LINENS N THINGS INC
PRE 14A, 1999-03-03
HOME FURNITURE, FURNISHINGS & EQUIPMENT STORES
Previous: NCO GROUP INC, POS AM, 1999-03-03
Next: FMI FUNDS INC, N-30B-2, 1999-03-03





================================================================================

                            Schedule 14A Information
                                 (Rule 14a-101)

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:
[X] Preliminary  Proxy Statement
[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[ ] Definitive Proxy Statement
[ ] Definitive Additional  Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

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

                             LINENS 'N THINGS, INC.

                 (Name of Registrant as Specified in its Charter
                                       and
                     Name of Person Filing Proxy Statement)

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

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

         1)       Title  of  each  class  of  securities  to  which  transaction
                  applies:
                  --------------------------------------------------------------

         2)       Aggregate number of securities to which  transaction  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 with 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.

            Amount Previously Paid:  ______________________________________
            Form, Schedule or Registration Statement No.: _________________
            Filing Party:  ________________________________________________
            Date Filed:  __________________________________________________

================================================================================

<PAGE>

                                PRELIMINARY COPY

                             LINENS 'N THINGS, INC.
                                 6 BRIGHTON ROAD
                            CLIFTON, NEW JERSEY 07015



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 21, 1999



To Linens 'n Things, Inc. Shareholders:


                  The Annual Meeting of Shareholders of Linens 'n Things,  Inc.,
a Delaware corporation, will be held at the Company's headquarters at 6 Brighton
Road, Clifton, New Jersey, on Wednesday,  April 21, 1999, at 11:00 a.m., for the
following purposes:


                  1.    To elect two directors for a three year term.


                  2.    To approve an  amendment  to the  Company's  Amended and
                        Restated  Certificate of  Incorporation  to increase the
                        authorized shares of Common Stock from 60 million shares
                        to 135 million shares.


                  3.    To act upon such other  business  as may  properly  come
                        before  the  Annual  Meeting  or  any   postponement  or
                        adjournment.


                  Shareholders  of record at the close of  business  on March 1,
1999 are  entitled  to notice  of and to vote at the  Annual  Meeting  or at any
postponement or adjournment.


                                      By order of the Board of Directors,





                                      BRIAN D. SILVA
                                      Secretary


March ___, 1999



- --------------------------------------------------------------------------------
YOUR VOTE IS IMPORTANT.  TO ASSURE YOUR  REPRESENTATION  AT THE ANNUAL  MEETING,
PLEASE  COMPLETE THE ENCLOSED  PROXY AND RETURN IT PROMPTLY,  WHETHER OR NOT YOU
PLAN TO ATTEND THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>

                                PRELIMINARY COPY

                             LINENS 'N THINGS, INC.
                                 6 BRIGHTON ROAD
                            CLIFTON, NEW JERSEY 07015

                         ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 21, 1999


                                 PROXY STATEMENT


                  This Proxy Statement is being furnished to the shareholders of
Linens 'n Things,  Inc., a Delaware  corporation (the "Company"),  in connection
with the  solicitation  of proxies by the Board of  Directors of the Company for
use  at the  Annual  Meeting  of  Shareholders  of the  Company  to be  held  on
Wednesday,  April 21, 1999,  at 11:00 a.m.,  at 6 Brighton  Road,  Clifton,  New
Jersey and at any  postponement or adjournment  (the "Annual  Meeting").  At the
Annual Meeting, shareholders of the Company are being asked to consider and vote
on (1) the  election  of two  directors,  each for a three year term,  and (2) a
proposal to increase the authorized  Common Stock of the Company from 60 million
shares to 135 million shares.


                  This Proxy Statement, Notice of Meeting and accompanying proxy
are first being mailed to shareholders on or about March ___, 1999.


                                     GENERAL


                  The holders of shares of the Company's  Common Stock of record
at the close of  business  on March 1, 1999 are  entitled to vote such shares at
the Annual  Meeting.  On February  1, 1999,  there were  outstanding  39,047,733
shares of Common Stock. All references to shares of Common Stock throughout this
Proxy  Statement  have been  adjusted as  appropriate  to reflect the  Company's
2-for-1 stock split in May 1998.


                  The  presence  in  person  or by  proxy  of the  holders  of a
majority of the shares outstanding on the record date is necessary to constitute
a quorum for the transaction of business at the Annual Meeting. Each shareholder
is entitled to one vote,  in person or by proxy,  for each share of Common Stock
held as of the record date on each matter to be voted on at the Annual  Meeting.
Directors are elected by the  affirmative  vote of a plurality of the votes cast
at the Annual Meeting and entitled to vote. Approval of the proposal to increase
the authorized  Common Stock of the Company  requires the affirmative  vote of a
majority of the outstanding  Common Stock entitled to vote at the Annual Meeting
on this proposal.


                  Abstentions  and broker  non-votes are included in determining
the number of shares  present or  represented at the Annual Meeting for purposes
of determining whether a quorum exists. Neither abstentions nor broker non-votes
are counted as votes in connection with  determining  the plurality  required to
elect  directors and have no effect on the outcome of that vote. In  determining
whether the proposed  increase in authorized Common Stock receives the requisite
shareholder votes for approval, abstentions and broker non-votes are counted and
have the same effect as a vote against the proposal. Broker non-votes occur when
a broker nominee does not vote on one or more matters at the meeting  because it
has not received voting instructions from the beneficial owner and does not have
discretionary  authority to vote on such matter.  The Company  believes that the
Company's  proposals  will be  considered  "discretionary"  items under New York
Stock  Exchange  Rules upon which member firms holding  Company shares in street
name  may  vote  if  beneficial   owners  have  not  timely   furnished   voting
instructions.


                  Shares of Common  Stock  represented  by a  properly  executed
proxy  received in time for the Annual Meeting will be voted as specified in the
proxy,   unless  the  proxy  has  previously   been  revoked.   Unless  contrary
instructions are given in the proxy, it will be voted for the persons designated
in the proxy as the Board of Directors' nominees for director,  for the proposal
to increase the authorized Common Stock of the Company, and, with respect to any
other matters  properly  submitted to  shareholders  at the Annual  Meeting,  as
recommended by the Board of Directors or, if no  recommendation is given, in its
discretion.


                  A proxy may be revoked  by filing  with the  Secretary  of the
Company,  prior to the exercise of such proxy,  either a written  revocation  of
that proxy or a new proxy  bearing a later date.  A proxy may also be revoked by
voting in person at the Annual  Meeting.  Attendance at the Annual  Meeting will
not in itself constitute revocation of a proxy.


                  This proxy solicitation is being made on behalf of the Company
and the expense of  preparing,  printing  and mailing this Proxy  Statement  and
proxy is being paid by the Company. In addition to use of the mails, proxies may
be solicited  personally or by telephone,  telefax or telex by regular employees
of the Company  without  additional  compensation.  The Company  will  reimburse
banks, brokers and other custodians, nominees and fiduciaries for their costs in
sending proxy materials to the beneficial owners of Common Stock.




<PAGE>


                                     ITEM 1


                            ELECTION OF TWO DIRECTORS


                  General.  The Board of  Directors  currently  consists of five
members and is divided into three classes approximately equal in size. Directors
are generally  elected for three-year  terms on a staggered term basis,  so that
each year the term of office of one class will expire and the terms of office of
the other  classes  will  extend  for  additional  periods  of one and two years
respectively.  This  year's  nominees  have each been  nominated  to serve for a
three-year  term  expiring in the year 2002.  The  Company has  inquired of such
nominees  and  determined  that each will serve if elected.  If, for any reason,
either nominee is not available for election,  which is not expected,  the proxy
committee  would vote for such  substitute  nominee as may be recommended by the
Board of Directors.


                  The nominees to the Board of  Directors at the Annual  Meeting
are current directors of the Company.  Set forth below is a brief description of
the  background  of  the  nominees  for  election.  Also  set  forth  below  are
descriptions of the backgrounds of the existing  directors whose terms of office
extend  beyond  the  Annual  Meeting.  The Board of  Directors  recommends  that
shareholders vote "FOR" the Company's nominees for director.


                   Nominees for Election at the Annual Meeting


NORMAN AXELROD                                     Director since September 1996


                  Mr.  Axelrod,  age 46,  has  been  Chairman,  Chief  Executive
Officer  and  President  of the  Company  since  1997 and  President  and  Chief
Executive  Officer of the Company since 1988. Prior to joining Linens 'n Things,
Mr. Axelrod held various management positions at Bloomingdale's between 1976 and
1988, ending with Senior Vice President, General Merchandise Manager.


CHARLES C. CONAWAY                                 Director since September 1996


                  Mr. Conaway, age 38, is currently Executive Vice President and
Chief  Financial  Officer of CVS Corporation  ("CVS").  Prior to joining CVS, he
held the position of Executive  Vice President and Chief  Operating  Officer for
Reliable  Drug Stores,  Inc. Mr.  Conaway  joined CVS in 1992 as the Senior Vice
President, Pharmacy, and has held his current positions since 1995.




<PAGE>


                  Directors Whose Terms Do Not Expire this Year


STANLEY P. GOLDSTEIN                                 Director since October 1996


                  Mr. Goldstein,  age 64, is currently  Chairman of the Board of
CVS (formerly known as Melville  Corporation) and until May 1998 was Chairman of
the Board and Chief Executive Officer of CVS. Mr. Goldstein  co-founded Consumer
Value  Stores,  a retail  drug  chain,  in 1963.  CVS was  acquired  by Melville
Corporation  in 1969, at which time Mr.  Goldstein  became  President of the CVS
Division of Melville  Corporation.  In 1984,  he was  appointed  Executive  Vice
President of Melville  Corporation,  in 1986 President of Melville  Corporation,
and in 1987 Chairman and Chief Executive  Officer of Melville  Corporation.  Mr.
Goldstein's  term as a director of the Company expires in 2001. Mr. Goldstein is
also a director of Bell Atlantic  Corporation  and Footstar,  Inc. and is on the
board of overseers of The Wharton School, University of Pennsylvania.

PHILIP E. BEEKMAN                                    Director since January 1997


                  Mr. Beekman,  age 67, is President of Owl Hollow  Enterprises,
Inc., a consulting and investment  company.  Mr. Beekman's term as a director of
the Company  expires in 2000. From 1986 to 1994, Mr. Beekman was Chairman of the
Board and Chief  Executive  Officer of Hook  SupeRx,  Inc.,  a retail drug store
chain.  Prior to that he was  President and Chief  Operating  Officer of Seagram
Company Limited. Mr. Beekman is also a director of General Chemical Group, Inc.,
Kendle Company International and the Ladies Professional Golf Association.


HAROLD F. COMPTON                                      Director since March 1998


                  Mr. Compton,  age 51, is President and Chief Operating Officer
of CompUSA Stores Inc. ("CompUSA Stores") and Executive Vice President and Chief
Operating  Officer of CompUSA  Inc.  ("CompUSA").  Mr.  Compton was elected as a
director  by the Board in March 1998 and his term as a director  of the  Company
expires in 2000.  Mr. Compton joined CompUSA in 1994 as Executive Vice President
- - Operations,  becoming Chief Operating Officer in 1995 and President of CompUSA
Stores in 1996.  From 1993 to 1994 he served as  President  and Chief  Operating
Officer of Central  Electric,  Inc. and from 1989 to 1993 he served as Executive
Vice  President -  Operations  and Human  Resources  and  Director of Stores for
HomeBase. Mr. Compton is also a director of Jumbo Sports, Inc. and Stage Stores,
Inc.


                  Director Compensation - Attendance;  Committees. Directors who
are not  employees of the Company are paid an annual  retainer of $10,000  which
may be taken either in cash or Common Stock of the  Company.  Each  director has
currently  elected  to  accept  such  retainer  in the  form  of  Common  Stock.
Non-employee directors are also eligible to participate in the 1996 Non-Employee
Director Stock Plan. Under the 1996  Non-Employee  Director Stock Plan, each new
non-employee director appointed or elected to the Board is currently eligible to
receive, upon his or her initial election or appointment to the Board, an option
to purchase 6,000 shares of the Common Stock of the Company and 400 stock units.
Each stock unit represents the right to receive one share of Common Stock at the
end of a specified period.  One-half of such stock units will be paid six months
and a day after  the grant  date and the other  half  approximately  six  months
thereafter,  provided that on such date the non-employee director has not ceased
to  serve  as a  director  for any  reason  other  than  death,  disability,  or
retirement at or after age 65. In addition,  each non-employee director receives
400 stock  units and also an option  to  purchase  up to 2,000  shares of Common
Stock on the date of each Annual Meeting.

                  In 1998, the Board of Directors held four meetings,  the Audit
Committee held four meetings and the  Compensation  Committee held two meetings.
There is no standing  nominating  committee.  Each director attended 100% of the
meetings  of the  Board of  Directors  and of the  Committees  of which he was a
member.  Messrs.  Beekman  and  Conaway  are the  current  members  of the Audit
Committee. Messrs. Goldstein, Conaway and Compton are the current members of the
Compensation Committee.


                  Audit  Committee.  The Audit Committee is intended to function
as a communication point among non-Audit Committee directors, internal auditors,
the  independent  auditors and Company  management  as their  respective  duties
relate to  financial  accounting,  reporting  and internal  controls.  The Audit
Committee is also  intended to assist the Board of Directors in  fulfilling  its
responsibility with respect to accounting policies, internal controls, financial
and operating  controls,  standards of corporate  conduct and  performance,  and
reporting practices of the Company and the sufficiency of auditing.  Mr. Beekman
is Chairman of the Audit Committee.


                  Compensation Committee. The principal  responsibilities of the
Compensation   Committee  include  the   determination  and   administration  of
compensation for the senior officers of the Company and other key members of the
Company's  management,  including  salary and incentive  based plans and ongoing
review, in consultation with the Company's executive management and the Board of
Directors,  of the policies  relating to  compensation  of the Company's  senior
officers and other key members of the  Company's  management.  Mr.  Goldstein is
Chairman of the Compensation Committee.


<PAGE>


                             EXECUTIVE COMPENSATION

                  The following table sets forth information on compensation for
the Company's Chairman,  Chief Executive Officer and President, and for the four
other most highly compensated executive officers of the Company.


<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE



                                                                      Long Term Compensation
                                                               --------------------------------------
                                       Annual Compensation                   Awards
                                    -------------------------------------------------------------------------------
                                                                                     Number of
                                                                                    Securities         All Other
  Name and Principal      Fiscal                                 Restricted         Underlying       Compensation
        Position            Year    Salary ($)     Bonus ($)   Stock Award(s)     Options/ SARs #       ($) (3)
                                                                     ($)
- -------------------------------------------------------------------------------------------------------------------
<S>                         <C>       <C>           <C>          <C>                  <C>                <C>
Norman Axelrod,             1998      548,846       707,945       548,373(1)           378,774           9,600
Chairman,                   1997      496,920       513,838            0               300,000           9,500
Chief Executive             1996      475,000        65,313       998,707(2)           770,710           3,167
Officer  and President
Steven B. Silverstein,      1998      304,808       234,192       211,436(1)           109,376           9,600
Executive Vice              1997      282,310       210,900            0                60,000           9,500
President, Chief            1996      275,000        27,500       290,250(2)           150,000           3,167
Merchandising Officer
Hugh J. Scullin,            1998      215,000       153,940       149,053(1)            27,509           9,600
Senior Vice President,      1997      213,650       159,100            0                30,000           9,500
Store Operations            1996      210,000        21,000       174,150(2)            90,000           3,167

Brian D. Silva,             1998      208,769       151,792       146,976(1)            28,345           9,600
Senior Vice President,      1997      191,210       148,000            0                36,000           9,500
Human Resources, and
Secretary

William T. Giles,           1998      200,000       121,720       110,927               28,345           9,600
Chief Financial Officer     1997      163,210        96,971            0                30,000           9,500


</TABLE>


(1)      Valuation of the  restricted  stock awarded on July 1, 1998 is based on
         the closing price of $30.56 on June 30, 1998, net of consideration paid
         of $0.01 per share.  The restricted  stock awards for each of the named
         executives  are: Mr. Axelrod,  17,950 shares;  Mr.  Silverstein,  6,921
         shares;  Mr. Scullin,  4,879 shares;  Mr. Silva,  4,811 shares; and Mr.
         Giles,  3,631 shares.  Shares of restricted  stock vest 100% on July 1,
         2001. Holders of restricted stock are entitled to receive dividends, if
         any, on the restricted  stock. The number and value of the aggregate of
         all restricted stock holdings at the end of fiscal 1998 for each of the
         named  executives are: Mr. Axelrod,  118,208  shares,  $4,682,810;  Mr.
         Silverstein,  35,045 shares,  $1,388,308;  Mr. Scullin,  24,870 shares,
         $985,225;  Mr. Silva,  16,466 shares,  $652,301;  and Mr. Giles, 15,286
         shares,  $605,555.  The foregoing  values are calculated by multiplying
         the total  number of  restricted  shares  by the  closing  price of the
         Company's Common Stock on the last day of fiscal 1998, $39.625,  net of
         consideration paid of $0.01 per share.

(2)      Valuation of the  restricted  stock awarded in 1996 is based on the IPO
         price of  $7.75,  net of  consideration  paid of $0.01 per  share.  The
         restricted  stock  awards  for each of the named  executives  are:  Mr.
         Axelrod,  129,032  shares;  Mr.  Silverstein,  37,500  shares;  and Mr.
         Scullin,  22,500 shares. Shares of restricted stock vest 25% on July 1,
         1997,  July 1,  1998,  July  1,  1999  and  July 1,  2000.  Holders  of
         restricted  stock are  entitled  to receive  dividends,  if any, on the
         restricted stock.

(3)      For each of fiscal years 1998 and 1997,  represents amounts contributed
         under the Company's  401(k) profit  sharing plan. For fiscal year 1996,
         represents amounts contributed under the CVS 401(k) profit sharing plan
         from January through November 1996.


<PAGE>


         Option  Grants in Last Fiscal Year.  The table below sets forth certain
information  concerning  stock options granted during 1998 by the Company to the
named executive officers.  The hypothetical  present values on date of grant are
presented  pursuant to the rules of the Securities and Exchange  Commission (the
"SEC") and are  calculated  under the modified  Black-Scholes  Model for pricing
options.  No  stock  appreciation  rights  ("SARs")  have  been  granted  or are
outstanding.

<TABLE>
<CAPTION>


                                       OPTION/SAR GRANTS IN LAST FISCAL YEAR



                                                           INDIVIDUAL GRANTS
                               ---------------------------------------------------------------------------
                                    NUMBER OF            PERCENT OF
                                   SECURITIES           TOTAL OPTIONS                                       GRANT DATE
                               UNDERLYING OPTIONS        GRANTED TO        EXERCISE OR                     PRESENT VALUE
                                   GRANTED (#)      EMPLOYEES IN FISCAL     BASE PRICE    EXPIRATION DATE     ($)(3)
            NAME                                            YEAR            ($/SHARE)
- ------------------------------ -------------------- --------------------- --------------- ---------------- --------------
<S>                               <C>                      <C>                <C>            <C>          <C>         
Norman Axelrod                      28,774 (1)              3.4               26.06          09/18/03         325,972
                                   350,000 (2)             41.0               30.65          11/25/08       4,664,660

Steven B. Silverstein                9,376 (1)              1.1               26.06          09/18/03         106,218
                                   100,000 (2)             11.7               30.65          11/25/08       1,332,760

Hugh J. Scullin                      2,509 (1)              0.3               26.06          09/18/03          28,424
                                    25,000 (2)              2.9               30.65          11/25/08         333,190

Brian D. Silva                       3,345 (1)              0.4               26.06          09/18/03          37,895
                                    25,000 (2)              2.9               30.65          11/25/08         333,190

William T. Giles                     3,345 (1)              0.4               26.06          09/18/03          37,895
                                    25,000 (2)              2.9               30.65          11/25/08         333,190

</TABLE>

(1)      These options were granted in connection with an early  distribution of
         vested  restricted  stock from the  Deferred  Compensation  Plan due to
         changes in accounting rules effective September 30, 1998. These options
         were issued at fair market value and vested and become  exercisable 
         six months from the grant date.

(2)      These  options  were  granted at fair market  value and vest and become
         exercisable  in 33.3% annual  increments  beginning the third year from
         the grant date.

(3)      The hypothetical  present values on grant date are calculated under the
         modified  Black-Scholes  Model, which is a mathematical formula used to
         value  options  traded on stock  exchanges.  This  formula  considers a
         number of factors in hypothesizing  an option's present value.  Factors
         used to value options granted include the stock's  expected  volatility
         rate  (45%),  risk free rate of return  (4.7%),  dividend  yield  (0%),
         projected time of exercise (4.5 years) and projected risk of forfeiture
         and non-marketability for the vesting period (6.21% per annum).


<PAGE>


                  Option Exercises And Year-End Option  Holdings.  The following
table shows  information  regarding option exercises during 1998 as well as 1998
year-end option holdings for each of the named executive officers.

<TABLE>
<CAPTION>

                                AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                                       AND FISCAL YEAR-END OPTION/SAR VALUES

                                                                   NUMBER OF SECURITIES
                                                                  UNDERLYING UNEXERCISED       VALUE OF UNEXERCISED
                                                                  OPTIONS/SARS AT FY-END     IN-THE-MONEY OPTIONS/SARS
                                    SHARES                           (#) EXERCISABLE/              AT FY-END ($)
                                  ACQUIRED ON                         UNEXERCISABLE                EXERCISABLE/
                                 EXERCISE (#)        VALUE                                         UNEXERCISABLE
                                                 REALIZED ($)
             NAME
- ------------------------------- ---------------- -------------- --------------------------- ----------------------------
<S>                                 <C>            <C>               <C>                       <C>
Norman Axelrod                      192,500        3,198,900         267,855/989,129           7,811,316/20,806,876
Steven B. Silverstein
                                     30,000          462,450          60,000/229,376            1,767,188/4,413,725
Hugh J. Scullin
                                     22,500          358,875          30,000/95,009               883,594/2,191,997
Brian D. Silva
                                     13,000          223,925          26,000/85,345               741,563/1,825,054
William T. Giles
                                       0                0             37,500/80,845             1,122,656/1,725,210

</TABLE>

                  Employment  Agreements and Change in Control  Agreements.  The
Company has employment agreements with Messrs. Axelrod,  Silverstein and Scullin
(each  referred to  individually  as an "Employment  Agreement").  The following
briefly summarizes the principal terms of the Employment Agreements.

                  The  period  of  employment  under the  Employment  Agreements
extends initially for four years subject to automatic one-year extensions at the
end of the initial term unless either party gives notice of non-renewal at least
180 days prior to expiration of the term.  The Employment  Agreements  generally
provide for  payment of an annual  base salary that will be reviewed  each year,
but may not be  decreased  from the amount in effect in the previous  year,  and
there is an annual  target  bonus of a minimum  of 55% and a maximum  of 110% of
base  salary for Mr.  Axelrod  and a minimum of 40% and a maximum of 80% of base
salary for the other named executive officers.

                  The Employment  Agreements generally provide for (i) continued
payment of annual base salary, incentive compensation, and other benefits for 24
months  in the case of Mr.  Axelrod  and for 12  months in the case of the other
executives in the event the executive's  employment is terminated  other than in
connection   with  a  termination  by  the  Company  for  "cause"  or  voluntary
termination  by the  executive  without "good  reason;"  (ii) other  restrictive
covenants   including   non-disclosure,   non-solicitation   of  employees   and
availability  for litigation  support;  (iii)  participation  in certain benefit
plans  and  programs  (including   retirement  benefits,   disability  and  life
insurance,   and  medical  benefits);   (iv)  annual  and  long-term   incentive
compensation  opportunities;  and (v) deferred  compensation  arrangements.  Mr.
Axelrod also received from CVS an initial  crediting to a deferred  compensation
account of  approximately  $2.2 million in lieu of certain  accumulated  pension
benefits,  outstanding  CVS restricted  stock awards and  outstanding  CVS stock
options.

                  In  the  event  of  a  "change  in  control,"  the  Employment
Agreements  generally provide lump sum severance benefits equal to 2 times (2.99
for Mr. Axelrod) annual base salary and target bonus and continued participation
in certain welfare benefit plans for 24 months (36 months for Mr.  Axelrod).  In
addition, in the case of voluntary termination, the Company may elect to pay the
executive  over a 12 month  period an amount  equal to annual  base  salary plus
target  annual bonus in exchange for the  executive's  agreement  not to compete
with the Company for a period of one year.  Upon a  termination  for cause,  the
executives have agreed not to compete with the Company for a period of one year.

                  A "change  in  control"  is  defined  to  include a variety of
events, including significant changes in the stock ownership of the Company or a
significant  subsidiary,  certain  changes in the Company's  Board of Directors,
certain mergers and  consolidations of the Company or a significant  subsidiary,
and the sale or disposition of all or substantially all the consolidated  assets
of the Company.  "Good  reason" is defined  generally as demotion,  reduction in
compensation,  unapproved  relocation  in the case of Mr.  Axelrod or a material
breach of the Employment Agreement by the Company.  "Cause" is defined generally
as a breach of the restrictive covenants contained in the Employment Agreements,
certain  felony  convictions,  or  willful  acts or  gross  negligence  that are
materially damaging to the Company.

                  If payments under the Employment Agreements following a change
in control are subject to the "golden  parachute"  excise tax,  the Company will
make  an  additional  "gross-up"  payment  sufficient  to  ensure  that  the net
after-tax  amount  retained by the  executive  (taking  into  account all taxes,
including  those on the gross-up  payment) is the same as it would have been had
such excise tax not applied.  The Employment  Agreements obligate the Company to
indemnify the executives to the fullest extent  permitted by law,  including the
advancement of expenses,  and, in the case of Mr.  Axelrod,  generally  provides
that the Company will  reimburse  Mr.  Axelrod for expenses  incurred in seeking
enforcement of his Employment Agreement,  unless Mr. Axelrod's assertion of such
rights is in bad faith or is frivolous.


                  REPORT ON COMPENSATION OF EXECUTIVE OFFICERS

                  Compensation  decisions  for  the  Company's  Chief  Executive
Officer and the other named executive officers for fiscal 1998 were reviewed and
determined by the Compensation Committee of the Board of Directors.


                  The overall objectives of the Company's executive compensation
program are to attract and retain the highest  quality  executives to manage and
lead the Company,  and to provide annual and long term incentives to management,
based on both Company performance and individual performance,  in order to build
and sustain value for shareholders.


                  The  Company's  executive  compensation  program  for 1998 was
reviewed and approved by the  Compensation  Committee of the Board of Directors.
Before the Company's 1996 IPO, a national  compensation  consultant was retained
by the Compensation  Committee to assist the Compensation Committee in reviewing
competitive  compensation  programs for the  Company.  The  consultant  reviewed
competitive  compensation  in  connection  with the Company's  senior  officers,
including  the Chief  Executive  Officer and each of the other  named  executive
officers as well as other members of the management  group. This review included
compensation  levels  reported  for senior  executives  of a survey  group of 14
retailers.  The survey group is not the same group of companies  included in the
Peer Group index set forth in the Company's  Performance Graph below because, in
the view of the Compensation  Committee and such compensation  consultant,  such
survey group is not  necessarily the most  representative  group for purposes of
determining  competitive  compensation pay practices for the senior  executives.
Since  that  time,  the  Compensation  Committee  has  continued  to review  the
competitiveness of the Company's executive  compensation  practices based on the
pre-IPO survey as well as its own subjective view of the  appropriate  level and
competitiveness of such compensation levels.


                  Annual Base Salary. Based on this survey group review,  annual
base  salaries for the Chief  Executive  Officer and the other named  executives
were  established  prior to the IPO at  approximately  the mean of the  range of
salaries considered in the survey group, with increases through fiscal 1998 made
by the  Compensation  Committee  based on its  subjective  view of  appropriate,
competitive  annual  base salary  levels for such  executives  without  specific
reference to such survey group. Actual total remuneration levels may range below
or above target in any one year and over a period of years based on  performance
against  annual and long term goals and return to  shareholders.  At the time of
the IPO, the Company entered into employment agreements with the Chief Executive
Officer and Messrs. Scullin and Silverstein under which a minimum base pay level
for each individual was established.


                  Incentive Awards. The Company's incentive program provides for
cash  bonuses  based  on  performance   relative  to  predetermined   objectives
established  for the year.  For  1998,  the  target  award was 70% for the Chief
Executive Officer, a blended target rate equivalent to 42% for Mr.  Silverstein,
40% for Messrs.  Scullin and Silva and 34% for Mr.  Giles.  Larger awards may be
permitted from time to time if  performance  exceeds  predetermined  objectives.
Smaller or no awards may be made if  performance  falls  below such  objectives.
Eligible  members of management,  including the Chief Executive  Officer and the
other named executives, can defer receipt of a portion of their incentive award.
For 1998, incentive bonuses payable to the Chief Executive Officer and the other
named executives were based on specific earnings  objectives  established by the
Compensation  Committee in early 1998. Such goals for 1998 having been surpassed
by a substantial margin, actual 1998 incentive awards were determined to be 179%
of the  target  levels for each of the named  executive  officers  (see  Summary
Compensation Table above).


                  Stock  Based  Compensation.  The  Board of  Directors  and the
Compensation Committee are of the view that stock ownership or its equivalent by
management  aligns the interest of management  with the Company's  shareholders.
Stock  options  are  granted  at fair  market  value and are  intended  to align
executive  compensation  opportunities with shareholder  returns.  Stock options
granted during 1998 were made in two segments. The first grant (see option grant
table above) was made in connection with early distributions of restricted stock
from  the  Company's  Deferred  Compensation  Plan as a  result  of  changes  in
accounting  rules.  The second  grant was part of the  Compensation  Committee's
customary  review  and  these  option  grants  were  made at  levels  which  the
Compensation  Committee  determined  to be  appropriate  long-term  equity based
incentives to such executives and were made at approximately  the mean level for
each of the named  executives  based on the survey  group.  Vesting  under these
latter stock option grants  generally does not begin until three years from date
of grant  and then  only in  one-third  annual  increments.  Stock  options  are
intended  to provide  long term  compensation  incentive,  and future  grants of
options or other  awards will be  periodically  reviewed and  determined  by the
Compensation Committee. Restricted stock awards made in fiscal 1998 (see Summary
Compensation  Table)  were  made  by the  Compensation  Committee  to the  named
executive officers based on such executives having exceeded certain  established
performance  objectives  for earnings and net return on assets,  with each named
executive  having an award incentive rate ranging from 55% of annual base salary
to, in the case of Mr. Axelrod, 96% of annual base salary. Such restricted stock
vests three years from the date of grant. [CEO]


                  Compliance with Internal Revenue Code Section 162(m).  Section
162(m)  of the  Internal  Revenue  Code,  enacted  in 1993,  generally  allows a
deduction to publicly traded companies for certain qualifying  performance based
compensation.  Section 162(m),  however,  disallows a deduction to the extent of
excess  non-performance  based  compensation  over $1 million  paid to the Chief
Executive Officer or to any of the four other most highly compensated  executive
officers.  The Company  believes that Section 162(m) deduction limits for fiscal
1999 will not be applicable or, if applicable, would not be material in terms of
net financial effect or number of persons covered and therefore the Company does
not intend to seek to restructure any fiscal 1999 compensation arrangements. The
Company and the Compensation Committee will continue to monitor this matter.

                                        Compensation Committee of the
                                        Board of Directors


                                        Stanley P. Goldstein, Chairman
                                        Charles C. Conaway
                                        Harold F. Compton





<PAGE>


                               PERFORMANCE GRAPH

                  The  following  graph  compares the  percentage  change in the
cumulative  total  shareholders'  return  on the  Company's  Common  Stock  on a
quarterly  basis from November 26, 1996,  the first trading day of the Company's
Common Stock, through December 31, 1998, with the cumulative total return on the
Standard & Poor's  Specialty  Retail Index,  the 14 Company Peer Group Index and
the Standard & Poor's 500 Index for the same period.  In accordance with the SEC
rules, the returns are indexed to a value of $100 at November 26, 1996 and it is
assumed that all dividends were reinvested.


                  The 14 Company Peer Group Index is comprised of the  following
companies in the retail industry:  Bed, Bath & Beyond;  Bombay Company;  Borders
Group; Fabri-Centers of America; General Nutrition Cos.; Haverty Furniture Cos.;
Lechters,  Inc.; Michaels Stores,  Inc.; Petsmart,  Inc.; Pier 1 Imports,  Inc.;
Sharper  Image,   Inc.;  The  Sports   Authority,   Inc.;   Strouds,   Inc.  and
Williams-Sonoma,  Inc.  The returns of each issuer in the 14 Company  Peer Group
Index have been weighted  according to the issuer's stock market  capitalization
at the beginning of each period for which a return is indicated.


    COMPARISON OF YEAR END CUMULATIVE TOTAL RETURN OF LINENS 'N THINGS, INC.,
         STANDARD & POOR'S SPECIALTY RETAIL INDEX, 14 COMPANY PEER GROUP
                        AND STANDARD & POOR'S 500 INDEX
                             
                               [GRAPHIC OMITTED]




                  Compensation  Committee Interlocks and Insider  Participation.
The  Compensation  Committee  of the  Board of  Directors  is  comprised  of Mr.
Goldstein,  Mr. Conaway and Mr. Compton.  Mr. Goldstein has been Chairman of the
Board,  and a director of CVS and Mr.  Conaway has been Executive Vice President
and Chief Financial Officer of CVS. Immediately following the 1996 IPO and prior
to  the  secondary   offering  of  Common  Stock  in  fiscal  1997,   CVS  owned
approximately 32.5% of the Company's Common Stock.


                  Certain  Transactions  With Related  Parties.  The Company was
acquired by Melville  Corporation  in 1983.  After the Company's IPO in November
1996,  CVS,  as  successor  in  interest  to  Melville   Corporation,   retained
approximately 32.5% of the Common Stock of the Company.  During fiscal 1997, CVS
sold  substantially  all of its equity interest in the Company's Common Stock in
an underwritten public offering by the Company.

                  The following  are summary  descriptions  of the  Transitional
Services Agreement,  Stockholder Agreement and Tax Disaffiliation Agreement. The
descriptions do not purport to be complete and are subject to, and are qualified
in their  entirety by reference  to, all of the  provisions  of such  documents,
which have been filed with the SEC.

                  Lease Guarantees.  CVS guarantees the leases of certain stores
operated by the Company and,  prior to the IPO,  charged a fee for that service.
Since the IPO,  CVS has no longer  charged the  Company a fee for this  service.
Although CVS remains  obligated  under its existing  guarantees of the Company's
store  leases  entered  into  prior to the IPO,  CVS  will  not  enter  into any
additional guarantees of leases on behalf of the Company. The Company has agreed
to  indemnify  CVS under the  Stockholder  Agreement  for any losses  arising in
connection with such lease guarantees.

                  Transitional  Services Agreement.  CVS and the Company entered
into a transitional  services agreement (the "Transitional  Services Agreement")
effective  concurrently  with the IPO, under which CVS  provided or caused to be
provided to the Company  certain  specified  services for a transitional  period
after the IPO,  including check  authorization and collection.  The Transitional
Services  Agreement provides that the services would be provided in exchange for
fees based on CVS's cost for such services.

                  Stockholder  Agreement.  The Company  and CVS  entered  into a
Stockholder  Agreement  as of December 2, 1996 in  connection  with the IPO. The
Stockholder  Agreement  provided  that the Company and CVS will  indemnify  each
other against  certain  liabilities.  In addition,  pursuant to the  Stockholder
Agreement  no  person  or group  shall  acquire  a  majority  of the  beneficial
ownership  of the Common  Stock of the  Company  unless (i) CVS  receives  prior
written  notice that such  person or group  proposes  to acquire  such  majority
beneficial  ownership  and (ii) prior to such  acquisition  such person or group
provides  to CVS  (unless  waived by CVS in  writing) a  guarantee,  in form and
substance  acceptable  to CVS,  of the  obligations  of the  Company  under  the
Stockholder  Agreement  to  indemnify  the CVS Group in respect of the CVS Lease
Guarantees.  Upon such person or group  acquiring  majority  ownership,  CVS may
terminate  the  provision of any or all of its services  under the  Transitional
Services Agreement.

                  The  Stockholder  Agreement  provides  generally that CVS will
cease to have any  liability  under its employee  benefit  plans with respect to
employees and former employees of the Company after the IPO, except that (i) the
full account balances of current employees of the Company in CVS's 401(k) profit
sharing plan were  transferred  to a similar  successor  plan of the Company and
(ii) employees of the Company were entitled to exercise applicable  distribution
rights under CVS's employee stock ownership plan.

                  Tax Disaffiliation Agreement. CVS and the Company entered into
a  tax  disaffiliation   agreement  (the  "Tax  Disaffiliation   Agreement")  in
connection  with the 1996 IPO that set forth each party's rights and obligations
with respect to payments and refunds,  if any, with respect to taxes for periods
before and after the IPO and related  matters  such as the filing of tax returns
and the conduct of audits or other  proceedings  involving claims made by taxing
authorities.

                  In general, CVS is responsible for filing consolidated federal
and  consolidated,  combined  or unitary  state  income tax  returns for periods
through  the date on which the IPO was  completed,  and  paying  the  associated
taxes.  The Company will  reimburse  CVS for the portion of such taxes,  if any,
relating to the Company's  businesses,  provided,  however, that with respect to
any  combined  and  unitary  state  income  taxes  based  in part on  allocation
percentages,  the  Company  will  reimburse  CVS for the  portion  of such taxes
attributable  to  the  Company's   businesses'   contribution  to  the  relevant
allocation  percentage.  The  Company  will  be  reimbursed,  however,  for  tax
attributes,  such as net operating losses,  when and to the extent that they are
used on a  consolidated,  combined or unitary basis.  The Company is responsible
for filing,  and paying the taxes associated with, all other tax returns for tax
periods (or portions thereof) relating solely to the Company's businesses.  CVS,
however,  is responsible for preparing all income tax returns to be filed by the
Company  for tax  periods  that end on or  before  the date on which the IPO was
completed.

                  In general,  the Company has agreed to indemnify CVS for taxes
relating to a tax period (or portion thereof) ending on or before the completion
of the IPO to the extent such taxes are attributable to the Company's businesses
or, in the case of any combined and unitary  state income taxes based in part on
allocation  percentages,  to the  extent  such  taxes  are  attributable  to the
contribution of the Company's  businesses to the relevant allocation  percentage
and CVS will agree to  indemnify  the Company for all other taxes  relating to a
tax period (or portion  thereof)  ending on or before the completion of the IPO.
The Tax  Disaffiliation  Agreement  also provides that CVS will generally pay to
the Company the net benefit realized by CVS relating to the Company's businesses
from the  carryback to tax periods or portions  thereof  ending on or before the
completion of the IPO of certain tax  attributes  of the Company  arising in tax
periods or portions thereof beginning after the completion of the IPO.

                  The  Company and CVS have agreed not to take (or omit to take)
any action that results in any increased  liability relating to a tax period (or
portion  thereof) ending on or before the completion of the IPO. The Company and
CVS have each agreed to indemnify the other for liabilities  arising as a result
of the breach of this  agreement.  The Company also agreed to indemnify  CVS for
liabilities  resulting  from a breach by the Company of a similar  agreement and
certain other  agreements  contained in the Tax  Disaffiliation  Agreement among
Footstar,  Inc.,  Melville  Corporation (CVS's predecessor) and their respective
affiliates, to which the Company continues to be a party.




<PAGE>


                      BENEFICIAL OWNERSHIP OF COMMON STOCK

                  Certain  Beneficial  Owners.  The  following  table sets forth
certain  information  as to  beneficial  ownership  of each person  known to the
Company to own beneficially more than 5% of the outstanding  Common Stock of the
Company as of February 1, 1999.

<TABLE>
<CAPTION>


Beneficial Owner                                      Number of Shares          Percent of Class

<S>                                                  <C>                                <C>
Putnam Investments, Inc. (1)                         5,230,260                          13.4%
One Post Office Square
Boston, Massachusetts 02109

Oppenheimer Funds, Inc. (2)                          2,052,800                           5.3%
Two World Trade Center, Suite 3400
New York, New York 10048-0203

</TABLE>

(1)      Based on a Report on Schedule  13G dated  January 26,  1999,  which was
         jointly filed by Marsh & McLennan  Companies,  Inc.,  Putnam Investment
         Management, Inc. and The Putnam Advisory Company, Inc.

(2)      Based on a Report on Schedule 13G dated  February  11, 1999,  which was
         filed by Oppenheimer Funds, Inc.

                  Stock  Ownership  of Directors  and  Executive  Officers.  The
following table sets forth certain information as to beneficial ownership of the
outstanding Common Stock of the Company as of February 1, 1999, by each director
and nominee of the Company,  each of the named executive  officers listed in the
Summary  Compensation  Table,  and all  executive  officers and directors of the
Company as a group. Except as otherwise indicated, all persons listed below have
sole voting and  investment  power with  respect to such  shares.  No  director,
nominee or  executive  officer  beneficially  owns more than one  percent of the
total  outstanding  Common Stock, and all directors and executive  officers as a
group own 1.45% of the total outstanding Common Stock.


<PAGE>


<TABLE>
<CAPTION>


                                    No. of Shares                                              No. of Shares
                                   of Common Stock                                               of Common
                                        (1)(2)                   Name of Beneficial Owner       Stock(1)(2)
    Name of Beneficial Owner
- ---------------------------------- -----------------         --------------------------------- --------------- ------
<S>                                         <C>              <C>                                       <C>              

N. Axelrod..........................        332,970  (3)     S. Silverstein......................      80,750
P. Beekman..........................         10,986          H. Scullin..........................      45,650    (4)
C. Conaway..........................         10,986          B. Silva............................      33,500
S. Goldstein........................         10,986          W. Giles............................      45,000
H. Compton..........................          3,190
                                                             All   executive   officers   and
                                                             directors as a group................     574,018    (5)

</TABLE>

(1)      Includes shares of restricted stock which were vested as of February 1,
         1999 (or will vest within 60 days thereafter), as follows: Mr. Axelrod,
         35,741; Mr. Beekman, 3,200; Mr. Conaway,  3,200; Mr. Goldstein,  3,200;
         Mr. Compton,  800; Mr.  Silverstein,  9,375;  Mr. Scullin,  8,741;  Mr.
         Silva,  4,155;  Mr.  Giles,  4,155;  and all  directors  and  executive
         officers as a group, 72,567.

(2)      Includes  shares subject to stock options which were  exercisable as of
         February 1, 1999 (or will  become  exercisable  within  60 days
         thereafter),  as follows: Mr. Axelrod, 296,629; Mr. Beekman, 7,350; Mr.
         Conaway,   7,350;  Mr.  Goldstein,   7,350;  Mr.  Compton,  2,000;  Mr.
         Silverstein, 69,376; Mr. Scullin, 32,509; Mr. Silva, 29,345; Mr. Giles,
         40,845; and all directors and executive officers as a group, 492,754.

(3)      Includes 400 shares held by Mr.  Axelrod's minor children,  as to which
         shares Mr. Axelrod disclaims beneficial ownership.

(4)      Includes  1,000  shares  held by Mr.  Scullin's  minor  child and 1,000
         shares held by Mr.  Scullin's  spouse,  as to which shares Mr.  Scullin
         disclaims beneficial ownership.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

                  Section 16(a) of the Securities  Exchange Act of 1934 requires
the  Company's  executive  officers  and  directors  to file  reports  regarding
ownership  of the  Company's  Common  Stock  with the  Securities  and  Exchange
Commission, and to furnish the Company with copies of all such filings. Based on
a review of these  filings,  the Company  believes  all such filings were timely
made.



<PAGE>


                                     ITEM 2


                  PROPOSED INCREASE IN AUTHORIZED COMMON STOCK


         The Board of Directors  has approved a proposal to amend the  Company's
Amended and Restated  Certificate  of  Incorporation  to increase the authorized
Common  Stock from 60 million  shares to 135  million  shares.  If  approved  by
shareholders  at this  Annual  Meeting,  the  proposed  amendment  would  become
effective upon filing with the Secretary of State of Delaware,  which will occur
promptly following the Annual Meeting.

         The  Board  of  Directors  believes  that it is in the  Company's  best
interests to increase the number of  authorized  shares of Common Stock in order
to have  additional  authorized but unissued  shares  available to meet business
needs as they arise.

         The  Company's  Amended  and  Restated   Certificate  of  Incorporation
currently  authorizes  the  issuance  of a total of 60 million  shares of Common
Stock and one million shares of Preferred Stock without designation.

                  On May 7, 1998 the Company effected a two-for-one split of the
Common Stock of the Company in the form of a stock dividend.  As a result of the
two-for-one  stock split,  together with the  additional  shares of Common Stock
issued under the Company's  equity incentive plans following the stock split, as
of February 1, 1999 there were 39,047,733 shares of Common Stock outstanding and
53,333  treasury  shares.  In  addition,  as of  February  1,  1999,  there were
approximately  4.5 million shares of Common Stock currently  reserved for future
issuance  under the Company's  equity  incentive  plans.  No shares of Preferred
Stock are currently outstanding or reserved.

         The increased  authorized shares of Common Stock would be available for
issuance at such times and for such corporate purposes as the Board of Directors
may deem advisable,  without further action by the Company's shareholders except
as may be required by  applicable  law, by the  Company's  Amended and  Restated
Certificate of Incorporation,  or by the rules of the New York Stock Exchange or
any other stock exchange or national  securities  association trading systems on
which the securities may then be listed or traded.

         The  Board  of  Directors   believes  that  the  availability  of  such
additional authorized Common Stock will provide the Company with the flexibility
to issue Common Stock for possible  future stock splits or stock  dividends,  if
such action is determined by the Board to be  advisable,  or in connection  with
acquisitions,  equity  incentive plans,  financings or other corporate  purposes
which may be  identified  in the future by the Board of  Directors,  without the
possible  expense or delay of a special  shareholders'  meeting.  Upon issuance,
such shares of Common Stock will have the same rights as the outstanding  shares
of Common  Stock.  Issuance  of  additional  shares  of Common  Stock may have a
dilutive  effect on existing  holders of Common  Stock.  Holders of Common Stock
have no preemptive rights.

         The proposed increase in the authorized Common Stock is not designed to
have an anti-takeover  effect.  However,  although the Board of Directors has no
present  intention  of doing  so,  it could  issue  shares  of  Common  Stock or
Preferred Stock (within the limits imposed by applicable law, by the Amended and
Restated   Certificate  of   Incorporation   and  by  the  rules  of  applicable
self-regulatory  organizations)  which could,  depending upon the circumstances,
make more difficult or discourage an attempt to obtain control of the Company by
means of a merger, tender offer, proxy contest or other means, including sale or
issuance to persons favorable to the Board or management or otherwise having the
effect of  diluting  the stock  ownership  of a person or  entity.  The  Company
currently  has no firm plans or  commitments  involving  the  issuance of Common
Stock, other than under its equity incentive plans.




                              INDEPENDENT AUDITORS

                  The Board of Directors  has selected KPMG LLP as the Company's
independent  auditors to make an  examination of the accounts of the Company for
the 1999 fiscal  year.  KPMG LLP has served as the  independent  auditors of the
Company  since  November 26, 1996  (formerly  known as KPMG Peat  Marwick  LLP).
Representatives of KPMG LLP are expected to be present at the Annual Meeting and
will  be  available  to  respond  to  appropriate  questions  and to  make  such
statements as they may desire.



<PAGE>



                SHAREHOLDER PROPOSALS FOR THE 2000 ANNUAL MEETING

                  Any proposal of a shareholder  intended to be presented at the
Company's 2000 Annual Meeting of Shareholders  must be received by the Secretary
of the  Company,  for  inclusion in the  Company's  Proxy  Statement,  Notice of
Meeting and Proxy relating to the 2000 Annual  Meeting,  not later than November
__, 1999.

                  The  Company's  Bylaws  establish  an advance  written  notice
procedure  for  shareholders  seeking to  nominate  candidates  for  election as
directors at any Annual Meeting of Shareholders,  or to bring business before an
Annual  Meeting of  Shareholders  of the Company.  The Bylaws  provide that only
persons  who are  nominated  by, or at the  direction  of,  the  Board,  or by a
shareholder  who has given timely written notice to the Secretary of the Company
prior to the meeting at which directors are to be elected,  will be eligible for
election  as  directors  of the  Company.  The Bylaws also  provide  that at any
meeting of shareholders  only such business may be conducted as has been brought
before the meeting by, or at the  direction  of, the Board or, in the case of an
Annual Meeting of  Shareholders,  by a shareholder  who has given timely written
notice to the Secretary of the Company of such shareholder's  intention to bring
such business before such meeting.  Under the Bylaws,  for any such  shareholder
notice to be timely,  such notice must be received by the Company in writing not
less than 60 days nor more than 90 days  prior to the  meeting,  or in the event
that less than 70 days'  notice or prior  public  disclosure  of the date of the
Annual  Meeting is given or made to  shareholders,  to be timely,  notice by the
shareholder  must be  received  not later than the close of business on the 10th
day  following  the day on which such  notice of the date of the meeting or such
public  disclosure was made. Under the Bylaws, a shareholder's  notice must also
contain certain information specified in the Bylaws.


                                  ANNUAL REPORT

                  A COPY OF THE COMPANY'S ANNUAL REPORT TO SHAREHOLDERS HAS BEEN
MAILED TO ALL SHAREHOLDERS OF RECORD. SHAREHOLDERS,  UPON WRITTEN REQUEST TO THE
INVESTOR  RELATIONS  DEPARTMENT OF THE COMPANY,  6 BRIGHTON ROAD,  CLIFTON,  NEW
JERSEY 07015, MAY RECEIVE, WITHOUT CHARGE, A COPY OF THE COMPANY'S ANNUAL REPORT
ON FORM  10-K,  INCLUDING  THE  FINANCIAL  STATEMENTS  AND  FINANCIAL  STATEMENT
SCHEDULES,  REQUIRED TO BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION FOR
THE 1998 FISCAL YEAR.


                                  OTHER MATTERS

                  As of the date of this Proxy  Statement,  the Company knows of
no business that will be presented for consideration at the Annual Meeting other
than the items referred to above.  Proxies in the enclosed form will be voted in
respect of any other business that is properly brought before the Annual Meeting
as recommended by the Board of Directors or, if no such recommendation is given,
in the discretion of the proxy holders.



                                PRELIMINARY COPY
                
                             LINENS 'N THINGS, INC.

                                      PROXY


                                 April 21, 1999

                      THIS PROXY IS SOLICITED ON BEHALF OF
                THE BOARD OF DIRECTORS OF LINENS 'N THINGS, INC.



                  The  undersigned  hereby  appoints Brian D. Silva,  William T.
Giles and Denise Tolles,  and each of them, with power of substitution,  proxies
for the  undersigned  and  authorizes  each of them to  represent  and vote,  as
designated,  all of the  shares  of   stock  of  Linens  'n  Things,  Inc.  (the
"Company")  which the  undersigned may be entitled to vote at the Annual Meeting
of  Shareholders  of the Company to be held at the Company's  headquarters  at 6
Brighton Road,  Clifton,  New Jersey on April 21, 1999 and at any adjournment or
postponement of such meeting.

                  THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED IN THE MANNER
DIRECTED  HEREIN BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO CONTRARY  DIRECTION IS
MADE,  THIS PROXY WILL BE VOTED  "FOR"  PROPOSAL 1 AND  PROPOSAL  2. PLEASE VOTE
PROMPTLY.


                  (continued and to be signed on reverse side)


<PAGE>

[ X ]  Please mark votes as in this example.


1.    ELECTION OF TWO DIRECTORS.

      To elect Norman Axelrod as director for a three-year term:

       FOR                 WITHHELD
      [   ]                [      ]

      To elect Charles C. Conaway as director for a three-year term:

       FOR                 WITHHELD
      [   ]                [      ]


2. Proposal to increase authorized Common Stock to 135,000,000 shares.

       FOR                 WITHHELD                ABSTAIN
      [   ]                [      ]                [     ]




                         MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT    [    ]

                         Please  sign  exactly  as  your  name or  names  appear
                         hereon.    When   signing   as   attorney,    executor,
                         administrator,  trustee or  guardian,  please give your
                         full title as such. If a corporation,  please print the
                         full  corporate  name  and sign by  president  or other
                         authorized officer. If a partnership,  please print the
                         full partnership name and sign by authorized person.

Signature________________________________________  Date: ________________, 1999

Signature________________________________________  Date: ________________, 1999




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