SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO. __)

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

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

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

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

Payment of filing fee (Check the appropriate box):

[X]     No fee required.
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

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

(4)     Proposed maximum aggregate value of transaction:

(5)     Total fee paid:

        [ ]      Fee paid previously with preliminary materials.

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

(1)     Amount previously paid:

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

(3)     Filing party:

(4)     Date filed:



                              CYLINK CORPORATION
                                 ------------
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 16, 2001
                                 ------------

TO THE SHAREHOLDERS OF CYLINK CORPORATION:

     NOTICE  IS  HEREBY  GIVEN that the Annual Meeting of Shareholders of Cylink
Corporation,  a  California  corporation  (the  "Company"),  will be held at the
Biltmore  Hotel,  2151  Laurelwood  Road,  Santa  Clara, CA 95054, at 2:00 p.m.,
local time, on May 16, 2001, for the following purposes:

        1.  Election  Of  Directors. To  elect  two  directors of the Company to
     serve  until  the  2004  Annual  Meeting  of  Shareholders  or  until their
     successors are elected and qualified.

        2.  Appointment  of  Auditors. To  ratify  the appointment of Deloitte &
     Touche  LLP as the Company's independent auditor for the fiscal year ending
     December 31, 2001.

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

     The  foregoing  items  of  business  are  more fully described in the Proxy
Statement  which  is  attached  hereto  and  made  a  part  hereof. The Board of
Directors  has  fixed the close of business on March 30, 2001 as the record date
for  determining  the shareholders entitled to notice of and to vote at the 2001
Annual Meeting of Shareholders and any adjournment or postponement thereof.

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

                                        BY ORDER OF THE BOARD OF DIRECTORS,

                                        /s/ William P. Crowell

                                        William P. Crowell
                                        President and Chief Executive Officer
Santa Clara, California
April 13, 2001

- --------------------------------------------------------------------------------
                            YOUR VOTE IS IMPORTANT.

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



                              Mailed to Shareholders on or about April 13, 2001


                              CYLINK CORPORATION
                                3131 Jay Street
                         Santa Clara, California 95056
                                 ------------
                                PROXY STATEMENT
                    FOR 2001 ANNUAL MEETING OF SHAREHOLDERS
                                 ------------

                              PROCEDURAL MATTERS

General Information

     This   Proxy   Statement   is  furnished  to  the  shareholders  of  Cylink
Corporation,  a  California  corporation  ("us",  "we"  or  the  "Company"),  in
connection  with  the solicitation by the Board of Directors of the Company (the
"Board"  or "Board of Directors") of proxies in the accompanying form for use in
voting  at  the  2001 Annual Meeting of Shareholders of the Company (the "Annual
Meeting")  to  be  held  on May 16, 2001, at the Biltmore Hotel, 2151 Laurelwood
Road,  Santa  Clara,  CA 95054, at 2:00 p.m., local time, and any adjournment or
postponement  thereof.  The shares represented by the proxies received, properly
marked,  dated,  executed  and  not revoked will be voted at the Annual Meeting.
The  Company's  headquarters  are  located  at  3131  Jay  Street,  Santa Clara,
California 95056-0952.

Quorum And Voting Procedures

     The  close  of business on March 30, 2001 has been fixed as the record date
(the  "Record  Date")  for  determining the holders of shares of common stock of
the  Company  (the  "Common  Stock")  entitled  to  notice of and to vote at the
Annual  Meeting. As of the close of business on the Record Date, the Company had
32,706,298  shares  of  Common  Stock  outstanding  and  entitled to vote at the
Annual  Meeting.  The  presence  at  the  Annual  Meeting of a majority of these
shares  of  Common  Stock  of  the  Company,  either in person or by proxy, will
constitute a quorum for the transaction of business at the Annual Meeting.

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

Revocability Of Proxies

     Any  proxy  given pursuant to the solicitation may be revoked by the person
giving  it  at any time before it is voted. Proxies may be revoked by (i) filing
with  the  General Counsel of the Company at or before the taking of the vote at
the  Annual Meeting a written notice of revocation bearing a later date than the
proxy,  (ii)  duly executing a later dated proxy relating to the same shares and
delivering  it  to the General Counsel of the Company at or before the taking of
the  vote at the Annual Meeting or (iii) attending the Annual Meeting and voting
in person (although attendance at the Annual Meeting will

                                       1



not  in and of itself constitute a revocation of a proxy). Any written notice of
revocation  or  subsequent proxy should be delivered to Cylink Corporation, P.O.
Box  54952,  3131  Jay  Street,  Santa  Clara, California 95056-0952, Attention:
General  Counsel,  or hand-delivered to the General Counsel of the Company at or
before the taking of the vote at the Annual Meeting.

Solicitation Of Proxies

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

Shareholder Proposals

     To  be considered for presentation to the annual meeting of shareholders to
be  held  in  the  year  2002,  a  shareholder  proposal must be received by the
General  Counsel  of  Cylink Corporation, P.O. Box 54952, 3131 Jay Street, Santa
Clara,  California  95056-0952,  no later than December 14, 2001. In addition, a
shareholder  who  intends  to present a proposal at the Company's annual meeting
of  shareholders  in  the  year  2002  without  inclusion of the proposal in the
Company's  proxy  materials  may wish to provide written notice of such proposal
to  the  Company's  General  Counsel  no  later  than  ninety days prior to such
meeting.  If  the  shareholder  proponent does not do so, management may use its
discretionary  voting  authority  to vote on such proposal for all of the shares
for  which  executed  proxies  are  received.  Further, the Company reserves the
right  to  reject,  rule  out  of  order,  or take other appropriate action with
respect  to  any  proposal  that does not comply with the foregoing requirements
and  other  requirements  of  the  proxy rules promulgated by the Securities and
Exchange  Commission.  In  order  to avoid any dispute as to the date on which a
proposal  was  received  by  the Company, it is suggested that proponents submit
their proposals by certified mail, return receipt requested.

                                       2



                                PROPOSAL NO. 1

                             ELECTION OF DIRECTORS

     As  set  by  the  Board of Directors pursuant to the Bylaws of the Company,
the  authorized  number  of  directors  is  set  at eight. Two directors will be
elected  at  the  Annual  Meeting  to  serve as Class 3 directors until the 2004
Annual  Meeting  of  Shareholders  or  until  their  successors  are  elected or
appointed  and qualified or until the director's earlier resignation or removal.
In  the  event that any nominee of the Company is unable or declines to serve as
a  director at the time of the Annual Meeting, the proxies will be voted for any
nominee  who  shall  be designated by the present Board of Directors to fill the
vacancy.  In  the  event  that  additional persons are nominated for election as
directors,  the  proxy  holders  intend  to vote all proxies received by them in
such  a  manner  as  will  ensure the election of as many of the nominees listed
below  as  possible,  and,  in such event, the specific nominees to be voted for
will  be  determined  by  the  proxy holders. The Board has no reason to believe
that  the  persons  named  below  will  be  unable  or  unwilling  to serve as a
director,  if  elected.  Each  of the two nominees for director who receives the
greatest number of votes will be elected.


     Set  forth  below are the names and certain information relating to each of
the two Class 3 director nominees:


                                                                             Director      Term
Name of Nominee                  Class     Age     Position with Company       Since      Expires
- ------------------------------- -------   -----   -----------------------   ----------   --------
                                                                            
Leo Guthart(2)(3) .............   3        63     Chairman of the Board       1984         2004
James H. Simons(2)(3) .........   3        62     Director                    1984         2004



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


                                                                                    Director      Term
Name of Nominee                    Class     Age        Position with Company         Since      Expires
- --------------------------------- -------   -----   ----------------------------   ----------   --------
                                                                                   
Elwyn Berlekamp(1) ..............   1        60     Director                         1995         2002
Paul Gauvreau(1) ................   1        61     Director                         1999         2002
Regis McKenna ...................   1        61     Director                         1998         2002
Howard L. Morgan(1)(4) ..........   2        55     Director                         1995         2003
William W. Harris(1)(4) .........   2        61     Director                         1995         2003
William P. Crowell(3) ...........   2        60     President, Chief Executive       1999         2003
                                                      Officer and Director

<FN>
- ------------
(1) Member of Audit Committee

(2) Member of Compensation Committee

(3) Member of Executive Committee

(4) Member of Nominating Committee
</FN>


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

                                       3



     Mr.  Gauvreau  has  served  as  a  Director  of the Company since 1999. Mr.
Gauvreau  previously  served  as a Director of the Company from 1985 until 1995.
Mr.   Gauvreau  was  Chief  Financial  Officer  and  Financial  Vice  President,
Treasurer  of Pittway Corporation, a principal shareholder of the Company, until
February  2001  (Pittway  Corporation  was  acquired by Honeywell Corporation in
February  2000). He holds a B.S.C. from Loyola University, Chicago and an M.B.A.
from the University of Chicago.

     Mr.  McKenna  has  served as a Director of the Company since July 1998. Mr.
McKenna  has served as the Chairman of The McKenna Group since 1970. Mr. McKenna
is  on  the  boards of the Economic Strategies Institute and the Competitiveness
Counsel  and  is  also  on  the  advisory  board of the University of California
Berkeley  Haas Graduate School of Business. Mr. McKenna is Chairman of the Board
of  the  Santa Clara University Center for Science Technology and Society and is
a  founding  member  of  SmartValley,  a  Silicon  Valley  project  to create an
information  network  linking  businesses,  schools,  governments  and homes. In
addition,  Mr.  McKenna  is a trustee of Santa Clara University and President of
the  Board  of Trustees of the New Children's Shelter of Santa Clara County. Mr.
McKenna   also  serves  as  director  for  Caliper  Technologies  and  Cybergold
Incentive.  Mr.  McKenna  attended  St.  Vincent  College  and holds a B.S. from
Duquesne University.

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

     Dr.  William  W. Harris has served as a Director of the Company since 1995.
Dr.  Harris  is  a  private investor and is the founder and Treasurer of KidsPac
and  President  of  the  Children's Research and Education Institute. He holds a
B.A.  in  Psychology  from Wesleyan University and a Ph.D. in Urban Studies from
the Massachusetts Institute of Technology.

     Dr.  Morgan  has  served  as  a  Director  of  the  Company  since 1995 and
previously  served  as  a  Director of the Company from 1984 to 1990. Dr. Morgan
has  served  since  June  1989 as the President of ArcaGroup, Inc., a consulting
and  investment  management company and, since 1999, has served as Vice Chairman
of  IdeaLab!  Corporation.  Dr.  Morgan  also  serves  as a Director of Franklin
Electronic  Publishers,  Inc.,  Infonautics, Inc., MyPoints.com, Segue Software,
Inc.  and Unitronix Corporation. He holds a B.S. in Physics from City College of
New York and a Ph.D. in Operations Research from Cornell University.

     Dr.  Guthart  has  served  as a Director of the Company since 1984. Between
1990  and 2000, he served as the Vice Chairman of Pittway Corporation and as the
Chairman  of the Ademco division of Pittway Corporation (a principal shareholder
of  the  Company).  In  February  2000,  Pittway  Corporation  was  acquired  by
Honeywell  Corporation  and  Dr.  Guthart became Executive Vice President of the
Home  and  Building  Control division of Honeywell Corporation, and the Chairman
of  Security  and  Fire  Solutions division. Dr. Guthart is also the Chairman of
Topspin  Partners,  a  venture  capital  firm.  He holds an A.B. in Physics from
Harvard  and an M.B.A. and a D.B.A. in Finance from Harvard Business School. Dr.
Guthart  also serves as a Director of Aptar Group, Inc. and Symbol Technologies,
Inc., and he is a Trustee of the Acorn Investment Trust.

     Dr.  Simons  has served as a Director of the Company since 1984. Dr. Simons
has  also  served  as  the  President  and  Chairman of Renaissance Technologies
Corporation  since  1982.  From  1968  to  1975,  Dr. Simons was Chairman of the
Mathematics  Department at State University of New York, Stony Brook. He holds a
B.S.  in  Mathematics from the Massachusetts Institute of Technology and a Ph.D.
in  Mathematics  from  the  University  of California, Berkeley. Dr. Simons also
serves  as  a  Director  of Franklin Electronic Publishers, Inc., Segue Software
and Kentec Symbol Technologies, Inc.

                                       4



     Set  forth  below  is  certain  information  about  Dr. William J. Perry, a
current  Class  3  member  of  the  Board  whose  term is expiring at the Annual
Meeting:

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

Meetings And Committees Of The Board Of Directors

     During  the  fiscal  year  ended December 31, 2000 the Board met six times,
including  four  regular  meetings  and  two  special  meetings.  Each  Director
attended  no  fewer  than 75% of all the scheduled meetings of the Board and its
committees  on  which  he  served.  The  Board  has  four  committees, the Audit
Committee,   the   Compensation  Committee,  the  Executive  Committee  and  the
Nominating Committee.

     The  Audit Committee, which held five meetings during the fiscal year ended
December  31, 2000, consists of Dr. Howard L. Morgan, Dr. William W. Harris, Dr.
Elwyn  Berlekamp  and  Mr.  Paul  Gauvreau.  The  Audit  Committee  reviews  and
supervises   the  Company's  financial  controls,  including  selection  of  the
Company's  auditors,  reviewing  the  books and accounts of the Company, meeting
with  the  officers  of  the Company regarding the Company's financial controls,
acting  upon  recommendations  of auditors and taking such further action as the
Audit  Committee  deems necessary to complete an audit of the books and accounts
of  the  Company,  as  well  as  other  matters  which  may come before it or as
directed by the Board.

     The  Compensation  Committee,  which  held  one  meeting in the fiscal year
ended  December  31,  2000, consists of Dr. Leo Guthart and Dr. James H. Simons.
The  Compensation  Committee  reviews and approves the compensation and benefits
for  the  Company's  chief  executive  officer, reviews and advises the Board of
Directors   about   the   Chief   Executive  Officer's  performance,  supervises
administration  of the Company's 1994 Stock Incentive Plan (the "1994 Plan") and
performs  such other duties as may from time to time be determined by the Board.

     The  Executive  Committee,  which held one meeting in the fiscal year ended
December  31,  2000,  consists  of  Mr.  William P. Crowell, Dr. Guthart and Dr.
Simons.  The  Executive  Committee  acts  or  authorizes action on behalf of the
Board on specific matters delegated by the Board.

     The  Nominating  Committee consists of Dr. Howard L. Morgan, Dr. William J.
Perry  and  Dr.  William  W. Harris. The Nominating Committee is responsible for
soliciting   recommendations   for   candidates  for  the  Board  of  Directors,
developing  and  reviewing  background  information  for  candidates  and making
recommendations  to  the  Board  with  respect  to  candidates.  Any shareholder
wishing  to  propose  a nominee should submit a recommendation in writing to the
Company's  General  Counsel,  Robert  B. Fougner, Esq., indicating the nominee's
qualifications  and  other  relevant  biographical  information.  Mr. Perry will
cease  to  be  a  member of the Nominating Committee, upon the expiration of his
term as a Class 3 director at the Annual Meeting.

Compensation Of Directors

     The  Company's general policy is to pay Non-Employee Directors a $1,000 fee
for  each  Board meeting attended and $1,000 for each committee meeting attended
that  is  not  held  in conjunction with a Board meeting. However, in the fiscal
year  ending  December  31,  2000,  the  Company  paid  each  Director $4,000 as
compensation  for  all  Board  and committee meetings attended. All Non-Employee
Directors  are  reimbursed  for  expenses  incurred in connection with attending
meetings  of  the  Board.  Employee  directors  of  the  Company  do not receive
compensation  for  their  services  as  directors. In addition, all Non-Employee
Directors  are  eligible  to  receive discretionary option grants under the 1994
Plan.  Such  options generally vest monthly over a four year period. Each option
generally has a term of six years and will

                                        5



expire  ninety  days  after the individual ceases to be a Non-Employee Director,
unless  such  cessation  is  due to permanent disability or death, in which case
the  option  will  expire  twelve  months  after  the  individual ceases to be a
Non-Employee  Director.  No directors received option grants under the 1994 Plan
in the fiscal year ending December 31, 2000.

                 THE BOARD RECOMMENDS A VOTE FOR THE ELECTION
                         OF DR. GUTHART AND DR. SIMONS
                          AS DIRECTORS OF THE COMPANY

                                       6



                                  PROPOSAL 2

                             APPROVAL OF AUDITORS

     The   Board  of  Directors,  following  the  recommendation  of  the  Audit
Committee,  has  appointed Deloitte & Touche LLP, independent auditors, to audit
our  consolidated  financial  statements for the fiscal year ending December 31,
2001.  This  appointment is being presented to the shareholders for ratification
at  the meeting. The affirmative vote of the holders of a majority of the shares
present  in  person  or represented by Proxy and entitled to vote at the meeting
is  required  to  ratify  the  Board's  appointment.  If  the appointment is not
ratified, the Board of Directors will reconsider its selection.

     Deloitte  &  Touche  LLP  has audited our consolidated financial statements
since  July  12,  1999. Representatives of Deloitte & Touche LLP are expected to
be  present  at  the  meeting.  They  will  have  the opportunity to address the
audience  at  the meeting, and will be available to answer appropriate questions
from shareholders.

     Fees  billed  to  Company  by  Deloitte & Touche LLP during the fiscal year
ending December 31, 2000:

Audit Fees

     Audit  fees  billed  to  the  Company  by  Deloitte & Touche LLP during the
Company's  2000  fiscal  year  for  review  of  the  Company's  annual financial
statements  and  those  financial statements included in the Company's quarterly
reports on Form 10-Q totaled $363,930.

Financial Information Systems Design and Implementation Fees

     The  Company  did not engage Deloitte & Touche LLP to provide advice to the
Company  regarding  financial  information  systems  design  and  implementation
during the fiscal year ended December 31, 2000.

All Other Fees

     Fees  billed  to  the Company by Deloitte & Touche LLP during the Company's
2000  fiscal  year  for  all  other  non-audit services rendered to the Company,
including tax related services totaled $207,084.

              THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS
                VOTE FOR RATIFICATION OF DELOITTE & TOUCHE LLP
                       AS CYLINK'S INDEPENDENT AUDITORS.

                                       7



                                  MANAGEMENT


     The   following   table  sets  forth  certain  information  concerning  our
executive officers:


Name                              Age                          Position
- -------------------------------- -----   ----------------------------------------------------
                                   
William P. Crowell .............  60     President and Chief Executive Officer
R. Christopher Chillingworth ...  49     Vice President, Finance and Chief Financial Officer
Pamela Drew ....................  52     Vice President, Human Resources and Workplace
                                           Environment
Robert B. Fougner ..............  49     Vice President, Secretary and General Counsel
Peter J. Slocum ................  45     Vice President, Engineering
Michael M. Stewart .............  52     Vice President, Sales
Richard Walsh ..................  45     Vice President and Chief Information Officer


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

     Mr.  Chillingworth  served  as our Acting Vice President, Finance and Chief
Financial  Officer  from  November  6,  2000 to February 1, 2001. On February 1,
2001,  Mr.  Chillingworth  became  Vice  President,  Finance and Chief Financial
Officer  of  the  Company.  Most  recently,  Mr.  Chillingworth  served  as  our
Corporate  Controller  and  prior  to joining the Company, Mr. Chillingworth was
engaged  for  nearly  five  years  providing  consulting  services  at the Chief
Financial  Officer  and  Controller  level  to  a  number of Northern California
firms.

     Ms.  Drew  has  served as the Company's Vice President, Human Resources and
Workplace  Environment since December 1, 2000. Prior to becoming Vice President,
Ms.  Drew  served as the Company's Director of Human Resources. Prior to joining
the  Company,  Ms.  Drew  served  as  the  global  Human  Resources Director for
Honeywell-Measurex Corporation.

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

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

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

     Mr.  Walsh  joined  the  Company  as  Vice  President and Chief Information
Officer,  effective  March  13,  2000.  Prior  to joining the Company, Mr. Walsh
served   as   Director   of   Information   Technology   for  Honeywell-Measurex
Corporation.

Relationships Among Directors Or Executive Officers

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

                                       8



                             SECURITY OWNERSHIP OF
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


     The  following  table  sets  forth  certain information with respect to the
beneficial  ownership  of  our  Common  Stock  as of March 30, 2001 for (i) each
person  who is known by us to beneficially own more than 5% of our Common Stock,
(ii)  each  of  our directors, (iii) each of the executive officers appearing in
the  Summary  Compensation  Table  below  and  (iv)  all directors and executive
officers as a group.


                                                                             Shares         Percentage
                   Directors, Nominees for Director,                      Beneficially     Beneficially
                Executive Officers and 5% Shareholders                      Owned(1)        Owned (2)
- ----------------------------------------------------------------------   --------------   -------------
                                                                                         
Pittway Corporation(3) ...............................................      8,606,085          26.31
Kopp Investment Advisors, Inc.(4) ....................................      7,675,745          23.47
James H. Simons(5) ...................................................      1,762,292           5.39
Bermuda Trust Company, as Trustee of the Lord Jim Trust(6) ...........      1,748,605           5.35
GeoCapital LLC(7) ....................................................      1,651,500           5.05
Leo A. Guthart(8) ....................................................        363,500           1.11
Paul R. Gauvreau(9) ..................................................         62,000             *
Elwyn Berlekamp(10) ..................................................        296,364             *
Roger Barnes(11) .....................................................        120,000             *
Yosef A. Cohen .......................................................         96,698             *
William C. Crowell(12) ...............................................        668,333           2.04
Robert Fougner(13) ...................................................        167,970             *
William W. Harris(14) ................................................         18,500             *
Regis McKenna(15) ....................................................         44,167             *
Howard L. Morgan(16) .................................................         30,500             *
William J. Perry(17) .................................................         75,000             *
Peter J. Slocum(18) ..................................................        206,842             *
Michael Stewart(19) ..................................................         79,375             *
All executive officers and Directors as a group (14 persons) .........      3,991,541          12.20

<FN>
- ------------
   * Less than 1%.

(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities  and  Exchange  Commission.  In  computing  the number of shares
     beneficially owned by a person and the percentage ownership of that person,
     shares of Common  Stock  subject to options  held by that  person  that are
     currently  exercisable or exercisable  within 60 days of March 30, 2000 are
     deemed outstanding.  To the Company's knowledge, except as set forth in the
     footnotes to this table and subject to applicable  community property laws,
     each person  named in the table has sole voting and  investment  power with
     respect to the shares set forth opposite such person's name.

(2)  Percentage  beneficially owned is based on 32,706,298 shares outstanding as
     of March 30, 2001.

(3)  Pittway Corporation was acquired by Honeywell Corporation in February 2000.
     The address of Honeywell Corporation is 101 Columbia Road,  Morristown,  NJ
     07962

(4)  Based on a  Schedule  13G  filed on  November  28,  2000,  Kopp  Investment
     Advisors,   Inc.  and  entities  affiliated  with  or  controlled  by  Kopp
     Investment  Advisors,   Inc.  beneficially  own  7,675,745  shares  of  the
     Company's  Common Stock. The address of Kopp Investment  Advisors,  Inc. is
     7701 France Avenue South, Suite 500, Edina, MN 55435.

(5)  Includes (a) 1,748,605 shares owned by Bermuda Trust Company, as Trustee of
     the Lord Jim  Trust (a trust of which Dr.  Simons  and the  members  of his
     immediate family are the  beneficiaries),  and (b) 18,500 shares subject to
     options exercisable within 60 days of March 30, 2001.

(6)  Bermuda Trust Company,  as Trustee of the Lord Jim Trust,  holds  1,748,605
     shares of the  Company's  Common  Stock in a trust of which Dr.  Simons,  a
     Director  of the  Company,  and  members  of his  immediate  family are the
     beneficiaries.  The address of Bermuda  Trust Company is Murdoch & Co., c/o
     Bermuda Trust Company  Limited,  Attn.:  Susan  Gibbons,  Compass  Point, 9
     Bermudiana Road, Hamilton, HM11, Bermuda.

                                         (Footnotes continued on following page)

                                       9




(Footnotes continued from previous page)

(7)  Based on a Schedule 13G filed on February 10, 1999,  GeoCapital  LLC is the
     beneficial  owner of 1,651,500  shares of the Company's  Common Stock.  The
     address of  GeoCapital  LLC is 767 Fifth Avenue,  45th floor,  New York, NY
     10153-4590.

(8)  Includes  48,500 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(9)  Includes  12,000 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(10) Includes  18,500 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(11) Mr. Barnes holds 120,000  options to acquire shares of Cylink Common Stock,
     which must be exercised by April 1, 2000.

(12) Includes  668,333 shares subject to options  exercisable  within 60 days of
     March 30, 2001.

(13) Includes  167,970 shares subject to options  exercisable  within 60 days of
     March 30, 2001.

(14) Includes  18,500 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(15) Includes  44,167 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(16) Includes  18,500 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(17) Includes  75,000 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.

(18) Includes  201,292 shares subject to options  exercisable  within 60 days of
     March 30, 2001.

(19) Includes  79,375 shares  subject to options  exercisable  within 60 days of
     March 30, 2001.
</FN>


                                       10



                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary Compensation Table


     The  following table sets forth certain information concerning compensation
of  (i)  each person that served as the Company's Chief Executive Officer during
the  last  fiscal  year  of  the  Company  and  (ii)  the four other most highly
compensated  executive  officers  of  the  Company,  (collectively,  the  "Named
Executive Officers"):

                                                Summary Compensation Table


                                                       Annual Compensation                 Long Term Compensation
                                              -------------------------------------- -----------------------------------
                                                                                         Securities
               Name and                                       Bonus    Other Annual      Underlying        All Other
          Principal Position            Year    Salary ($)    ($)(1)   Compensation    Options/ SARs    Compensation ($)
- -------------------------------------- ------ ------------- --------- -------------- ----------------- -----------------
                                                                                        
William Crowell ...................... 2000     300,000      150,000    13,746(2)                         88,960(3)
 President and Chief                   1999     300,000      100,000    13,746         150,000            88,960
 Executive Officer                     1998     203,846       82,800      7446         500,000            56,819

R. Christopher Chillingworth ......... 2000     148,754       60,000                   110,000
 Vice President and Chief              1999     127,211        6,500                    50,000
 Executive Officer

Robert Fougner ....................... 2000     188,077       40,000
 Vice President, Secretary             1999     160,192       55,000
 and General Counsel                   1998     155,000      105,000                   200,000

Peter Slocum ......................... 2000     198,385       40,000    10,673
 Vice President, Engineering           1999     185,000       80,000     8,894
                                       1999     185,000       80,000                   250,000(4)
Michael Stewart ...................... 2000     150,000       66,188
Vice President, Sales                  1999     124,038       40,000                   150,000

Yossi A. Cohen (5) ................... 2000     250,000(6)    25,000
Chief Executive Officer,               1999     250,000       50,000
Algorithmic Research, Ltd.             1998     128,323       51,262                   250,000            17,903

Roger A. Barnes (7) .................. 2000     184,615       60,000    21,790                            17,832
Vice President and Chief               1999     200,000       52,500                                      17,832(8)
Financial Officer                      1998      19,231       50,000                   300,000

<FN>
- ------------
(1)  All Bonuses paid in 2000 were earned in 1999. The Company executives agreed
     to forego bonuses for 2000.

(2)  Includes a car allowance of $6300.

(3)  Imputed interest,  assuming 8% interest rate, on an interest free loan from
     the Company.

(4)  Includes  an option to  purchase  250,000  shares of Common  Stock that had
     previously been granted and repriced in December 1998.

(5)  Mr. Cohen left the Company on November 30, 2000.

(6)  Mr. Cohen's salary included Manager's and Disability  Insurance,  Education
     Fund, and other benefits in accordance with local practices in Israel.

(7)  Mr. Barnes left the Company on November 17, 2000.

(8)  Imputed interest,  assuming 8% interest rate, on an interest-free loan from
     the Company.
</FN>


                                       11



Option Exercises and Holdings


     The  following  table  sets forth certain information with respect to stock
options  exercised  by  the  Named  Executive  Officers during fiscal year 2000,
including  the  aggregate  value  of gains on the date of exercise. In addition,
the  table  sets  forth  the  number  of  shares  covered by stock options as of
December  31,  2000,  and  the  value  of  "in-the-money"  stock  options, which
represent  the  positive spread between the exercise price of a stock option and
the market price of the shares subject to such option on December 31, 2000.

                    Aggregated Option Exercise In Last Fiscal Year and Fiscal Year-End Option Values


                                                                        Number of
                                                                  Securities Underlying         Value of Unexercised
                                    Shares                         Unexercised Options              In-the-Money
                                                                at December 31, 2000 (#)    at December 31, 2000 ($) (1)
                                 Acquired on        Value     ----------------------------- ----------------------------
Name                           Exercise (#)(1)   Realized($)   Exercisable   Unexercisable   Exercisable   Unexercisable
- ----------------------------- ----------------- ------------- ------------- --------------- ------------- --------------
                                                                                               
William P. Crowell ..........           --               --      581,875        418,125               0          0
Chris Chillingworth .........           --               --       50,833        109,167               0          0
Peter J. Slocum .............           --               --      166,500         83,500               0          0
Robert Fougner ..............       96,987        1,132,055      151,303         80,000        7,715.28          0
Yosef A. Cohen ..............           --               --      113,461              0               0          0
Roger A. Barnes .............           --               --      120,000              0               0          0
Michael Stewart .............        5,000           72,375       63,750         81,250               0          0

<FN>
- ------------
(1)  Calculated by determining  the difference  between the fair market value of
     the  securities  underlying  the option at December  31, 2000  ($2.1562 per
     share) and the exercise price of the Named Executive  Officers'  respective
     options.
</FN>



                                                Ten-Year Option Repricings


                                                     Number of       Market                                     Length of
                                                    Securities      Price of      Exercise                   Original Option
                                                    Underlying      Stock at      Price at        New             Term
                                                      Options       Time of       Time of       Exercise        Remaining
                                                     Repriced      Repricing     Repricing      Exercise       at Date of
Name                                     Date           (#)           ($)           ($)        Price ($)        Repricing
- ------------------------------------- ----------   ------------   -----------   -----------   -----------   ----------------
                                                                                              
Yosef A. Cohen ...................... 12/11/98         50,000          4.25         9.875          4.25         8 years
 Chief Executive Officer,
 Algorithmic Research, Ltd.

Sarah L. Engel ...................... 12/11/98        150,000          4.25        11.00           4.25         8 years
 Vice President,
 Professional Services

Paul Massie ......................... 12/11/98         85,106          4.25        11.75           4.25         8 years
 Vice President,
 Information Systems

Peter J. Slocum ..................... 12/11/98        250,000          4.25        11.875          4.25         8 years
 Vice President, Engineering


Employment Agreements

     We  entered into an employment agreement with Mr. Crowell in December 1997,
which  agreement  was  amended in November 1998 (the "Crowell Agreement"). Under
the  terms  of  the  Crowell  Agreement,  Mr.  Crowell  is to be employed by the
Company  until  December  31,  2004  for  an  annual  salary  of $300,000 and is
eligible  for  an annual performance bonus of $100,000. Pursuant to the terms of
the  Crowell  Agreement,  we  made  a  loan  to  Mr.  Crowell  in  the amount of
approximately  $1,112,000  (the  "Loan")  to  purchase  a  primary  residence in
California  commensurate  with his prior residence in Maryland. The Loan will be
interest  free  for  the period of his employment and secured by a deed of trust
on  Mr. Crowell's principal residence. As of December 31, 2000, the total amount
outstanding   under   the  Cromwell  Loan  was  $1,112,000.  Under  the  Crowell
Agreement,  Mr.  Crowell  received a grant of options covering 350,000 shares of
our  Common  Stock, which options vest over a period of five years from the date
of  his  employment, a second grant of 500,000 options with 20% vesting upon the
grant in December 1998, and

                                       12



the  balance  vesting  ratably  over  four  years,  and a third grant of 150,000
options  in  January  1999,  which  options  vest ratably over four years. These
options  are  subject to accelerated vesting, in certain circumstances, if there
is a change in control of Cylink.

     In  November  1998, our subsidiary, Algorithmic Research, Ltd., amended its
1996  employment agreement with Mr. Yosef A. Cohen (the "Cohen Agreement") under
which  Mr.  Cohen  agreed  to  be employed as Algorithmic Research, Ltd.'s Chief
Executive  Officer  until December 31, 1999 at a salary of $250,000 per year and
a  potential  performance  bonus of $50,000 per year. Under the Cohen Agreement,
Mr.  Cohen  received  a  grant  of  options covering 50,000 shares of our Common
Stock,  which  options  were  repriced  in December 1998 and were to continue to
vest  over  the  following  three year period beginning December 1998. Mr. Cohen
received  a  second  option grant covering 200,000 shares of our Common Stock in
November  1998,  20%  of  which  vested  immediately,  with  the balance vesting
ratably  over  four  years  from  the date of grant. Mr. Cohen resigned as Chief
Executive  Officer  of  Algorithmic  Research Ltd., effective November 30, 2000.
Pursuant  to  the  Cohen  Agreement,  Mr. Cohen received $195,000 as a severance
payment.  At  the  time  of  his resignation, 113,462 of Mr. Cohen's options had
vested, all of which have since expired.

     In  October 1998, the Company entered into an employment agreement with Mr.
Barnes,  which  agreement  was  amended in August 1999 (the "Barnes Agreement").
Under  the  terms  of  the Barnes Agreement, Mr. Barnes was to be employed until
December  31,  2003  for  an  annual  salary  initially  set  at $200,000 and is
eligible  for  an  annual  performance  bonus of $75,000. Under the terms of the
Barnes  Agreement,  Mr.  Barnes  received  a  grant  of options covering 300,000
shares  of  our  Company's Common Stock which options were to vest over a period
of  five  years  from  October  1998, subject to accelerated vesting, in certain
circumstances,  if there is a change in control of Cylink. Pursuant to the terms
of  the  Barnes  Agreement,  we  made  a  loan  to  Mr.  Barnes in the amount of
approximately   $565,000  (the  "Loan")  to  purchase  a  primary  residence  in
California  commensurate  with  his  prior  residence  in Colorado. The Loan was
interest-free  for  the  period of his employment and secured by a deed of trust
on  Mr.  Barnes'  principal  residence.  Mr. Barnes resigned voluntarily as Vice
President,  Finance  and Chief Executive Officer effective November 17, 2000. In
accordance  with  the Barnes Agreement, interest accrues on the Loan at the rate
of  not  less  than  7%  and  as  of  December  31,  2000,  the  full amount was
outstanding  under  the  Loan. The Loan was due and payable on February 15, 2001
and  has not yet been paid by Mr. Barnes. Mr. Barnes has 120,000 vested options,
which will all expire on April 1, 2001.

     In  January  1997,  we entered into an employment agreement with Mr. Slocum
(the  "Slocum  Agreement").  Under the terms of the Slocum Agreement, Mr. Slocum
is  to  be  employed  until  January  2002 for an annual salary initially set at
$185,000  and  is eligible for an annual performance bonus of $70,000. Under the
Slocum  Agreement,  Mr.  Slocum  received  a  grant  of options covering 250,000
shares  of our Common Stock, which options now vest over a period of three years
from  December  1998.  These  options  are, in certain circumstances, subject to
accelerated vesting if there is a change of control of Cylink.

     The  Company entered into an executive retention agreement with Mr. Fougner
in  June  1998  (the  "Fougner  Agreement").  The  Fougner  Agreement  does  not
guarantee  any specific employment, salary or bonus, but does cover benefits Mr.
Fougner  is  entitled  to  upon  the  occurrence  of  certain  events; including
involuntary termination upon a change in control of Cylink.

     In  November  2000,  we  entered  into  an  employment  agreement  with Mr.
Chillingworth   (the   "Chillingworth   Agreement").  Under  the  terms  of  the
Chillingworth  Agreement,  Mr.  Chillingworth  agreed  to  serve as Acting Chief
Financial  Officer  until  February  2001 for an annual salary of $175,000, with
eligibility  for  an  annual  employment  bonus  of  $75,000.  Mr. Chillingworth
received  a  grant  of options covering 100,000 shares of Cylink, with the first
25%  of  the  options vesting immediately and the balance vesting monthly over a
four  year  period.  These  options  are,  in  certain circumstances, subject to
accelerated  vesting  upon  a change in control of Cylink. Mr. Chillingworth has
since  become  Chief  Financial Officer and he and the Company are negotiating a
definitive employment agreement.

Certain Transactions

     In  1997,  we  issued  a  $1,000,000  interest-free  loan to Ms. Engel, our
former  Vice  President,  Professional  Services  (the  "Engel Loan"). Ms. Engel
resigned as the Company's Vice-President, Professional

                                       13


Services,  on  August  21,  2000.  The  Engel  Loan was interest-free during the
period  of  Ms.  Engel's employment with us, and is due in March 2002. The Engel
Loan  is secured by a deed of trust on Ms. Engel's principal residence. Pursuant
to  the  terms  of a severance agreement entered into by and between the Company
and  Ms.  Engel, the Engel Loan is due on the earlier of the sale of Ms. Engel's
principal  residence and February 2002. However, any profit Ms. Engel makes as a
result  of  exercises  of  certain  options  will  be paid to Cylink and applied
against  the loan balance. As of December 31, 1999, the total amount outstanding
was approximately $1,000,000.

                     REPORT OF THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS

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

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

Executive Officer Compensation Programs

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

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

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

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

                                       14



     Stock  Option  Grants. Stock  options are granted to executive officers and
other  employees under the 1994 Plan. Because of the direct relationship between
the  value of an option and the stock price, the Compensation Committee believes
that  options motivate executive officers to manage the Company in a manner that
is  consistent  with  shareholder interests. Stock option grants are intended to
focus  the  attention  of  the  recipient on our long-term performance, which we
believe  results  in  improved  shareholder value, and to retain the services of
the  executive  officers  in  a  competitive job market by providing significant
long-term  earning  potential.  To this end, stock options generally vest over a
four-year  period. However, the Compensation Committee continues to evaluate and
consider   revisions   to  the  various  terms  and  conditions  of  our  option
agreements,  specifically with respect to the duration of the option agreements,
and  the  basis  for  issuing  and  vesting  of  awards.  The  principal factors
considered  in  granting  stock  options  to  our  executive  officers are prior
performance,  level  of  responsibility,  other  compensation  and the executive
officer's  ability to influence our long-term growth and profitability. However,
the  1994  Plan  does  not  provide  any quantitative method for weighting these
factors,  and  a decision to grant an award is primarily based upon a subjective
evaluation of the past as well as future anticipated performance.

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

Chief Executive Officer Compensation

     The  compensation  of  the  Chief Executive Officer is reviewed annually on
the  same  basis  as  discussed  above for all executive officers. Mr. Crowell's
base  salary  for the fiscal year ended December 31, 2000 was $300,000. Although
Mr.  Crowell  is  eligible  for  an annual minimum bonus of $150,000 most of the
Company's  executive  officers,  including  Mr. Crowell, agreed to forgo bonuses
for  services  performed  during 2000. Mr. Crowell's base salary was established
in  part  by  comparing  the  base salaries of chief executive officers at other
companies  of  similar  size, the compensation for our previous Chief Executive,
and  past  proposals by competing candidates for the position of Chief Executive
Officer.  Based  on prior surveys, the base salary offered to Mr. Crowell was at
the  approximate  median  of  the  base  salary  range for other Chief Executive
Officers of comparable companies in our industry and geographical region.

                         REPORT OF THE AUDIT COMMITTEE
                           OF THE BOARD OF DIRECTORS

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

     The  Audit  Committee  of  the Board was formed in 1995 and consists of Dr.
Howard  L.  Morgan,  Dr.  William  W.  Harris,  Dr. Elwyn Berlekamp and Mr. Paul
Gauvreau,  directors  who  meet  the independence and experience requirements of
the  National  Association of Securities Dealers. The Audit Committee oversees a
comprehensive  system  of  internal  controls  to  ensure  the  integrity of the
financial   reports   and  compliance  with  laws,  regulations,  and  corporate
policies,  and  recommends  resolutions  for  any dispute that may arise between
management and the Company's auditors.

     Consistent  with  this  oversight  responsibility,  the Audit Committee has
reviewed  and discussed with management the audited financial statements for the
year  ended  December 31, 2000. Deloitte & Touche LLP, the Company's independent
auditors,  issued  their  unqualified report dated as of February 6, 2001 on the
Company's financial statements.

                                       15



     The  Audit  Committee  has  also  discussed  with Deloitte & Touche LLP the
matters  required  to  be discussed by AICPA Statement on Auditing Standards No.
61,  "Communication  with  Audit  Committees".  The  Audit  committee  has  also
received  the  written  disclosures  and  the  letter from Deloitte & Touche LLP
required   by   Independence  Standards  Board  Standard  No.  1,  "Independence
Discussions  with  Audit  Committees,"  and  has  conducted  a  discussion  with
Deloitte  &  Touche LLP relative to its independence, including whether Deloitte
&   Touche  LLP's  provision  of  non-audit  services  is  compatible  with  its
independence. A copy of the Audit Committee Charter is attached as Appendix A.

     Based  on these reviews and discussions, the Audit Committee recommended to
the  Board  of Directors that the Company's audited financial statements for the
year  ended  December 31, 2000 be included in the Annual Report on Form 10-K for
the fiscal year then ended.

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Our  Compensation  Committee  currently  consists of Dr. Leo A. Guthart and
Dr.  James  H. Simons. No interlocking relationship exists between any member of
our  Board of Directors or Compensation Committee and any member of the board of
directors  or  compensation  committee  of  any  other company, nor has any such
interlocking  relationship  existed  in  the past. No member of the Compensation
Committee  is  or  was  formerly an officer or an employee of the Company or its
subsidiaries.

                                       16



                            STOCK PERFORMANCE GRAPH


     The  following graph compares the percentage change in the cumulative total
shareholder  return  on our Common Stock from February 15, 1996, the date of our
initial  public  offering, through the end of our fiscal year ended December 31,
2000,  with  the percentage change in the cumulative total return for the Nasdaq
Composite  Index  and  the  Hambrecht  &  Quist Technology Index. The comparison
assumes  an  investment  of $100 on February 15, 1996 in our Common Stock and in
each  of  the foregoing indices and assumes reinvestment of dividends. The stock
performance  shown  on  the  graph below is not necessarily indicative of future
price performance.

                           COMPARISON OF 46 MONTH CUMULATIVE TOTAL RETURN
                                      AMONG CYLINK CORPORATION,
                           THE NASDAQ STOCK MARKET (U.S. & FOREIGN) INDEX
                             AND THE HAMBRECHT & QUIST TECHNOLOGY INDEX

                                       Cumulative Total Return


                                          2/15/96     12/96     12/97     12/98     12/99     12/00
                                         ---------   -------   -------   -------   -------   ------
                                                                            
Cylink Corporation                         100          58        43        16        60       10
NASDAQ Stock Market (U.S. & Foreign)       100         118       138       215       480      310
Hambrecht & Quist Technology               100         118       144       200       372      225


                                [GRAPHIC OMITTED]


                                       17



                   CHANGES IN INDEPENDENT PUBLIC ACCOUNTANTS

Previous Independent Accountants

     On  July  12,  1999,  we  dismissed  PricewaterhouseCoopers  LLP, which had
previously  served as our independent accountants, and engaged Deloitte & Touche
LLP as our new independent accountants.

     The  reports  of PricewaterhouseCoopers LLP on the financial statements for
our  past two fiscal years contained no adverse opinion or disclaimer of opinion
and  were not qualified or modified as to uncertainty, audit scope or accounting
principle.

     The  Audit Committee of the Board of Directors participated in and approved
the decision to change independent accountants.

     In  connection  with  its  audits  for the two most recent fiscal years and
through  July  12, 1999, there were no disagreements with PricewaterhouseCoopers
LLP  on  any  matter  of accounting principles or practices, financial statement
disclosure,  or  auditing  scope  or  procedure,  which  disagreements,  if  not
resolved  to  the  satisfaction of PricewaterhouseCoopers LLP, would have caused
PricewaterhouseCoopers  LLP  to  make  reference  thereto in their report on the
financial statements for such years.

     During  the  two  most recent fiscal years and through July 12, 1999, there
were  no  reportable  events  as  that  term  is defined in Item 304(a)(1)(v) of
Regulation S-K.

     We  requested  that  PricewaterhouseCoopers  LLP  furnish  us with a letter
addressed  to  the  Commission  stating  whether or not it agrees with the above
statements.  A  copy  of  such  letter, dated July 19, 1999, is filed as Exhibit
16.1  to our Form 8-K, filed with the Securities and Exchange Commission on July
19, 1999.

New Independent Accountants

     As  stated  above,  we engaged Deloitte & Touche LLP as our new independent
accountants  as  of July 12, 1999. The Audit Committee of the Board of Directors
approved such engagement on June 21, 1999.

     In  October,  1998,  Wilson  Sonsini  Goodrich & Rosati, outside counsel to
Cylink,  retained  Deloitte  &  Touche  LLP  to assist Wilson Sonsini Goodrich &
Rosati  in  a  review of our prior revenue recognition practices. In conjunction
with  that engagement, Deloitte & Touche LLP provided oral and written advice to
assist  Wilson  Sonsini  Goodrich  &  Rosati  and  the Audit Committee regarding
matters relating to such revenue recognition practices.

     During  the  two most recent fiscal years and through July 12, 1999, we did
not  consult  with  Deloitte  &  Touche  LLP  on  any matter that was either the
subject  of  a  disagreement,  as  that term is defined in Item 304(a)(1)(iv) of
Regulation  S-K  and the related instructions to Item 304 of the Regulation S-K,
or  a  reportable  event,  as  that  term  is  defined  in  Item 304(a)(1)(v) of
Regulation S-K.

                                       18



                                 OTHER MATTERS

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a)  of  the  Exchange  Act  requires  our  directors, executive
officers  and  persons  who own more than 10% of our Common Stock (collectively,
"Reporting  Persons")  to  file reports of ownership and changes in ownership of
our  Common  Stock.  Reporting  Persons  are required by Securities and Exchange
Commission  regulations  to  furnish us with copies of all Section 16(a) reports
they  file. Based solely on its review of the copies of such reports received or
written  representations  from certain Reporting Persons, we believe that during
the  fiscal  year  ended  December 31, 2000, all Reporting Persons complied with
all   applicable   filing   requirements,  with  the  exception  of  Mr.  Cohen,
Mr. Chillingworth  and Ms. Drew. Mr. Cohen was required to file a report on Form
4  respecting  certain sales of our Common Stock, Mr. Chillingworth and Ms. Drew
were  each  required to file reports on Form 3. We anticipate filing a report on
Form  5 on Mr. Cohen's behalf, and on Mr. Chillingworth's and Ms. Drew's behalf,
prior to the date of the Annual Meeting.

Other Matters

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

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

                                        BY ORDER OF THE BOARD OF DIRECTORS,

                                        /s/ William P. Crowell

                                        William P. Crowell
                                        President and Chief Executive Officer
April 13, 2001
Santa Clara, California

                                       19



                                  APPENDIX A

                        CHARTER OF THE AUDIT COMMITTEE

     The  Audit  Committee  of the Board of Directors of Cylink Corporation (the
"Company")  shall  consist  of  at  least  three  (3)  members  of  the Board of
Directors,  a  majority  of which shall be outside members, and shall be charged
with the following functions:

     1. To  take  any  and  all  actions  which  may  be  taken  by the Board of
Directors  of  the Company to review and supervise the financial controls of the
Company,  including  selecting  the  Company's auditors, reviewing the books and
accounts  of the Company, meeting with the officers of the Company regarding the
Company's  financial  controls,  acting upon recommendations of the auditors and
taking  such  further  actions  as  the Committee deems necessary to complete an
audit of the books and accounts of the Company.

     2. To perform  such other  functions  and have such other  powers as may be
necessary or convenient to the efficient discharge of the foregoing.

     3. To  report  to  the Board of Directors from time to time, or whenever it
shall be called upon to do so. Cylink Corporation 2001 Proxy Statement

                                       20



                                   APPENDIX B

                                      PROXY

                               CYLINK CORPORATION

                                 3131 Jay Street
                          Santa Clara, California 95056

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING ON MAY 16, 2001

         The undersigned  shareholder of Cylink Corporation hereby  acknowledges
receipt  of the 2000  Annual  Report to  Shareholders  and the  Notice of Annual
Meeting of Shareholders and the Proxy Statement,  each dated April 13, 2001, for
the Annual Meeting of Shareholders  of Cylink  Corporation to be held on Friday,
May 16, 2001 at 2:00 p.m.,  local time at the Biltmore  Hotel,  2151  Laurelwood
Road, Santa Clara, CA 95054 and revoking all prior proxies, hereby appoints Jana
Gold and Robert  Fougner,  and each of them,  as proxies and  attorneys-in-fact,
each  with  full  power  of  substitution,  and to  represent  and to  vote,  as
designated on the reverse side, all shares of Common Stock of Cylink Corporation
held on record by the  undersigned on March 30, 2001 at the Annual Meeting to be
held on May 16, 2001, or any postponement or adjournment thereof.

                 CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE

                                       21




Please mark your votes as this example.  [X]

Shares represented by this proxy, when properly  executed,  will be voted in the
manner  directed by the  undersigned  shareholder(s).  If no direction is given,
this proxy will be voted for the election of all  directors  and for proposals 2
and 3.

         1.       Election  of  all  nominees  listed  below  to  the  Board  of
                  Directors  as Class 3  directors  to serve until the Year 2004
                  Annual  Meeting  and  until  their  successors  have been duly
                  elected and  qualified,  except as noted (write the names,  if
                  any, of nominees for whom you withhold authority to vote).

NOMINEES:         Dr. Leo A. Guthart and Dr. James H. Simons

                  [ ] FOR ALL NOMINEES

                  [ ] WITHHOLD FROM ALL NOMINEES

                  [ ] --------------------------------
                      For All Nominees except as noted above

         2.       To  ratify  the  appointment  of  Deloitte  &  Touche  LLP  as
                  independent  auditors  of Cylink  for the fiscal  year  ending
                  December 31, 2001.

                  [ ] FOR        [ ] AGAINST        [ ] ABSTAIN

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

[ ]  Mark here for address change and note below

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

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


Signature:                                  Date:
           ------------------------               ------------------------------

Signature:                                  Date:
           ------------------------               ------------------------------

                                       22