1997 to
November  1998.  Mr.  Barnes  served as President and Chief Executive Officer of
Formida  Software  Corporation  from  February  1996 to June 1997. From February
1995  to  February  1996,  Mr.  Barnes held the position of Director, Technology
Corporate Finance at Arthur Andersen & Co., LLP.

     Mr.  Cohen  has  served  as  the  Chief  Executive  Officer  of Algorithmic
Research,  Ltd,  a  subsidiary  of  the  Company, since November 1998. Mr. Cohen
joined  Algorithmic  Research  as  Chief  Operating  Officer  in  1991. Prior to
joining  Algorithmic  Research,  he served in various positions with the Isreali
Ministry of Defense, most recently as Head of the Computer Section.

     Ms.  Engel  has  served  as  Vice  President of Professional Services since
November 1998.  She  joined  the  Company as Vice President, Human Resources and
Organizational  Development in February 1997. Before joining the Company she was
an  independent  consultant  specializing in strategic planning, human resources
and organizational development.

     Mr.  Fougner  has  been  General  Counsel  and  Secretary since joining the
Company  in  December 1989. Prior to joining the Company he was a partner in the
New York law firm of Hill, Betts & Nash.

     Mr.  Massie  joined the Company as Vice President, Business Systems in June
1997.  Prior  to  joining  the Company he was with Bay Networks where he was the
director  of  information  systems.  He has also served as director of computing
for   Sun   Microsystems,   Inc.   and  as  director  of  computer  systems  and
telecommunications for Sterling Software.

     Mr.  Slocum  joined  the Company as Vice President, Engineering in February
1997.  From  July  1993  to  February  1997,  he  served  as  Vice  President of
Engineering  for Octel Communications Corporation. Mr. Slocum served as Director
of  Engineering  for Silicon Graphics, Inc. from July 1992 to July 1993 and MIPS
Computer Systems, Inc. from August 1990 to July 1992.

     Mr. Stewart   joined   the   Company   as   Vice   President  of  Sales  in
February 1999.  Prior  to  joining  the Company, Mr. Stewart served as President
and  Chief  Executive  Officer  of  Escalade  Networks  and  as  Vice President,
Worldwide Systems Sales & Marketing for A.T.M.L.


                                       6


<PAGE>

                             SECURITY OWNERSHIP OF
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

<TABLE>
     The  following  table  sets  forth  certain information with respect to the
beneficial  ownership  of  the  Company's Common Stock as of March 29, 1999, for
(i)  each person who is known by the Company to beneficially own more than 5% of
the  Company's Common Stock, (ii) each of the Company's directors, (iii) each of
the  officers  appearing  in  the  Summary Compensation Table below and (iv) all
directors and executive officers as a group.


<CAPTION>
                                                                              Shares         Percentage
                  Directors, Nominees For Director,                        Beneficially     Beneficially
                Executive Officers and 5% Shareholders                       Owned(1)         Owned(2)
                --------------------------------------                       --------         --------
<S>                                                                        <C>              <C>
Leo A. Guthart(3)    ...................................................      8,941,729          30.7%
Paul R. Gauvreau(4)  ...................................................      8,656,085          29.7%
William W. Harris(5)    ................................................      8,612,729          29.6%
Pittway Corporation(6)  ................................................      8,606,085          29.6%
Kopp Investment Advisors, Inc.(7)   ....................................      2,218,970           7.6%
James H. Simons(8)   ...................................................      1,755,259           6.0%
Bermuda Trust Company, as Trustee of the Lord Jim Trust(9)  ............      1,748,605           6.0%
GeoCapital LLC(10)   ...................................................      1,651,500           5.7%
Elwyn Berlekamp(11)  ...................................................        284,508           *
Yosef A. Cohen(12)   ...................................................        265,521           *
William C. Crowell(13)  ................................................        228,125           *
Robert B. Fougner(14)   ................................................        197,290           *
William J. Perry(15)    ................................................         11,456           *
Howard L. Morgan(16)    ................................................         18,644           *
Sarah L. Engel(17)   ...................................................         15,000           *
Regis McKenna(18)    ...................................................          9,375           *
Peter J. Slocum   ......................................................              0           *
All executive officers and Directors as a group (16 persons)(19)  ......     11,783,551          39.7%
<FN>
- ------------
  * Less than 1%.
 (1) Beneficial  ownership  is  determined  in  accordance with the rules of the
     Securities  and  Exchange  Commission.  In  computing  the number of shares
     beneficially  owned  by  a  person  and  the  percentage  ownership of that
     person,  shares of Common Stock subject to options held by that person that
     are  currently  exercisable or exercisable within 60 days of March 29, 1999
     are  deemed outstanding. To the Company's knowledge, except as set forth in
     the  footnotes  to  this table and subject to applicable community property
     laws,  each  person named in the table has sole voting and investment power
     with respect to the shares set forth opposite such person's name.
 (2) Percentage  beneficially owned is based on 29,118,467 shares outstanding as
     of March 29, 1999.
 (3) Includes  8,606,085  shares  beneficially  owned by Pittway Corporation, of
     which  Dr. Guthart  is  the Vice Chairman. Dr. Guthart disclaims beneficial
     ownership  of  such  shares. Also includes 36,644 shares subject to options
     exercisable within 60 days of March 29, 1999.
 (4) Includes  8,606,085  shares  beneficially  owned by Pittway Corporation, of
     which  Mr.  Gauvreau  is the Chief Financial Officer and the Financial Vice
     President,  Treasurer.  Mr. Gauvreau disclaims beneficial ownership of such
     shares.
 (5) Includes  8,606,085  shares  beneficially  owned by Pittway Corporation, of
     which  Dr.  Harris is a Director. Dr. Harris disclaims beneficial ownership
     of  such  shares. Also includes 6,644 shares subject to options exercisable
     within 60 days of March 29, 1999.
 (6) The  address  of  Pittway  Corporation  is 200 South Wacker Drive, Suite E,
     Chicago, IL 60606-5802.

                                         (Footnotes continued on following page)

                                       7

<PAGE>

(Footnotes continued from previous page)

 (7) Based  on  a  Schedule  13G  filed  on  January  7,  1999,  Kopp Investment
     Advisors,  Inc.  is  the  beneficial  owner  of  2,218,970  shares  of  the
     Company's  Common  Stock.  The address of Kopp Investment Advisors, Inc. is
     6600 France Avenue So., Suite 672, Edina, MN 55435.
 (8) Includes  (a)  1,748,605  shares owned by Bermuda Trust Company, as Trustee
     of  the  Lord Jim Trust (a trust of which Dr. Simons and the members of his
     immediate  family  are  the beneficiaries), and (b) 6,644 shares subject to
     options exercisable within 60 days of March 29, 1999.
 (9) Bermuda  Trust  Company,  as Trustee of the Lord Jim Trust, holds 1,748,605
     shares  of  the  Company's  Common  Stock in a trust of which Dr. Simons, a
     Director  of  the  Company,  and  members  of  his immediate family are the
     beneficiaries.  The  address of Bermuda Trust Company is Murdoch & Co., c/o
     Bermuda  Trust  Company  Limited,  Attn.:  Susan  Gibbons, Compass Point, 9
     Bermudiana Road, Hamilton, HM11, Bermuda.
(10) Based  on  a Schedule 13G filed on February 10, 1999, GeoCapital LLC is the
     beneficial  owner  of  1,651,500  shares of the Company's Common Stock. The
     address  of  GeoCapital  LLC  is 767 Fifth Avenue, 45th floor, New York, NY
     10153-4590.
(11) Includes  6,644  shares  subject  to  options exercisable within 60 days of
     March 29, 1999.
(12) Includes  20,000  shares  subject  to options exercisable within 60 days of
     March 29, 1999.
(13) Includes  228,125  shares  subject to options exercisable within 60 days of
     March 29, 1999.
(14) Includes  197,290  shares  subject to options exercisable within 60 days of
     March 29, 1999.
(15) Includes  11,456  shares  subject  to options exercisable within 60 days of
     March 29, 1999.
(16) Includes  6,644  shares  subject  to  options exercisable within 60 days of
     March 29, 1999.
(17) Includes  15,000  shares  subject  to options exercisable within 60 days of
     March 29, 1999.
(18) Includes  9,375  shares  subject  to  options exercisable within 60 days of
     March 29, 1999.
(19) Includes  544,466  shares  subject to options exercisable within 60 days of
     March 29, 1999.

</FN>
</TABLE>

                                       8

<PAGE>

                 EXECUTIVE COMPENSATION AND OTHER INFORMATION


Summary Compensation Table

     The  following table sets forth certain information concerning compensation
of  (i)  each person that served as the Company's Chief Executive Officer during
the  last  fiscal  year  of  the  Company,  (ii)  the  four  other  most  highly
compensated  executive  officers  of  the  Company,  and  (iii) up to two former
executive  officers of the Company who would have been one of the Company's four
most  highly  compensated  executive  officers  had such officer been serving as
such  at  the  end  of  the Company's last fiscal year (collectively, the "Named
Executive Officers"):


                          Summary Compensation Table




<TABLE>
<CAPTION>
                                                                             Long-Term
                                                                            Compensation
                                                                             Securities
                                                                             Underlying              All Other
Name And Principal Position        Year      Salary ($)     Bonus ($)       Options (#)          Compensation ($)
- ---------------------------------- ------   -------------   -----------   ------------------   -----------------------
<S>                                <C>      <C>              <C>            <C>                     <C>
William P. Crowell(1)    ......... 1998     214,369            82,800          500,000                   56,819 (2)
 President, Chief Executive        1997                                        350,000
 Officer and Director              1996                   
Peter J. Slocum(3)    ............ 1998     185,000            80,000          250,000 (4)
 Vice President, Engineering       1997     163,654            42,230          250,000
                                   1996                   
Robert B. Fougner  ............... 1998     155,000           105,000          200,000
 General Counsel and Secretary     1997     161,152 (5)        44,000
                                   1996     135,000               500
Sarah L. Engel(6)  ............... 1998     154,154            50,000          200,000 (7)               80,000 (8)
 Vice President Professional       1997     124,615            15,000          150,000                   62,904
 Services                          1996
Yosef A. Cohen(9)  ............... 1998     123,189                            250,000 (10)              17,903 (11)
 Chief Executive Officer,          1997     128,323            51,262           50,000                   18,951
 Algorithmic Research, Ltd.        1996
Fernand B. Sarrat(12)    ......... 1998     252,329            84,110                                 2,049,196 (13)
 Former President, Chief Executive 1997     300,000           100,000
 Officer and Director              1996      32,308               500        1,000,000
Thomas L. Butler(14)  ............ 1998     200,000           149,095                                    57,319 (15)
 Former Senior Vice President,     1997     146,154            85,000          200,000                    2,625
 Sales and Marketing  ............ 1996
John H. Daws(16)   ............... 1998     155,000            30,000                                    21,313 (17)
 Former Vice President,            1997     163,942            65,000           75,000
 Chief Financial Officer           1996     143,462               500           25,000
<FN>
- ------------
 (1) Mr. Crowell commenced employment with the Company in January 1998.
 (2) Including  a  car  allowance  of  $6,300 and, assuming an 8% interest rate,
     imputed  interest  in  the  amount of $50,519 on an interest free loan from
     the Company
 (3) Mr. Slocum commenced employment with the Company in February 1997.
 (4) Consists  of  an option to buy 250,000 shares of Common Stock that had been
     previously granted and was repriced in December 1998.
 (5) Includes $20,767 from a one-time distribution of royalties.
 (6) Ms. Engel commenced employment with the Company in January 1997.
 (7) Includes  an  option  to  buy  150,000 shares of Common Stock that had been
     previously granted and was repriced in December 1998.
 (8) Includes,  assuming  an 8% interest rate, imputed interest in the amount of
     $80,000  in  1998  and  $62,904  in  1997 on an interest free loan from the
     Company.
 (9) Mr. Cohen commenced employment with the Company in September 1997.

                                         (Footnotes continued on following page)

                                       9


<PAGE>

(Footnotes continued from previous page)


(10) Includes  an  option  to  buy  50,000  shares of Common Stock that had been
     previously granted and was repriced in December 1998.
(11) Consists  of a car allowance of $8,381 in 1998 and $5,961 in 1997 and funds
     contributed  to  Mr. Cohen's retirement accounts in the amount of $9,522 in
     1998 and $12,990 in 1997.
(12) Mr.  Sarrat  resigned  from  the  Company  in  November  1998. He commenced
     employment with the Company in November 1996.
(13) Consists  of  a  car allowance of $1,525 and $2,047,671 in payments made by
     the  Company to Mr. Sarrat in connection with Mr. Sarrat's resignation from
     the  Company  and  pursuant  to  the  terms  of  an  employment termination
     agreement.  Of  the  amounts  paid  to  Mr.  Sarat,  $2,000,000 was applied
     against an existing loan owed to the Company.
(14) Mr.  Butler resigned from the Company in October 1998. Mr. Butler commenced
     employment with the Company in March, 1997.
(15) Constitutes  a  cash  payment  of  $18,876 made in lieu of accrued vacation
     time,  a car allowance of $6,300 and, assuming an 8% interest rate, imputed
     interest  in  the  amount  of  $32,143  on  an  interest free loan from the
     Company in 1998 and a car allowance of $2,625 in 1997.
(16) Mr. Daws resigned from the Company in October 1998.
(17) Constitutes  a  cash  payment  of  $21,313 made in lieu of accrued vacation
     time.

</FN>
</TABLE>

                                       10


<PAGE>

Option Grants In Last Fiscal Year

     The  following  table  provides  certain  information with respect to stock
options  granted  to  the  Named Executive Officers during the fiscal year ended
December  31,  1998.  In  addition,  as  required by the Securities and Exchange
Commission  rules,  the table sets forth the potential realizable value over the
term  of  the  option (the period from the date of grant to the expiration date)
based  on  assumed  rates  of  stock  appreciation  of  5%  and  10%, compounded
annually.  These  amounts are based on certain assumed rates of appreciation and
do  not represent the Company's estimate of future stock value. Actual gains, if
any,  on  stock  option exercises will be dependent on the future performance of
the  Common  Stock.  The  option  grants  to Messrs. Crowell and Fougner and Ms.
Engel  provide  for  20%  vesting  on  the date of the grant, with the remainder
vesting  monthly  over  the next four years. The option grants to Mr. Cohen vest
20%  on  the first anniversary of grant, with the remainder vesting monthly over
the  next four years. The terms of these option grants are ten years, subject to
earlier   termination   upon   the  occurrence  of  certain  events  related  to
termination of employment.


                         Option Grants in Fiscal 1998




<TABLE>
<CAPTION>
                                          Individual Grants
                       -------------------------------------------------------
                                                                                                  Potential Realizable
                                                                                                          Value
                          Number Of             % Of                                                       At
                                                                                                 Assumed Annual Rate Of
                         Securities         Total Options                                                 Stock
                         Underlying          Granted To       Exercise Price                     Price Appreciation For
                                                                                                       Option Term
                           Options          Employees In        Per Share        Expiration     -------------------------
Name                     Granted (#)       Fiscal Year(1)       ($/Sh)(2)           Date         5% ($)        10% ($)
- ---------------------- -----------------   ----------------   ----------------   ------------   -----------   -----------
<S>                    <C>                 <C>                <C>                <C>            <C>           <C>
William P. Crowell ...     400,000               11.18%            4.25             12/08       1,069,121      2,709,362
                           100,000                2.79%            4.625            12/08         290,864        737,106
Peter J. Slocum    ...     250,000 (3)            6.49%            4.25             12/06         507,296      1,215,063
Robert B. Fougner  ...     200,000                5.59%            4.25             12/08         534,560      1,354,681
Sarah L. Engel  ......      50,000                1.40%            3.1875           12/08         100,230        254,003
                            50,000 (3)            1.40%            4.25             12/06         101,459        243,013
Yosef A. Cohen  ......     200,000                5.59%            3.0625           12/08         385,198        976,167
                            50,000 (3)            1.40%            4.25             12/06         101,459        243,013
Fernand B. Sarrat  ...         --                  --                 --              --              --             --
Thomas L. Butler   ...         --                  --                 --              --              --             --
John H. Daws    ......         --                  --                 --              --              --             --
<FN>
- ------------
(1) Based  on  a  total  of  1,254,322  new  options granted to employees of the
    Company  in  1998,  including  the  Named  Executive  Officers and 2,324,000
    options  which  were  repriced  in  1998,  including those held by the Named
    Executive Officers.
(2) All  options  were  granted  at  an  exercise price equal to the fair market
    value  based  on the closing market value of a share of the Company's Common
    Stock on the Nasdaq National Market on the date the options were granted.
(3) Consists  of  options  to buy Common Stock which were previously granted and
    subsequently were repriced in December 1998.
</FN>
</TABLE>


                                       11


<PAGE>

<TABLE>
Option Exercises and Holdings

     The  following  table  sets forth certain information with respect to stock
options  exercised  by  the  Named  Executive  Officers during fiscal year 1998,
including  the  aggregate  value  of gains on the date of exercise. In addition,
the  table  sets  forth  the  number  of  shares  covered by stock options as of
December  31,  1998,  and  the  value  of  "in-the-money"  stock  options, which
represent  the  positive spread between the exercise price of a stock option and
the market price of the shares subject to such option on December 31, 1998.


           Aggregated Option Exercises In Last Fiscal Year And Fiscal
                             Year-End Option Values


<CAPTION>
                                                                       Number of
                                                                 Securities Underlying             Value of Unexercised
                                 Shares         Value             Unexercised Options                  In-the-Money
                                                               at December 31, 1998 (#)            at December 31, 1998
                               Acquired on     Realized     -------------------------------   -------------------------------
Name                          Exercise (#)      ($)(1)      Exercisable     Unexercisable     Exercisable     Unexercisable
- ---------------------------   --------------   ----------   -------------   ---------------   -------------   ---------------
<S>                           <C>              <C>          <C>             <C>               <C>             <C>
William P. Crowell   ......          --              --        170,000         680,000                 0               0
Peter J. Slocum   .........          --              --            --          250,000               --                0
Robert B. Fougner    ......       20,000         225,000       173,514         169,776           252,172          16,497
Sarah L. Engel    .........          --              --         10,833         189,177             4,739          17,136
Yosef A. Cohen    .........          --              --          3,333         246,667             1,667          98,333
Fernand B. Sarrat    ......          --              --        583,333             --                  0             --
Thomas L. Butler  .........          --              --         60,000             --                  0             --
John H. Daws   ............        3,000          27,750        74,168          24,583            47,938          13,541
<FN>
- ------------
(1) Calculated  by  determining  the difference between the fair market value of
    the  securities  underlying  the  option  on  the  date  of exercise and the
    exercise price of the Named Executive Officers' respective options.
(2) Calculated  by  determining  the difference between the fair market value of
    the  securities  underlying  the  option  at  December  31, 1998 ($3.625 per
    share)  and  the  exercise price of the Named Executive Officers' respective
    options.
</FN>
</TABLE>



Employment Agreements

     The  Company  entered  into  an  employment  agreement  with Mr. Crowell in
December  1997,  which  agreement  was  amended  in  November 1998 (the "Crowell
Agreement").  Under  the  terms  of  the Crowell Agreement, Mr. Crowell is to be
employed  by  the  Company  until  December 31,  2004  for  an  annual salary of
$300,000  and  is eligible for an annual performance bonus of $100,000. Pursuant
to  the  terms  of  the  Crowell  Agreement,  the  Company  has  made  a loan to
Mr. Crowell  in  the amount of approximately $1,112,000 (the "Loan") to purchase
a  primary  residence  in  California  commensurate  with his prior residence in
Maryland.  The  Loan  will be interest free for the period of his employment and
secured  by  a  deed  of  trust  on Mr. Crowell's principal residence. Under the
Crowell  Agreement,  Mr. Crowell  received  a  grant of options covering 350,000
shares  of  the  Company's Common Stock which options vest over a period of five
years  from  the  date of his employment, a second grant of 500,000 options with
20%  vesting  upon  the  grant in December 1998, and the balance vesting ratably
over four years.

     In  November  1998  the  Company  entered  into a termination and severance
agreement  with  Fernand  B.  Sarrat  (the "Sarrat Termination Agreement") which
terminated  his  employment  agreement  of November 1996 (the "Sarrat Employment
Agreement").  Under the terms of the Sarrat Termination Agreement, Mr. Sarrat is
entitled  to  receive severance payments equal to the amount of his salary under
the  Sarrat  Employment Agreement until November 5, 1999. Upon completion of the
severance  payments  Mr. Sarrat  entered  into  a  consulting agreement with the
Company  (the  "Consulting  Agreement")  and  will  be  entitled to payment of a
consulting  fee  in the amount of $2,000 per month until November 2003, when the
Consulting  Agreement  expires.  Pursuant to the terms of the Sarrat Termination
Agreement,   the  Company  made  a  payment  to  Mr. Sarrat  in  the  amount  of
approximately  $2,000,000  which,  after  payment  of taxes was offset against a
relocation  loan  owed  by Mr. Sarrat to the Company in the amount of $2,400,000
(the  "Loan").  The  Loan will be interest free for the period of the Consulting
Agreement and


                                       12


<PAGE>

is  secured  by  a  deed of trust on Mr. Sarrat's principal residence. Under the
Sarrat  Termination  Agreement,  Mr. Sarrat  is  allowed  to  defer  exercise on
options  covering  300,000 shares of the Company's Common Stock until expiration
of the Consulting Agreement.

     In  November  1998,  the  Company's  subsidiary  Algorithmic Research, Ltd.
amended   its   employment  agreement  with  Mr.  Yosef  A.  Cohen  (the  "Cohen
Agreement")  under  which  Mr.  Cohen  agreed  to  be  employed  as  Algorithmic
Research's  Chief  Executive  Officer  until  December  31,  1999 at a salary of
$250,000  per year and a potential performance bonus of $50,000 per year. At the
end  of  its  term,  the  Cohen  Agreement  will be automatically renewed for an
additional  three  year  period, unless terminated by either party on six months
notice.  Under  the  Cohen  Agreement,  Mr.  Cohen  received  a grant of options
covering  50,000  shares  of  the  Company's  Common  Stock  which  options were
repriced  in  December  1998  and will continue to vest over the following three
year period beginning December 1998.

     In  October  1998,  the  Company  entered  into  a severance agreement with
Thomas  L.  Butler  (the  "Butler  Severance Agreement"). Under the terms of the
Butler  Severance  Agreement,  Mr.  Butler  is entitled to receive six months of
severance  payments  in  an  amount  equal  to that which he would have received
under  his previous salary. In addition, Mr. Butler will have one year to pay in
full  the  amount, including interest at a rate of 7%, owed to the Company under
a previously issued loan.

     In  June  1998,  the Company entered into a retention agreement with Robert
B.  Fougner  (the "Fougner Retention Agreement"). Under the terms of the Fougner
Retention  Agreement, if Mr. Fougner's employment with the Company is terminated
for  any  reason  other  than  cause  or  if  Mr.  Fougner resigns under certain
conditions,  then the Company will be obligated to continue to pay Mr. Fougner's
salary  and  bonus  as well as provide certain benefits for six months following
the  termination,  at  a  rate  based  on Mr. Fougner's salary and bonus for the
preceding  twelve  months.  In  addition,  the  time  period for the exercise of
outstanding  options  previously  issued  to  Mr. Fougner will be extended for a
certain  amount  of  time.  In  the case of a change in corporate control of the
Company,  the  options  previously issued to Mr. Fougner will immediately become
fully vested.

     In   February 1997,  the  Company  entered  an  employment  agreement  with
Ms. Engel  (the  "Engel  Agreement").  Under  the  terms of the Engel Agreement,
Ms. Engel  is  to be employed until February 2002 for an annual salary initially
set  at  $150,000  and  is  eligible for an annual performance bonus of $30,000.
Pursuant  to  the  terms  of the Engel Agreement, the Company has made a loan to
Ms. Engel  in  the amount of approximately $1,000,000 (the "Loan") to purchase a
primary  residence  in  California  commensurate  with  her  prior  residence in
Virginia.  The  Loan  will be interest free for the period of her employment and
secured  by  a deed of trust on Ms. Engel's principal residence. Under the Engel
Agreement,  Ms. Engel received a grant of options covering 150,000 shares of the
Company's  Common Stock which options now vest over a period of three years from
December, 1999.


Certain Transactions

     In  1998,  the  Company  issued  a  $1,112,000  interest  free  loan to Mr.
Crowell,  the  Company's  Chief Executive Officer. The loan will remain interest
free  during the period of Mr. Crowell's employment with the Company, and is due
in  December  2004.  The  loan  is  secured  by a deed of trust on Mr. Crowell's
principal  residence.  As of December 31, 1998, the total amount outstanding was
approximately $1,112,000.

     In  1997,  the Company issued a $1,000,000 interest free loan to Ms. Engel,
the  Company's  Vice  President  of  Professional Services. The loan will remain
interest  free during the period of Ms. Engel's employment with the Company, and
is  due  in  March  2002.  The loan is secured by a deed of trust on Ms. Engel's
principal  residence.  As of December 31, 1998, the total amount outstanding was
approximately $1,000,000.

     In  1997, the Company issued a $2,400,000 interest free loan to Mr. Sarrat,
the   Company's   former  Chief  Executive  Officer.  Pursuant  to  a  severance
agreement,  the  loan  will remain interest free until payment is due in full on
November  3,  2003.  The  loan  is  secured  by  a deed of trust on Mr. Sarrat's
principal  residence.  As of December 31, 1998, the total amount outstanding was
$1,369,471.


                                       13


<PAGE>

     In  1998,  the  Company  issued  a  $1,047,533.12 interest free loan to Mr.
Butler,  the  Company's  former  Senior  Vice  President,  Sales  and Marketing.
Pursuant  to  a  severance  agreement,  Mr. Butler will repay the full principal
amount  due  under  the  loan,  plus  interest at 7%, in monthly installments by
October  30,  1999.  The  loan  is  secured  by  a deed of trust on Mr. Butler's
principal  residence.  As of December 31, 1998, the total amount outstanding was
approximately $900,000.


<TABLE>
               REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD
                   OF DIRECTORS ON THE REPRICING OF OPTIONS

     The  Compensation  Committee of the Board of Directors resolved on December
11,  1998  to  reprice  certain  stock  option  grants  which  were  made to all
employees,  including  Messrs. Cohen, Massie and Slocum and Ms. Engel, executive
officers  of the Company. At the time of repricing, the exercise prices of stock
options  held  by  these  executive  officers were significantly higher than the
closing  trading  price  for  the Company's Common Stock. The Company granted an
option  to  purchase the same number of shares granted under previous grants, at
an  exercise price equal to the closing sales price per share on the date of the
grant  (December 14,  1999),  in cancellation of all of their existing rights to
purchase  shares  of  Common  Stock  under  the  previously  held  options.  The
repricing  of the options was an acknowledgment of the importance to the Company
of  having  equity incentives in the hands of key employees. Stock options which
are  "out  of  the  money"  provide  no  particular compensatory incentive if an
employee  is  considering  alternative  opportunities.  The Committee decided to
include  certain  executive  officers in the repricing because of the importance
of  their  administrative  and  technical  leadership  to  the  success  of  the
Company's business.


                          Ten-Year Option Repricings




<CAPTION>
                                                            Market                                    Length of
                                           Number of        Price of      Exercise                     Original
                                           Securities       Stock at      Price at                    Option Term
                                           Underlying       Time of       Time of         New        Remaining at
                                            Options        Repricing     Repricing      Exercise       Date of
            Name               Date       Repriced (#)        ($)           ($)        Price ($)      Repricing
- ---------------------------- ----------   --------------   -----------   -----------   -----------   --------------
<S>                          <C>          <C>              <C>           <C>           <C>           <C>
Yosef A. Cohen  ............ 12/11/98         50,000         4.25           9.875        4.25          8 years
 Chief Executive Officer,
 Algorithmic Research, Ltd.
Sarah L. Engel  ............ 12/11/98        150,000         4.25          11.00         4.25          8 years
 Vice President,
 Professional Services
Paul Massie  ............... 12/11/98         85,106         4.25          11.75         4.25          8 years
 Vice President,
 Information Systems
Peter J. Slocum    ......... 12/11/98        250,000         4.25          11.875        4.25          8 years
 Vice President, Engineering
</TABLE>

                                            The Compensation Committee


                                            Leo A. Guthart
                                            James H. Simons


                                       14


<PAGE>

                     REPORT OF THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS

     This  section  is not "soliciting material," is not deemed "filed" with the
Commission  and  is  not  incorporated by reference in any filing of the Company
under  the Securities Act of 1933, as amended, or the Securities Exchange Act of
1934,  as amended, whether made before or after the date hereof and irrespective
of any general language to the contrary.

     The  Compensation  Committee  of  the Board was formed in December 1995 and
consists  of  Drs.  Simons and Guthart. Decisions concerning the compensation of
the  Company's  executive  officers  are  made by the Compensation Committee and
reviewed  periodically  by  the  full Board (excluding any interested director).
Decisions  concerning  the  compensation of the Company's executive officers are
made  by  the  Chief  Executive  Officer  in  consultation  with  members of the
Compensation  Committee.  Policies  concerning  the  terms  of the 1994 Plan are
determined  by  the  Compensation  Committee  and administered by certain of the
Company's executive officers.


Executive Officer Compensation Programs

     The  objectives  of  the  executive  officer  compensation  programs are to
attract,  retain,  motivate  and  reward key personnel who possess the necessary
leadership  and  management skills, through competitive base salary, annual cash
bonus  incentives,  long-term  incentive  compensation  in  the  form  of  stock
options, and various benefits, including medical and life insurance plans.

     The  executive  compensation  policies  of  the  Compensation Committee are
intended  to  combine  competitive  levels of compensation and rewards for above
average  performance and to align relative compensation with the achievements of
key  business objectives, optimal satisfaction of customers, and maximization of
shareholder  value.  The Compensation Committee believes that stock ownership by
management  is  beneficial  in  aligning  management  and shareholder interests,
thereby enhancing shareholder value.

     Base   Salaries. Salaries   for   the   Company's  executive  officers  are
determined  primarily  on  the  basis of the executive officer's responsibility,
general  salary  practices  of  peer  companies  and  the  officer's  individual
qualifications   and   experience.  Among  other  sources  of  information,  the
Compensation  Committee  and  the  Chief  Executive Officer rely on reports from
Radford   Associates   concerning  competitive  compensation  practices  in  the
Company's  geographical  region. The base salaries are reviewed annually and may
be  adjusted  in  accordance  with  certain  criteria  which  include individual
performance,  the functions performed by the executive officer, the scope of the
executive  officer's  on-going  duties, general changes in the compensation peer
group  in  which  the  Company  competes for executive talent, and the Company's
financial  performance  generally.  The  weight  given each such factor may vary
from  individual  to  individual.  Based on prior surveys, the base salaries for
the  Company's  executive  officers  were  at the approximate median of the base
salary  range for other executive officers in comparable positions at comparable
companies in the Company's industry and geographical region.

     Incentive  Bonuses. The  Compensation  Committee  and  the  Chief Executive
Officer  believe  that  a  cash  incentive  bonus plan can serve to motivate the
Company's  executive  officers  and  management  to  address  annual performance
goals,  using  more  immediate  measures for performance than those reflected in
the  appreciation  in value of stock options. The bonus amounts are based upon a
subjective   consideration   of   factors  including  such  officer's  level  of
responsibility,  individual  performance, contributions to the Company's success
and the Company's financial performance generally.

     Stock  Option  Grants. Stock  options are granted to executive officers and
other  employees under the 1994 Plan. Because of the direct relationship between
the  value of an option and the stock price, the Compensation Committee believes
that  options motivate executive officers to manage the Company in a manner that
is  consistent  with  shareholder interests. Stock option grants are intended to
focus  the  attention  of  the recipient on the Company's long-term performance,
which  the Company believes results in improved shareholder value, and to retain
the  services of the executive officers in a competitive job market by providing
significant  long-term  earning  potential. To this end, stock options generally
vest  over  a four-year period. However, the Compensation Committee continues to
evaluate and consider revisions


                                       15


<PAGE>

to  the  various  terms  and  conditions  of  the  Company's  option agreements,
specifically  with  respect  to  the  duration of the option agreements, and the
basis  for  issuing  and  vesting of awards. The principal factors considered in
granting   stock  options  to  executive  officers  of  the  Company  are  prior
performance,  level  of  responsibility,  other  compensation  and the executive
officer's ability to influence the Company's long-term       growth       and
profitability.  However,  the 1994 Plan does not provide any quantitative method
for  weighting  these  factors,  and  a  decision to grant an award is primarily
based  upon  a  subjective  evaluation of the past as well as future anticipated
performance.

     Deductibility  of Compensation. Section 162(m) of the Internal Revenue Code
(the  "IRC")  disallows  a  deduction  by  the  Company for certain compensation
exceeding  $1  million  paid  to  any  named executive officer, excluding, among
other  things,  certain performance based compensation. Because the compensation
figures  for  the  Named  Executive Officers have not approached the limitation,
the  Compensation  Committee  has not had to use any of the available exemptions
from  the  deduction  limit.  However,  the 1994 Plan is designed to qualify any
compensation  realized  by  Named  Executive  Officers  from  the exercise of an
option  as  performance  based  compensation. The Compensation Committee remains
aware  of the existence of the IRC Section 162(m) limitations, and the available
exemptions,   and   will   address  the  issue  of  deductibility  when  and  if
circumstances  warrant  the  use of such exemptions in addition to the exemption
contemplated under the 1994 Plan.


Chief Executive Officer Compensation

     The  compensation  of  the  Chief Executive Officer is reviewed annually on
the  same  basis  as  discussed  above for all executive officers. Mr. Crowell's
base  salary  for  the  fiscal  year  ended  December  31, 1998 was $300,000. In
addition,  Mr.  Crowell is eligible for an annual minimum bonus of $100,000. Mr.
Crowell's  base salary was established in part by comparing the base salaries of
chief  executive  officers  at other companies of similar size, the compensation
for  the  Company's  previous  Chief  Executive, and past proposals by competing
candidates  for the position of Chief Executive Officer. Based on prior surveys,
the  base  salary  offered  to  Mr. Crowell was at the approximate median of the
base  salary range for other Chief Executive Officers of comparable companies in
the Company's industry and geographical region.


                                            The Compensation Committee


                                            Leo A. Guthart
                                            James H. Simons


          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The  Company's Compensation Committee currently consists of Messrs. Guthart
and  Simons.  Mr.  King W.W. Harris, a former director of the Company, served on
the  Compensation  Committee  until his resignation from the Board in July 1998.
No  interlocking  relationship  exists between any member of the Company's Board
of  Directors or Compensation Committee and any member of the board of directors
or  compensation  committee  of any other company, nor has any such interlocking
relationship  existed in the past. No member of the Compensation Committee is or
was formerly an officer or an employee of the Company or its subsidiaries.

                                       16


<PAGE>

                            STOCK PERFORMANCE GRAPH

     The  following graph compares the percentage change in the cumulative total
shareholder  return  on  the  Company's Common Stock from February 15, 1996, the
date  of the Company's initial public offering, through the end of the Company's
fiscal  year  ended  December  31,  1998,  with  the  percentage  change  in the
cumulative  total  return  for  the  Nasdaq  Composite Index and the Hambrecht &
Quist  Technology  Index.  The  comparison  assumes  an  investment  of  $100 on
February  15,  1996  in  the Company's Common Stock and in each of the foregoing
indices  and  assumes  reinvestment of dividends. The stock performance shown on
the graph below is not necessarily indicative of future price performance.


[The following  descriptive  data is supplied in accordance  with Rule 304(d) of
Regulation S-T]

                 COMPARISON OF 34 MONTH CUMULATIVE TOTAL RETURN
                            AMONG CYLINK CORPORATION,
                 THE NASDAQ STOCK MARKET (U.S. & FOREIGN) INDEX
                   AND THE HAMBRECHT & QUIST TECHNOLOGY INDEX

                                                   Cumulative Total Return
                                              ----------------------------------
                                                2/15/96   12/96   12/97   12/98

CYLINK CORPORATION                                100      87      65      24
NASDAQ STOCK MARKET (U.S. & FOREIGN)              100     118     144     199
HAMBRECHT & QUIST TECHNOLOGY                      100     118     138     215




                        INDEPENDENT PUBLIC ACCOUNTANTS

     PricewaterhouseCoopers   LLP   has  served  as  the  Company's  independent
accountants  since  1994.  The  Board has selected PricewaterhouseCoopers LLP to
serve  as  the  Company's  independent  accountants  for  the fiscal year ending
December  31,  1999.  A representative of PricewaterhouseCoopers LLP is expected
to  be  present  at  the  Annual  Meeting  and  the  representative will have an
opportunity to make a statement and to respond to appropriate questions.


                                       17


<PAGE>

                                 OTHER MATTERS


Section 16(a) Beneficial Ownership Reporting Compliance
     Section  16(a)  of  the  Exchange  Act  requires  the  Company's directors,
executive  officers  and  persons  who own more than 10% of the Company's Common
Stock  (collectively,  "Reporting  Persons")  to  file  reports of ownership and
changes  in  ownership  of  the  Company's  Common  Stock. Reporting Persons are
required  by  Securities  and  Exchange  Commission  regulations  to furnish the
Company  with copies of all Section 16(a) reports they file. Based solely on its
review  of  the  copies of such reports received or written representations from
certain  Reporting  Persons,  the  Company  believes that during the fiscal year
ended  December  31,  1998,  all  Reporting Persons complied with all applicable
filing  requirements,  except  that  Mr. Cohen filed a late Form 3 in connection
with his appointment as an executive officer in 1998.


Other Matters

     The  Board  of  Directors knows of no other business that will be presented
at  the  Annual  Meeting.  If  any other business is properly brought before the
Annual  Meeting,  it is intended that proxies in the enclosed form will be voted
in  respect  thereof  in accordance with the judgments of the persons voting the
proxies.

     It  is important that the proxies be returned promptly and that your shares
be  represented.  Shareholders  are  urged  to  mark, date, execute and promptly
return the accompanying proxy card in the enclosed envelope.



                                            By  Order of the Board of Directors,
 


                                            /s/ William P. Crowell
                                            ------------------------------------
                                            William P. Crowell
                                            President   and   Chief   Executive
                                            Officer


April 19, 1999
Sunnyvale, California

                                       18


<PAGE>

                                   APPENDIX A

                                     PROXY

                               CYLINK CORPORATION

                               910 Hermosa Court
                        Sunnyvale, California 94086, USA

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING ON MAY 14, 1999


     The  undersigned  shareholder  of Cylink  Corporation  hereby  acknowledges
receipt  of the 1998  Annual  Report to  Shareholders  and the  Notice of Annual
Meeting of Shareholders and the Proxy Statement,  each dated April 16, 1999, for
the Annual Meeting of Shareholders  of Cylink  Corporation to be held on Friday,
May 14, 1999 at 2:00 p.m.,  local time at the Sheraton Four Points  Hotel,  1100
North  Mathilda  Avenue,  Sunnyvale,  California  94089,  and revoking all prior
proxies,  hereby appoints Roger Barnes and Robert Fougner,  and each of them, as
proxies  and  attorneys-in-fact,  each with full power of  substitution,  and to
represent and to vote,  as designated on the reverse side,  all shares of Common
Stock of Cylink  Corporation held on record by the undersigned on March 29, 1999
at the  Annual  Meeting  to be held  on May 14,  1999,  or any  postponement  or
adjournment thereof.

                CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE




<PAGE>
Please mark your votes as this example.  [X] 

Shares represented by this proxy, when properly  executed,  will be voted in the
manner  directed by the  undersigned  shareholder(s).  If no direction is given,
this proxy will be voted for the election of all directors.

        1.  Election of all  nominees  listed below to the Board of Directors as
            Class 1 directors  to serve  until the Year 2002 Annual  Meeting and
            until their successors have been duly elected and qualified,  except
            as noted (write the names, if any, of nominees for whom you withhold
            authority to vote).

       NOMINEES:         Elwyn Berlekamp, Paul Gauvreau and Regis McKenna

                         [  ] FOR ALL NOMINEES

                         [  ] WITHHOLD FROM ALL NOMINEES     

                         [  ] __________________________          
                              For All Nominees except as noted above        

        2.  In  their  discretion,   the  proxies  and   attorneys-in-fact   are
            authorized  to vote upon such other  business as may  properly  come
            before the Annual Meeting or any adjournment(s) thereof.


[  ] Mark here for address change and note below

PLEASE MARK,  SIGN,  DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
REPLY ENVELOPE.

Please sign exactly as your name  appears hereon. Joint  owners sould each sign.
When signing as attornery,  executor, administrator, trustee or guardian, please
give full title as such.

Signature:_____________________________      Date:______________________ 

Signature:_____________________________      Date:______________________ 



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission