ONELINK COMMUNICATIONS INC
DEF 14A, 1998-04-16
TELEPHONE INTERCONNECT SYSTEMS
Previous: HA LO INDUSTRIES INC, 424A, 1998-04-16
Next: KANKAKEE BANCORP INC, SC 13D/A, 1998-04-16



                          OneLink Communications, Inc.

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

                    Notice of Annual Meeting of Shareholders
                             to be held May 22, 1998

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

         The Annual Meeting of Shareholders of OneLink Communications, Inc. will
be held at the Company's  headquarters located at 10340 Viking Drive, Suite 150,
Eden Prairie,  MN 55344, on Friday,  May 22, 1998 at 3:00 PM, local time for the
following purposes:

         1.       To elect five directors to the Board of Directors.

         2.       To ratify the selection of Ernst & Young,  LLP as  independent
                  public  accountants  of the Company for the fiscal year ending
                  December 31, 1998.

         3.       To transact such other  business that may properly come before
                  the meeting or any adjournment thereof.

         Accompanying  this Notice of Annual Meeting is a Proxy Statement,  form
of Proxy and the 1997 Annual Report to Shareholders, which are being sent to you
by order of the Board of Directors.

         Only  shareholders  of record  shown on the books of the Company at the
close of  business  on April 10, 1998 will be entitled to vote at the meeting or
any adjournment  thereof.  Each shareholder is entitled to one vote per share on
all matters to be voted on at the meeting.

         You are  cordially  invited to attend the  meeting.  Whether or not you
plan to attend the  meeting,  please  sign,  date and  return  your Proxy in the
return  envelope  provided as soon as  possible.  Your  cooperation  in promptly
signing and returning the Proxy will help avoid further  solicitation expense to
the Company.

                                                     Sincerely,



                                                     Ronald E. Eibensteiner
                                                     Chairman

Dated:  April 16, 1998
         Eden Prairie, MN 55344


<PAGE>



                          OneLink Communications, Inc.
                          10340 Viking Drive, Suite 150
                             Eden Prairie, MN 55344

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

                                 PROXY STATEMENT
                                       for
                         Annual Meeting of Shareholders
                             to be held May 22, 1998

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

                                  INTRODUCTION


         This Proxy Statement is being furnished to the  shareholders of OneLink
Communications,  Inc.  in  connection  with  the  solicitation  by the  Board of
Directors  of OneLink  Communications,  Inc.  ("OneLink"  or the  "Company")  of
proxies to be voted at the Annual Meeting of Shareholders (the "Annual Meeting")
to be held on  Friday,  May 22,  1998  at 3:00 PM  local  time at the  Company's
headquarters, located at 10340 Viking Drive, Suite 150, Eden Prairie, MN, and at
any  adjournment  thereof,  for the purposes set forth in the attached Notice of
Annual Meeting. The Company expects that this Proxy Statement, the related Proxy
and the Notice of Annual Meeting will be first mailed to OneLink shareholders on
or about April 16, 1998.

         The cost of soliciting  Proxies,  including  preparing,  assembling and
mailing the  Proxies  and  soliciting  material,  will be borne by the  Company.
Directors,   officers  and  regular   employees  of  the  Company  may,  without
compensation other than their regular  compensation,  solicit Proxies personally
or by telephone.

         Any  shareholder  giving a Proxy may revoke it at anytime  prior to its
use at the Annual  Meeting by giving  written  notice of such  revocation to the
Secretary or other  officer of the Company or by filing a new written Proxy with
an officer of the Company.  Personal attendance at the Annual Meeting is not, by
itself,  sufficient to revoke a Proxy unless written notice of the revocation of
a subsequent  Proxy is delivered to an officer  before the Proxy  intended to be
revoked or superseded is used at the Annual Meeting.

         The presence at the Annual Meeting in person or by proxy of the holders
of a majority of the  outstanding  shares of OneLink's  Common Stock entitled to
vote shall  constitute a quorum for the  transaction  of  business.  Proxies not
revoked  will  be  voted  in  accordance  with  the  instructions  specified  by
shareholders  by means of the  ballot  provided  on the Proxy for that  purpose.
Proxies which are signed but which lack any specific  instructions  with respect
to any  proposal  will,  subject  to the  following,  be  voted  in favor of the
proposals set forth in the Notice of Annual Meeting and in favor of the slate of
directors  proposed by the Board of Directors as listed herein. If a shareholder
abstains  from  voting  as to  any  proposal,  then  the  shares  held  by  such
shareholder  shall be deemed  present  at the Annual  Meeting  for  purposes  of

<PAGE>

determining  a quorum and for purposes of  calculating  the vote with respect to
such  proposal,  but shall  not be  deemed  to have been  voted in favor of such
proposal. Abstentions as to any proposal, therefore will have the same effect as
votes against such proposal. If a broker returns a "non-vote" proxy,  indicating
a lack of voting  instruction by the beneficial  holder of the shares and a lack
of  discretionary  authority  on the part of the broker to vote on a  particular
proposal, then the shares covered by such non-vote proxy shall be deemed present
at the Annual  Meeting for purposes of  determining  a quorum,  but shall not be
deemed to be present at the Annual Meeting for purposes of calculating  the vote
required for approval of such proposal.

                      OUTSTANDING SHARES AND VOTING RIGHTS

         The Board of  Directors  of the Company has fixed April 10, 1998 as the
record date (the "Record Date") for determining shareholders entitled to vote at
the Annual  Meeting.  Persons who were not  shareholders on the Record Date will
not be allowed to vote at the Annual Meeting.  At the close of business on March
15, 1998 there were  4,991,696  shares of  OneLink's  Common  Stock (the "Common
Stock")  issued and  outstanding.  Each share of Common Stock is entitled to one
vote on each  matter to be voted upon at the Annual  Meeting.  Holders of Common
Stock are not entitled to cumulative voting rights.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

         The  following  table sets forth  certain  information  with respect to
beneficial  ownership of Common Stock as of March 15, 1998 by: (i) each director
of the Company,  (ii) each executive officer of the Company named in the Summary
Compensation Table, (iii) all directors and executive officers of the Company as
a group and (iv) each person or entity known by the company to own  beneficially
more than five  percent  of the  Company's  Common  Stock.  The  address of each
beneficial owner, except Perkins Capital  Management,  Inc., Richard W. Perkins,
Royal  Oaks  Reality  and Wayne W.  Mills,  is 10340  Viking  Drive,  Suite 150,
Minneapolis, MN 55344.

                                        Number of 
                                         Shares         Percent of
                                       Beneficially     Outstanding
   Name of Shareholder                  Owned (1)       Shares (1)
   -------------------                  ---------       ----------

Paul F. Lidsky (2)                        30,000           0.6%
Ronald E. Eibensteiner (3)               588,000          11.8%
Vin Weber (4)                             45,869           0.9%
John F. Stapleton (5)                      5,000           0.1%
Thomas M. Kieffer (5)                      5,000           0.1%
All executive officers and directors     921,575          18.5%
    as a group (nine persons) (6)
Perkins Capital Management, Inc. (7)   1,420,400          28.5%
Richard W. Perkins (8)                   815,000          16.3%
Royal Oaks Reality (9)                   800,000          16.0%
Wayne W. Mills (10)                      405,545           8.1%

<PAGE>


         (1)      Beneficial  ownership is  determined  in  accordance  with the
                  rules of the Securities and Exchange Commission,  and includes
                  generally voting power and/or investment power with respect to
                  securities.  Shares of Common  Stock  subject  to  options  or
                  warrants currently  exercisable or exercisable with 60 days of
                  March  15,  1998 are  deemed  outstanding  for  computing  the
                  beneficial  ownership  percentage  of the person  holding such
                  options  or  warrants  but  are  not  deemed  outstanding  for
                  computing  the  beneficial  ownership  percentage of any other
                  person. Except as indicated by footnote,  the persons named in
                  the table above have the sole voting and investment power with
                  respect to all shares of Common  Stock  shown as  beneficially
                  owned by them.

         (2)      Includes  15,000 shares of common stock issuable upon exercise
                  of warrants.

         (3)      Includes  150,000 shares of common stock issuable  pursuant to
                  options  exercisable  within  60 days and  230,000  shares  of
                  common stock issuable upon exercise of warrants.

         (4)      Includes 575 shares of common stock  issuable upon exercise of
                  warrants and 43,000 shares of common stock  issuable  pursuant
                  to options  exercisable within 60 days. Excludes 15,000 shares
                  of common stock issuable pursuant to options  exercisable upon
                  reelection to the Board of Directors.

         (5)      Includes  5,000  shares of common stock  issuable  pursuant to
                  options  exercisable within 60 days. Excludes 15,000 shares of
                  common stock  issuable  pursuant to options  exercisable  upon
                  reelection to the Board of Directors.

         (6)      Includes 245,575 shares of common stock issuable upon exercise
                  of  warrants  and  223,000  shares  of common  stock  issuable
                  pursuant to options exercisable within 60 days.

         (7)      Perkins  Capital  Management,  Inc.  has sole power to vote or
                  direct the vote for  246,500  shares and sole power to dispose
                  or direct the disposition of all shares listed in the table as
                  beneficially  owned by it.  Includes  810,000 shares of common
                  stock  issuable on exercise  of  warrants.  The address of the
                  holder is 730 East Lake Street, Wayzata, MN 55391-1769.

         (8)      Richard W.  Perkins  has sole power to vote or direct the vote
                  for  355,000  shares  and sole  power to dispose or direct the
                  disposition of all shares listed in the table as  beneficially
                  owned by it.  Includes  75,000 shares of common stock issuable
                  on exercise of warrants. The address of the holder is 730 East
                  Lake Street, Wayzata, MN 55391-1769.

         (9)      Includes  500,000  shares of common stock issuable on exercise
                  of  warrants.  The  address  of the  holder is 4196  Lexington
                  Avenue North, Shorview, MN 55126.

         (10)     Includes  130,545  shares of common stock issuable on exercise
                  of warrants. The address of the holder is The Colonnade, Suite
                  290, 5500 Wayzata Boulevard, Golden Valley, MN 55436.



         At a  meeting  of the  directors  on  June  23,  1997,  Nicholas  Bluhm
voluntarily resigned as President and Chief Executive Officer of the Company and
Gregory Mohn  voluntarily  resigned  from the Board of  Directors.  On August 4,
1997, at a meeting of the directors, Paul F. Lidsky was nominated and elected as
President and Chief Executive  Officer of the Company and to fill the vacancy on
the Board of Directors created by the resignation of Gregory Mohn. The directors
also expanded the size of the Board to seven (7) persons, and John Stapelton was
elected as director.  On October 6, 1997,  Nicholas Bluhm  voluntarily  resigned
from  the  Board of  Directors.  On  November  19,  1997,  at a  meeting  of the
directors,  Tomas  Kieffer was  nominated and elected to fill the vacancy on the
Board of Director created by Nicholas Bluhm. In December,  1997 George Smith and
Michael Corcoran  voluntarily  resigned from the Board of Directors.  On January
2nd,  1998,  the Board of Directors  decreased the size of the Board to five (5)
persons.

<PAGE>


              ELECTION OF FIVE DIRECTORS TO THE BOARD OF DIRECTORS
                                  (Proposal #1)

         The Board of  Directors  has set the number of  directors to be elected
for the ensuing year at five. Ronald E.  Eibensteiner,  Paul F. Lidsky,  John F.
Stapleton,  Thomas M.  Kieffer,  and Vin Weber are all current  directors of the
Company.  The Board of  Directors  has  nominated  all five of them to stand for
reelection at the Annual  Meeting,  and all of them have  consented to stand for
reelection.


         Vote Required:  THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS
VOTE  "FOR" EACH OF THE  NOMINEES  LISTED  ABOVE.  The  election  of each of the
nominees  requires the affirmative vote of a majority of the shares  represented
in person or by proxy at the Annual Meeting.

         In the absence of other  instructions,  the  Proxies  will be voted for
each of the Nominees. If elected, each Nominee shall serve until the next annual
meeting of shareholders  and until his successor has been elected and qualified.
If any of the  Nominees  should be unable  to serve as a  director  by reason of
death,  incapacity or other unexpected occurrence,  the Proxies solicited by the
Board  of  Directors  shall  be  voted  by the  proxy  representatives  for such
substitute  nominee(s) as is recommended  by the Board of Directors,  or, in the
absence of such  recommendation,  for such fewer  number of  directors as remain
willing and able to serve.

         The following table provides  certain  information  with respect to the
Company's directors:

 Name                      Age       Position                     Director Since
 ----                      ---       --------                     --------------
 Ronald E. Eibensteiner     47       Chairman and Secretary             1996
 Paul F. Lidsky             44       President, CEO and Director        1997
 Vin Weber                  45       Director                           1994
 John F. Stapleton          54       Director                           1997
 Thomas M. Kieffer          40       Director                           1997



         Ronald E.  Eibensteiner  joined the Company as Chairman of the Board of
Directors in May 1996. He is President of Wyncrest Capital,  Inc. and has been a
seed investor in several early stage technology companies. Mr. Eibensteiner is a
director  of Reality  Interactive,  Inc.,  an  electronic  publisher  of quality
information  for Fortune 500  companies;  IVI  Publishing,  Inc.,  an electronic
publisher  of  interactive,  multimedia  health and  wellness  information;  and
IntraNet Solutions,  Inc, a provider of Web-based document management  solutions
for  corporate  intranets.  He was a cofounder of  Diametrics  Medical,  Inc., a
manufacturer  of blood  gas  diagnostic  systems,  and was  Chairman  of  Prodea
Software  Corporation,  a data warehousing  software company,  until its sale to
Plantinum technology, inc., in January 1996. In 1983, Mr. Eibensteiner cofounded
Arden Medical Systems and served as its Chief  Financial  Officer until its sale
to  Johnson &  Johnson  in 1987.  He holds a BS in  Political  Science  from the
University of Minnesota.


<PAGE>

         Paul F. Lidsky  joined the Company as  President  and CEO in  September
1997 with 14 years of telecommunications  experience.  Prior to joining OneLink,
he served as the Executive Vice President, Strategy and Business Development for
Norstan,  Inc. In this  position,  he was  responsible  for the  development  of
corporate  strategies,  market  positioning and new business  development.  This
included the  identification of acquisition  targets and leadership of Norstan's
acquisition  teams.  His prior  positions with Norstan  included  Executive Vice
President-Norstan  Integration  Services,  Vice  President  of Sales and General
Manager of the Ohio Branch.  Mr.  Lidsky was a Product  Manager with  Electronic
Engineering  Company  when it was  acquired  by Norstan,  Inc. in 1985.  He is a
director of Ancor Communications.

         Vin  Weber  has been a  Director  of the  Company  since  1994 and is a
partner at Clark and  Weinstock,  a company that  provides  strategic  advice to
business interested in the government processes of the legislative and executive
branches  of  government.  Prior to  joining  Clark  and  Weinstock,  Mr.  Weber
established  Empower  America,  a  non-profit  organization  formed to  advocate
policies that emphasize individual  responsibility and accountability in matters
relating to the economy, social welfare and education.  Prior to that, he served
12  years  in  the  United  States  Congress  representing   Minnesota's  Second
Congressional  District.  He is a director of Department 56, Inc.,  Mark Centers
Trust Ltd., ITT Education Services, Inc., TCF National Bank, and Vallen Inc.

         John F. Stapleton  joined the Company as a Director in August 1997. Mr.
Stapleton  is  currently   Chairman  of  the  Board  of  Directors  of  Advanced
BioSurfaces,  Inc.  ("ABS"),  a company  engaged in the  development  of certain
medical  technology.  Prior to joining ABS as its CFO in 1995, Mr. Stapleton was
Chairman and CEO of Prodea  Software  Corporation,  a company that  develops and
markets custom software products and database management  services.  He was also
Chairman and CEO of Mirror  Technologies and for Bank  Compensation  Strategies,
Inc.  Mr.  Stapleton  founded  Coordinated   Management   Systems,   Inc.  which
commercialized  a marketing  information  system for the consumer  package goods
industry.  He also founded Decisions Support Services,  Inc. to develop software
to  enable  consumer  marketers  to use the  Britton-Lee  intelligent  data base
machine to analyze grocery scanning data.

         Thomas M. Kieffer  joined the Company as a Director in August 1997.  In
1986,  Mr.  Kieffer  founded  Connect,  a wholly  owned  subsidiary  of  Norstan
specializing in information  technology consulting and services.  Connect merged
with Norstan in June of 1996 and Mr. Kieffer is now the Executive Vice President
of  Development  and  Acquisitions.  Mr.  Kieffer  has  more  than 17  years  of
experience  in the  computer  industry and has  published  dozens of articles on
information  technology  and  co-authored  a book:  Get  Connected,  A Guide  to
Telecommunications.

Board and Committee Meetings

          During  fiscal  1997,  the  Board of  Directors  held  five  meetings.
Directors and  Committee  members may take formal  actions by unanimous  written
consent,  in accordance  with Minnesota law,  rather than hold formal  meetings.
During fiscal 1997, the Compensation Committee met twice. Each director attended
75% or more of the  total  number  of  meetings  of the  Board of  Directors  or
Committee of which they were a member.


<PAGE>



          The  Company's   Compensation   Committee   provides   recommendations
concerning  salaries and bonuses for  officers of the Company and stock  options
for officers and employees of the Company. The members of the committees are Ron
Eibensteiner, John Stapleton and Thomas Kieffer.



Compensation of Directors

         General  Policy.  Directors  presently do not receive any  compensation
from the Company for attending Board or Committee meetings, although the Company
does reimburse directors for expenses incurred in attending such meetings.

         Stock  Options.  Under the  Company's  Amended and Restated  1994 Stock
Option Plan,  nonemployee  director receives an option to purchase 50,000 shares
of Company Common Stock upon such director's  initial election or appointment to
the Board.  No further  options will be granted to nonemployee  directors upon a
directors  subsequent  reelection to the Board by the shareholders.  The options
vest in the following manner:  5,000 shares upon initial election or appointment
to  the  Board;  15,000  shares  upon  first  reelection  to  the  Board  by the
Shareholders;  15,000  shares  upon  second  reelection  to  the  Board  by  the
Shareholders;   15,000  shares  upon  third  reelection  to  the  Board  by  the
Shareholders.  The  exercise  price of the  options are equal to the fair market
value of the  Company's  Common  Stock on the date the  nonemployee  director is
initially elected or appointed to the Company's Board.

                             EXECUTIVE COMPENSATION

         The  following  table  sets  forth the total  compensation  paid by the
Company  during the Company's  last three fiscal years to the persons who served
as President and Chief  Executive  Officer of the Company during the fiscal year
which ended December 31, 1997. No other executive  officer of the Company earned
a total annual salary and bonus in excess of $100,000 during fiscal 1997.
<TABLE>
<CAPTION>

                                                            Annual Compensation       
                                                 --------------------------------------    Long-Term
                                                                                          Compensation
                                                                                             Awards
                                                                                           Securities
                                                                         Other Annual      Underlying
       Name and Principal Position      Year    Salary ($)    Bonus ($)  Compensation      Options (#)
       ---------------------------      ----    ----------    ---------  ------------     ------------
<S>                                     <C>       <C>            <C>        <C>             <C>    
       Paul  F.  Lidsky,  President,    1997      $49,423        $0         $1,800          600,000
       CEO, and Director (1)

       Nicholas  C.  Bluhm,   Former    1997      $64,197        $0
       President,  CEO and  Director
       (2)
                                        1996      $56,250        $0           $0            600,000(3)


       Ian   D.    Packer,    Former    1996      $76,238        $0           $0             32,000(3)
       President,   CEO,   CFO   and
       Director
                                        1995      $81,250      $9,750         $0             29,138(3)

</TABLE>

         (1)      Mr.  Lidsky was  appointed  to this  position on  September 2,
                  1997. He signed a two year employment  agreement that includes
                  a monthly base salary of $12,500 plus  out-of-pocket  expenses
                  incurred  in the  performance  of  his  duties,  including  an
                  automobile allowance of $450 per month.

         (2)      Mr. Bluhm was  appointed  to these  positions on May 13, 1996.
                  While Mr. Bluhm did not receive any cash compensation in 1996,
                  he received  deferred  compensation  of $56,250.  The deferred
                  compensation  was  paid out in 1997  along  with  interest  of
                  $6,105.


<PAGE>

         (3)      Such options terminated in connection with Mr. Bluhm's and Mr.
                  Packer's resignations.

         Employment   Agreements   The  Company  has  entered  into  a  two-year
employment   agreement  with  Mr.  Lidsky  effective  September  2,  1997,  with
provisions  for annual  renewals.  The  agreement  provides an annual  salary of
$150,000,  incentives  to earn 50% of his  annual  salary and a grant of 400,000
stock options with vesting tied to specific  performance  criteria linked to the
Company's  profitability  and the passage of time.  The agreement  also provides
that,  in the event of a change in control (as defined in the  agreement)  where
Mr. Lidsky would be entitled to his base salary plus health, life and disability
insurance  until the earlier of (a)  full-time  employment  or (b) twelve months
from the date of termination of employment. On November 19, 1997, Mr. Lidsky was
granted an additional  200,000 stock options with vesting tied to specific stock
price appreciation targets.

Option/SAR Grants During 1997 Fiscal Year

         The  following  tables sets forth the options  that were granted to the
executive officers named in the Summary  Compensation Table during the Company's
last fiscal year which ended December 31, 1997.
<TABLE>
<CAPTION>

                                     Number of       Percent of
                                    Securities     Total Options/
                                    Underlying    SARs Granted to     Exercise or
                                   Options/SARs     Employees in       Base Price        Expiration
                  Name             Granted (#)      Fiscal Year        ($/Share)            Date
        -------------------        ------------   ---------------     -----------        ----------                               
<S>                                   <C>              <C>               <C>              <C>   
        Paul F. Lidsky                400,000          44.3%             $1.00            09/02/07
                                      200,000          22.2%             $1.50            11/19/07

        Nicholas C. Bluhm             600,000          34.2%             $1.75            09/03/06(1)

        Ian D. Packer                 32,000            1.8%             $2.375           04/01/01(1)
</TABLE>


         (1)      Such options terminated in connection with Mr. Bluhm's and Mr.
                  Packer's resignation.

Option/SAR Exercises During Fiscal 1997 and Fiscal Year-End Option/SAR Values

         The following table provides certain information regarding the exercise
of stock  options to purchase  shares of the  Company's  Common Stock during the
year ended  December 31, 1997,  by the executive  officers  named in the Summary
Compensation  Table and the fiscal  year-end value of unexercised  stock options
held by such officers.
<TABLE>
<CAPTION>

                           Number of                  Number of Unexercised      Value of Unexercised In-
                        Shares Acquired    Value     Options at Fiscal Year        the-Money Options at
                               On         Realized             End                 Fiscal Year End ($)
            Name            Exercise        ($)     (exercisable/unexercisable)(exercisable/unexercisable)(1)
            ----       ----------------- ---------  --------------------------- --------------------------    

<S>                           <C>           <C>          <C>                           <C>       
      Paul F. Lidsky          None           0              0/400,000                   $0/100,000
                              None           0              0/200,000                      $0/0

      Nicholas C.             None           0           0 / 600,000(2)                 $0 / 0(2)
      Bluhm

      Ian D. Packer           None           0           0 / 154,138 (2)                $0 / 0 (2)
</TABLE>
<PAGE>

         (1)      The value of the options equals the difference  between $1.25,
                  the  closing  bid  price  of the  Company's  Common  Stock  on
                  December 31, 1997 as reported by the Nasdaq  SmallCap  Market,
                  and the option exercise price per share,  multiplied times the
                  number of shares subject to such options.

         (2)      Such options terminated in connection with Mr. Bluhm's and Mr.
                  Packer's resignation.


          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                                  (Proposal #2)

          The Board of Directors  unanimously  recommends that the  shareholders
ratify the appointment of Ernst & Young LLP, independent public accountants,  as
the Company's independent public accountants for the fiscal year ending December
31, 1998.  Unless otherwise  instructed,  the Proxies will be so voted.  Ernst &
Young LLP has  served as the  Company's  independent  public  accountants  since
September 27, 1995.

          Representatives of Ernst & Young LLP are expected to be present at the
Annual  Meeting,  will be given an  opportunity  to make a  statement  regarding
financial and accounting  matters of the Company if they so desire,  and will be
available to respond to questions form the Company's shareholders.


             Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Act of 1934  requires the  Company's
executive  officers and directors,  and persons who own more than ten percent of
the Company's Common Stock, to file with the Securities and Exchange  Commission
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Company. Officers, directors and greater than
ten percent shareholders  ("Insiders") are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms they file.

         To the  Company's  knowledge,  based on a review of the  copies of such
reports  furnished  to the  Company,  during the fiscal year ended  December 31,
1997, all Section 16(a) filing requirements applicable to Insiders were compiled
with  except  that  Forms 3 were  filed  late by  Messrs.  Stapleton  and Lidsky
relating to their election as directors on September 2, 1997.


                              SHAREHOLDER PROPOSALS

          Any appropriate proposal submitted by a shareholder of the Company and
intended  to be  presented  at the annual  meeting  for the fiscal  year  ending
December 31, 1998 must be received by the Company at its offices by December 16,
1998,  to be  considered  for  inclusion in the  Company's  proxy  statement and
related proxy for such annual meeting.


                                 OTHER BUSINESS

          The Board of  Directors  knows of no other  matters to be presented at
the meeting.  If any other  matter does  properly  come before the meeting,  the
appointees  named in the Proxy will vote the  Proxies in  accordance  with their
best judgment.


<PAGE>



                                OTHER INFORMATION

          Enclosed  with this Proxy  Statement is a copy of the  Company's  1997
Annual Report to Shareholders.

          THE COMPANY WILL FURNISH,  WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT
ON FORM 10-KSB FOR THE FISCAL YEAR ENDED  DECEMBER 31, 1997, TO ANY  SHAREHOLDER
OF THE COMPANY UPON WRITTEN  REQUEST.  SUCH  REQUESTS  SHOULD BE SENT TO ONELINK
COMMUNICATION,  INC.,  MICHAEL J. RYAN,  CHIEF FINANCIAL  OFFICER,  10340 VIKING
DRIVE, SUITE 150, EDEN PRAIRIE, MN 55344.

                                                By order of  Board of Directors



                                                Ronald E. Eibensteiner
                                                Chairman

Dated:  April 16, 1998
         Eden Prairie, MN


<PAGE>


                          ONELINK COMMUNICATIONS, INC.
                    Proxy for Annual Meeting of Shareholders

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints PAUL F. LIDSKY and RONALD E.  EIBENSTEINER,  or
either of them  acting  alone,  with the power of  substitution,  as  proxies to
represent and vote, as designated on the reverse,  all shares of Common Stock of
OneLink  Communications Inc.  registered in the name of the undersigned,  at the
Annual Meeting of Shareholders of OneLink Communications, Inc. to be held on May
22, 1998, at 3:00 p.m.,  Central  Standard  Time at the  Company's  headquarters
located at 10340 Viking Drive,  Suite 150, Eden Prairie,  Minnesota,  and at all
adjournments  of such  meeting.  The  undersigned  hereby  revokes  all  proxies
previously granted with respect to such meeting.

1.   ELECTION OF DIRECTORS
       [ ] FOR all  nominees  listed  below  (expect as marked to the contrary
           below)

       [ ] WITHHOLD AUTHORITY to vote for all nominees listed below

       To withhold authority to vote for any nominee,  strike a line through the
       nominee's name in the list below:
          Paul Lidsky               Vin Weber                Ronald Eibensteiner
          John Stapleton            Thomas Kieffer

2.   APPROVAL  OF  ERNST & YOUNG  LLP AS THE  COMPANY'S  INDEPENDENT  PUBLIC
     ACCOUNTANT  FOR THE FISCAL YEAR ENDING  DECEMBER  31,  1998.
          [ ] FOR         [ ] AGAINST         [ ] ABSTAIN

3.   OTHER MATTERS; IN THEIR  DISCRETION THE APPOINTED PROXIES ARE AUTHORIZED TO
     VOTE ON SUCH OTHER  BUSINESS AS MY PROPERLY COME BEFORE THE ANNUAL  MEETING
     OR ANY ADJOUNMENT.
          [ ] FOR         [ ] AGAINST         [ ] ABSTAIN




This Proxy, when properly executed,  will be voted in the manner directed herein
by the undersigned shareholder. If no direction is made, the Proxy will be voted
for the election of the nominees set forth in Item 1 and for Item 2. When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator, trustee or guardian, please give full title as such. When signing
as a  corporation,  please sign in full  corporate  name by  President  or other
authorized  officer.  When signing as a partnership,  please sign in partnership
name by authorized person.


                                            ___________________________________
                                            Signature

                                            ___________________________________
                                            Signature if held jointly


                                            Dated                         ,1998
                                            PLEASE MARK, SIGN, DATE AND RETURN
                                            THE PROXY CARD PROMPTLY USING THE
                                            ENCLOSED ENVELOPE



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