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 15, 2002


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.,
Pacific Daylight time, on May 15, 2002, for the following purposes:

       1. ELECTION  OF DIRECTORS. To elect two directors of the Company to serve
   until  the  2005 Annual Meeting of Shareholders or until their successors are
   elected and qualified.

       2. RATIFICATION  AND  APPOINTMENT  OF INDEPENDENT AUDITORS. To ratify the
   appointment  of  Deloitte  & Touche LLP as the Company's independent auditors
   for the fiscal year ending December 31, 2002.

       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 29, 2002 as the record date
for  determining  the shareholders entitled to notice of and to vote at the 2002
Annual Meeting of Shareholders and any adjournment or postponement thereof.

     All  Shareholders  are  cordially  invited  to attend the Annual 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 12, 2002


- --------------------------------------------------------------------------------
                            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.
- --------------------------------------------------------------------------------


                              CYLINK CORPORATION
                                3131 Jay Street
                         Santa Clara, California 95056


                                PROXY STATEMENT
                    FOR 2002 ANNUAL MEETING OF SHAREHOLDERS


General Information

     This   Proxy   Statement   is  furnished  to  the  shareholders  of  Cylink
Corporation,  a  California  corporation (the "Company"), in connection with the
solicitation  by the Board of Directors of the Company (the "Board" or "Board of
Directors")  of  proxies  in the accompanying form for use in voting at the 2002
Annual  Meeting of Shareholders of the Company (the "Annual Meeting") to be held
on  May  15,  2002, at the Biltmore Hotel, 2151 Laurelwood Road, Santa Clara, CA
95054,  at 2:00 p.m., Pacific Daylight 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

     This  Proxy Statement and the accompanying proxy were first sent by mail to
shareholders  on  or  about  April  12, 2002. The close of business on March 29,
2002  has  been fixed as the record date (the "Record Date") for determining the
holders  of  shares of common stock of the Company (the "Common Stock") entitled
to  notice  of and to vote at the Annual Meeting. As of the close of business on
the  Record  Date,  the  Company  had  approximately 33,035,017 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. Each outstanding share of Common
Stock on the Record Date is entitled to one vote on all matters.

     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 Annual
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.  A  broker  non-vote  occurs  when  a  nominee holding shares for a
beneficial  owner  does  not  vote  on a particular proposal because the nominee
does  not  have the discretionary voting power with respect to that item and has
not  received  instructions  from  the  beneficial  owner.  While  there  is  no
definitive  specific  statutory  or  case law authority in California concerning
the  proper  treatment of abstentions and broker non-votes, the Company believes
that  the  tabulation  procedures  to  be  followed  at  the  Annual Meeting are
consistent  with  the  general  statutory  requirements in California concerning
voting of shares and determination of a quorum.

                                        1


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 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

     Requirements  for  Stockholder  Proposals  to  be  Brought Before an Annual
Meeting. For  stockholder  proposals to be considered properly brought before an
annual  meeting  by a stockholder, the stockholder must have given timely notice
therefor  in  writing to the Secretary of the Company. To be timely for the 2003
Annual  Meeting,  a  stockholder's  notice  must  be  delivered to or mailed and
received  by  the Secretary of the Company at the principal executive offices of
the  Company,  between  January  28, 2003 and February 27, 2003. A stockholder's
notice  to  the  Secretary  must  set  forth  as  to each matter the stockholder
proposes  to  bring  before  the  annual  meeting (i) a brief description of the
business  desired  to  be  brought before the annual meeting and the reasons for
conducting  such  business  at  the  annual  meeting,  (ii)  the name and record
address  of  the stockholder proposing such business, (iii) the class and number
of  shares  of  the Company which are beneficially owned by the stockholder, and
(iv) any material interest of the stockholder in such business.

     Requirements  for  Stockholder  Proposals to be Considered for Inclusion in
the  Company's  Proxy Material. Stockholder proposals submitted pursuant to Rule
14a-8  under  the  Securities  Exchange  Act  of 1933, as amended (the "Exchange
Act")  and  intended  to  be  presented  at the Company's 2003 Annual Meeting of
Stockholders  must  be  received by the Company not later than December 14, 2002
in  order  to  be  considered for inclusion in the Company's proxy materials for
that meeting.

                                        2


                                PROPOSAL NO. 1

                             ELECTION OF DIRECTORS


     Two  directors  will  be  elected at the Annual Meeting to serve as Class 1
directors  until  the  2005  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.

     Elwyn  Berlekamp  will  not  seek re-election as a Class I director and his
term  as a Class I director will automatically expire at the Annual Meeting. The
Board  has  amended  the  Company's  Bylaws  to  set  the  authorized  number of
directors at seven and set the number of Class I directors at two.

     Set  forth  below are the names and certain information relating to each of
the two Class 1 director nominees:



                                                                  Director      Term
Name of Nominee       Class     Age     Position with Company       Since      Expires
- ------------------   -------   -----   -----------------------   ----------   --------
                                                                 
Paul Gauvreau(1)       1        62             Director            1999         2002
Regis McKenna          1        62             Director            1998         2002


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



                                                                             Director      Term
Name of Director             Class     Age       Position with Company         Since      Expires
- -------------------------   -------   -----   ---------------------------   ----------   --------
                                                                            
Howard L. Morgan(1)(4)        2        56               Director              1995         2003
William W. Harris(1)(4)       2        62               Director              1995         2003
William P. Crowell(3)         2        61     President, Chief Executive
                                              Officer and Director            1999         2003
Leo Guthart(2)(3)             3        64        Chairman of the Board        1984         2004
James H. Simons(2)(3)         3        63               Director              1984         2004


- ----------------
(1) Member of Audit Committee
(2) Member of Compensation Committee
(3) Member of Executive Committee
(4) Member of Nominating Committee

     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.  Mr. Gauvreau is a Director of Adusa, Inc.,
Vice  Chair  of  the finance committee and Trustee of Benedictine University and
Treasurer  and  Director  of  the Children's Brittle Bone Foundation. He holds a
B.S.C.  from  Loyola  University,  Chicago  and an M.B.A. from the University of
Chicago.

                                        3


     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  board  of  the  Economic  Strategies  Institute  and is also on the
advisory  board of the University of California Berkeley Haas Graduate School of
Business  and  a  member  of  the  International  Advisory Board of Toyota Motor
Company.  Mr.  McKenna  is  Chairman  of the Board of the Santa Clara University
Center  for  Science Technology and Society, a trustee of Santa Clara University
and  President  of  the  Board  of  Trustees  of  the Children's Fund of Silicon
Valley.  Mr.  McKenna also serves as director for Caliper Technologies Corp. and
is  a  director  of  several  private  start-up  high  technology companies. Mr.
McKenna  attended St. Vincent College and holds a B.S. from Duquesne University.


     Mr.  Crowell  has  served  as  a  Director  of  the Company since 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.  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., 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. 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  Managing  Member  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,
Inc. and Symbol Technologies, Inc.

                 THE BOARD RECOMMENDS A VOTE FOR THE ELECTION
                          OF THE NOMINEES NAMED ABOVE

                                        4


Meetings and Committees of the Board of Directors

     During  the  fiscal  year  ended  December  31,  2001 the Board met fifteen
times,  including  four  regular  meetings  and  eleven  special  meetings. Each
Director  attended  no fewer than 75% of all the scheduled meetings of the Board
and  its  committees  on  which  he  served, except for Mr. McKenna who attended
three  of  the  regularly  scheduled  quarterly  meetings and six of the special
meetings.  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,  2001,  consists  of  Dr.  Elwyn Berlekamp, Mr. Paul Gauvreau, Dr.
William  W.  Harris,  and  Dr. Howard L. Morgan. The Audit Committee reviews and
supervises   the  Company's  financial  controls,  including  selection  of  the
Company's  auditors,  reviews  the books and accounts of the Company, meets with
the  officers  of  the  Company regarding the Company's financial controls, acts
upon  recommendations  of  auditors  and  takes 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  Board  of  Directors  has adopted and approved a charter for the Audit
Committee,  a  copy  of which was attached to the Company's 2001 Proxy Statement
as  Appendix  A.  The  Board of Directors has determined that all members of the
Audit  Committee  are  "independent" as that term is defined in Rule 4200 of the
listing standards of the National Association of Securities Dealers.

     The  Compensation  Committee,  which  held one meeting, as well as numerous
telephone  discussions,  in the fiscal year ended December 31, 2001, 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 Flexible
Stock  Incentive  Plan (the "1994 Plan"), the 2001 Non-Qualified Stock Incentive
Plan  (the  "2001  Plan"),  and  the Year 2000 Employee Stock Purchase Plan (the
"ESPP"),  and  performs such other duties as may from time to time be determined
by the Board.

     The  Executive  Committee, which held numerous telephone discussions in the
fiscal  year  ended  December  31, 2001, consists of Mr. William P. Crowell, Dr.
Leo  Guthart and Dr. James H. 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 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.

                                        5


Compensation Of Directors

     The  Company's general policy is to pay Non-Employee Directors a $1,000 fee
for  each quarterly 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, 2001, the Company paid each Director $1,000 for
each  quarterly meeting attended and issued vested options in varying amounts to
purchase  between  2,420  and  5,915  shares of Common Stock, having an exercise
price  of  $2.04  per  share,  as compensation for all other Board and committee
meetings  attended.  All  Non-Employee  Directors  are  reimbursed  for expenses
incurred  in  connection  with  attending  meetings  of  the  Board. Each option
generally  has  a  term  of  six  years  and  will  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. Employee
directors  of  the  Company  do  not  receive compensation for their services as
directors.

Certain Transactions

     Pursuant  to  the  terms  of William P. Crowell's employment agreement with
the  Company,  the  Company  made  a  loan  to  Mr.  Crowell  in  the  amount of
approximately  $1,111,123  (the  "Loan")  to  purchase  a  primary  residence in
California  commensurate  with  his  prior  residence  in  Maryland. The Loan is
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, 2001, the total amount
outstanding under the Crowell Loan was $1,111,123.

     The  Company  and  Mr. Crowell, Mr. Chillingworth, Mr. Fougner, Mr. Breeden
and  Mr.  Walsh  have entered into employment agreements as more fully described
under "Employment Agreements."

                                        6


                                PROPOSAL NO. 2

                  RATIFICATION AND APPROVAL OF APPOINTMENT OF
                             INDEPENDENT AUDITORS

     The   Board  of  Directors,  following  the  recommendation  of  the  Audit
Committee,  has  appointed Deloitte & Touche LLP, independent auditors, to audit
the  Company's  consolidated  financial  statements  for  the fiscal year ending
December  31,  2002.  The appointment is being presented to the shareholders for
ratification  at  the  Annual  Meeting. The affirmative vote of the holders of a
majority  of  the  shares  of  Common  Stock 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 the Company's consolidated financial
statements  since  July  12,  1999. Representatives of Deloitte & Touche LLP are
expected  to be present at the Annual Meeting. They will have the opportunity to
address  the  audience  at  the  Annual Meeting, and will be available to answer
appropriate questions from shareholders.

     The  following  fees  were  billed  to the Company by Deloitte & Touche LLP
during the fiscal year ending December 31, 2001:

Audit Fees

     Audit  fees  billed  to  the  Company  by  Deloitte & Touche LLP during the
Company's  fiscal  year  ended  December  31,  2001  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 $336,530.

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, 2001.

All Other Fees

     Fees  billed  to  the Company by Deloitte & Touche LLP during the Company's
fiscal  year  ended  December 31, 2001 for all other non-audit services rendered
to the Company, including tax related services totaled $283,636.

     The  Audit  Committee  has  considered  whether  the  provision of services
described  above  under "Financial Information Systems Design and Implementation
Fees"  and  "All  Other Fees" is compatible with maintaining the independence of
Deloitte & Touche LLP.

           THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION
            AND APPROVAL OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
                           INDEPENDENT AUDITORS FOR
                    THE FISCAL YEAR ENDING DECEMBER 31, 2002

                                        7


                                  MANAGEMENT

Executive Officers

     The   following   table  sets  forth  certain  information  concerning  the
Company's executive officers:



Name                             Age     Position
- -------------------------------- -----   ----------------------------------------------------
                                   
William P. Crowell .............  61     President and Chief Executive Officer
Philip Breeden .................  62     Vice President, Engineering
R. Christopher Chillingworth ...  50     Vice President, Finance and Chief Financial Officer
Pamela Drew ....................  53     Vice President, Human Resources
Robert B. Fougner ..............  50     Vice President, and General Counsel
Patrick K. Reilly ..............  52     Vice President, Marketing and Sales
Richard F. Walsh ...............  46     Vice President and Chief Information Officer


     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.

     Mr.  Breeden  became Vice President, Engineering on July 23, 2001. Prior to
becoming  Vice  President, Mr. Breeden served as Director of Hardware & Services
at  the  Company,  responsible  for  all  hardware  and  ASIC design, as well as
engineering  services  and technical publications. Prior to joining the Company,
Mr.  Breeden  served  as  the Vice President of Engineering at Adaptec, Inc. and
Priam  Systems  Corporation, as a director of the technology division for Sophia
Systems & Technology and as an engineering manager at Applied Materials, Inc.

     Mr.  Chillingworth  served  as the Company's 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. Previously, Mr. Chillingworth served as the
Company's   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.

                                        8


     Mr.  Reilly became Vice President of Marketing and Sales on April 20, 2001.
Before  joining  the  Company,  Mr.  Reilly  was Vice President of Marketing and
Sales   of   Eturn   Communications,   Inc.,   a   software   provider  for  the
telecommunications  industry.  Mr.  Reilly  also  held executive level sales and
marketing  positions  at  National  Semiconductor Corporation, Digital Equipment
and Enhansys and has founded several companies.

     Mr.  Walsh  joined  the  Company  as  Vice  President and Chief Information
Officer,  effective  March  13, 2000. On April 23, 2001 he became Vice President
of  Operations  and Chief Information Officer. 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 the Company's directors or
executive officers.

                                        9


                             SECURITY OWNERSHIP OF
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  sets  forth  certain information with respect to the
beneficial  ownership of the Company's Common Stock as of March 29, 2002 for (i)
each  person who is known by the Company to beneficially own more than 5% of the
Company's  Common Stock, (ii) each of the Company's directors, (iii) each of the
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)
- ----------------------------------------------------------------- --------------   -------------
                                                                                  
Leo A. Guthart(3) ...............................................    7,946,659          24.0%
James H. Simons(4) ..............................................    7,598,434          23.0%
Topspin Management, L.L.C.(5) ...................................    7,577,514          22.9%
Topspin Partners, L.P.(6) .......................................    7,235,010          21.9%
Kopp Investment Advisors, Inc.(7) ...............................    7,155,750          21.7%
Shining Sea Limited(8) ..........................................    1,748,605           5.3%
Elwyn Berlekamp(9) ..............................................    1,330,310           4.0%
William P. Crowell(10) ..........................................    1,039,375           3.1%
Robert B. Fougner(11) ...........................................      264,637             *
R. Christopher Chillingworth(12) ................................      163,712             *
Richard F. Walsh(13) ............................................      137,708             *
Philip Breeden(14) ..............................................      114,408             *
Paul R. Gauvreau(15) ............................................       66,800             *
Regis McKenna(16) ...............................................       65,725             *
Howard L. Morgan(17) ............................................       36,415             *
William W. Harris(18) ...........................................       24,145             *
All executive officers and Directors as a group (14 persons)(19)    11,259,421          32.2%


- ------------
   * Less than 1%.

 (1) Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities  and  Exchange  Commission.  In  computing  the number of shares
     beneficially owned by a person and the percentage ownership of that person,
     shares of Common  Stock  subject to options  held by that  person  that are
     currently  exercisable or exercisable  within 60 days of March 29, 2002 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 33,035,017 shares outstanding as
     of March 29, 2002.

 (3) Includes 54, 145 shares  subject to options  exercisable  within 60 days of
     March 29, 2002. Also includes 7,577,414 shares held by Topspin  Management,
     L.L.C and  entities  affiliated  with  Topspin  Management,  L.L.C of which
     shares Mr. Guthart  disclaims  beneficial  interest except to the extent of
     his pecuniary interest therein.

 (4) Includes  20,920 shares  subject to options  exercisable  within 60 days of
     March 29, 2002. Also includes 7,577,414 shares held by Topspin  Management,
     L.L.C and  entities  affiliated  with  Topspin  Management,  L.L.C of which
     shares Mr. Simons disclaims beneficial interest except to the extent of his
     pecuniary interest therein.

 (5) Based on Schedule 13D filed on September  29, 2001,  includes (1) 7,235,010
     shares held by Topspin Partners,  L.P. of which Topspin Management,  L.L.C.
     is a general  partner;  and (2) 342,504 shares held by Topspin  Associates,
     L.P. of which Topspin Management, L.L.C. is a general partner.

 (6) Based on Schedule 13D filed on September 29, 2001.

                                       10


 (7) Based on a  Schedule  13D  filed on  November  15,  2001,  Kopp  Investment
     Advisors,   Inc.  and  entities  affiliated  with  or  controlled  by  Kopp
     Investment  Advisors,   Inc.  beneficially  own  7,155,750  shares  of  the
     Company's  Common Stock. The address of Kopp Investment  Advisors,  Inc. is
     7701 France Avenue South, Suite 500, Edina, MN 55435.

 (8) Shining Sea  Limited,  a Bermuda  company,  holds  1,748,605  shares of the
     Company's Common Stock in a trust for the benefit of Dr. Simons, a Director
     of the Company,  and his  descendants,  which is controlled  (and therefore
     beneficially  owned)  by the  Bermuda  Trust  Company  in its  capacity  as
     Trustee.  The address of Shining Sea Limited is Murdoch & Co.,  c/o Bermuda
     Trust Company Limited,  Attn.:  Susan Gibbons,  Compass Point, 9 Bermudiana
     Road, Hamilton, HM11, Bermuda.

 (9) Includes  23,875 shares  subject to options  exercisable  within 60 days of
     March 29, 2002.

(10) Includes 1,039,375 shares subject to options  exercisable within 60 days of
     March 29, 2002.

(11) Includes  264,637 shares subject to options  exercisable  within 60 days of
     March 29, 2002.

(12) Includes  160,105 shares subject to options  exercisable  within 60 days of
     March 29, 2002.

(13) Includes  137,708 shares subject to options  exercisable  within 60 days of
     March 29, 2002.

(14) Includes  112,873 shares subject to options  exercisable  within 60 days of
     March 29, 2002.

(15) Includes  16,800 shares  subject to options  exercisable  within 60 days of
     March 29, 2002.

(16) Includes  65,725 shares  subject to options  exercisable  within 60 days of
     March 29, 2002.

(17) Includes  24,415 shares  subject to options  exercisable  within 60 days of
     March 29, 2002.

(18) Includes  24,145 shares  subject to options  exercisable  within 60 days of
     March 29, 2002.

(19) Includes 1,984,504 shares subject to options  exercisable within 60 days of
     March 29, 2002.

                                       11


                 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  fiscal  year  ended  December  31, 2001 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(2)($)
- -------------------------------------- ------ ------------ ---------- ----------------- --------------- -------------------
                                                                                            
William P. Crowell ................... 2001     300,000          --         45,117 (3)      500,000           88,960
 President and Chief                   2000     300,000     150,000         13,746 (4)           --           88,960
 Executive Officer                     1999     300,000     100,000         13,746          150,000           88,960
R. Christopher Chillingworth ......... 2001     180,820          --             --          185,000               --
 Vice President, Finance and           2000     148,754      60,000             --          110,000               --
 Chief Financial Officer               1999     127,211       6,500             --           50,000               --
Robert B. Fougner .................... 2001     190,000          --             --          170,000               --
 Vice President,                       2000     188,077      40,000             --               --               --
 Secretary and General                 1999     160,192      55,000             --               --               --
 Counsel
Philip Breeden ....................... 2001     173,362      21,542             --          179,000               --
 Vice President,                       2000     163,169      20,605             --           16,000               --
 Engineering                           1999     152,628      18,833             --            6,000               --
Richard F. Walsh(5) .................. 2001     165,923          --             --          210,000               --
 Vice President and                    2000     112,500          --             --          125,000               --
 Chief Information Officer


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

(1)  All bonuses paid in 2001 were earned in 2000.

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

(3)  Includes a automobile  allowance  of $6,925 and $26,017 for property  taxes
     and insurance for personal residence.

(4)  Includes a automobile allowance of $6,300.

(5)  Mr. Walsh joined the Company in March 2000.

                                       12


                       Option Grants In Last Fiscal Year

     The  following  table  provides  certain  information with respect to stock
options  granted  to  the  Named Executive Officers during the fiscal year ended
December  31,  2001.  In  addition,  as  required by the Securities and Exchange
Commission  rules,  the table sets forth the potential realizable value over the
term  of  the  option  (the  period  from the grant date to the expiration date)
based  on  assumed  rates  of  stock  appreciation  of  5%  and  10%, compounded
annually.  These  amounts are based on certain assumed rates of appreciation and
do  not represent the Company's estimate of future stock price. Actual gains, if
any,  on  stock  option exercises will be dependent on the future performance of
the Common Stock.



                                                                                                           Potential Realizable
                                                                                                             Value at Assumed
                                                                                                          Annual Rates of Stock
                                                                 % of Total                               Price Appreciation for
                                        Number of Securities     Options to       Exercise                     Option Term(4)
                                         Underlying Options     Employees in     Price Per    Expiration  ----------------------
                 Name                        Granted(1)        Fiscal Year(2)     Share(3)       Date         5%         10%
- -------------------------------------- ---------------------- ---------------- ------------- ------------ ---------- -----------
                                                                                                    
William P. Crowell ...................        500,000                13.2%      $   0.54      09/04/07     $71,724    $181,748
R. Christopher Chillingworth .........        185,000                 4.8%          0.54      09/04/07      26,538      67,247
Robert B. Fougner ....................        170,000                 4.4%          0.54      09/04/07      24,386      61,794
Philip Breeden .......................          9,000 (5)             0.2%          0.93      05/31/07       2,846       6,458
                                              170,000                 4.4%          0.51      09/04/07      24,386      61,794
Richard F. Walsh .....................         50,000 (5)             1.3%          4.1875    01/19/07      71,208     161,546
                                              160,000                 4.2%          0.54      09/04/07      22,952      58,159


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

(1)  Except where noted, the options vest over two years at a rate of 50% of the
     shares subject to the option per year and have a six year term.

(2)  Based on a total of 3,783,900  options  granted to employees of the Company
     in 2001, including the Named Executive Officers.

(3)  The exercise price per share of options granted represented the fair market
     value of the underlying shares of Common Stock on the date the options were
     granted.

(4)  The potential  realizable value portion of the foregoing table  illustrates
     value that might be realized upon exercise of the options immediately prior
     to the expiration of their terms,  assuming the specified  compounded rates
     of appreciation on the Company's Common Stock over the term of the options.
     Actual gains,  if any, on stock option exercise are dependent upon a number
     of factors,  including the future performance of the Common Stock,  overall
     stock market conditions,  and the timing of option exercises, if any. There
     can be no assurance that amounts reflected in this table will be achieved.

(5)  These  options vest over four years at a rate of 25% of the shares  subject
     to the option per year and have a six year term.

                                       13


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

     The  following  table  sets forth certain information with respect to stock
options  exercised  by  the  Named  Executive  Officers during fiscal year ended
December  31,  2001,  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, 2001, 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, 2001.



                                                                       Number of
                                                                 Securities Underlying         Value of Unexercised
                                                                  Unexercised Options              In-the-Money
                                                                at December 31, 2001(#)     at December 31, 2001($)(1)
                                                             ----------------------------- ----------------------------
                                   Shares
                                Acquired on        Value
            Name              Exercise (#)(1)   Realized($)   Exercisable   Unexercisable   Exercisable   Unexercisable
- ---------------------------- ----------------- ------------- ------------- --------------- ------------- --------------
                                                                                          
William P. Crowell .........        --              --          851,875       648,125        $ 138,125      $ 966,875
R. Christopher Chillingworth        --              --          107,708       237,292           56,575        364,775
Robert B. Fougner ..........        --              --          212,553       188,750           73,266        328,738
Philip Breeden .............        --              --           73,621       166,396           52,752        342,728
Richard F. Walsh ...........        --              --           86,146       248,854           44,200        309,400


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

(1)  Calculated by determining  the difference  between the fair market value of
     the securities underlying the option at December 31, 2001 ($2.75 per share)
     and the exercise price of the Named Executive Officers' respective options.

Employment Agreements

     The  Company  entered  into  an  employment  agreement  with Mr. Crowell in
December  1997,  which  agreement  was amended in November 1998 and in September
2001(the  "Crowell  Agreement").  Under  the terms of the Crowell Agreement, Mr.
Crowell  is  to  be  employed  by  the  Company as President and Chief Executive
Officer  until  December  31,  2004 for an annual salary of $300,000, subject to
increase  or  decrease  by the Board of Directors, and is eligible for an annual
performance  bonus  of  $100,000,  payable  semi-annually. The Crowell Agreement
provides  that  during  the  first year of Mr. Crowell's employment, the Company
will  contribute  an  additional  $30,000  to  Mr.  Crowell's  retirement plans.
Pursuant  to  the terms of the Crowell Agreement, the Company made a loan to Mr.
Crowell  in  the  amount  of approximately $1,111,123 (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,  2001,  the  total amount outstanding under the Crowell Loan was $1,111,123.
Under  the  Crowell  Agreement,  Mr.  Crowell  received  a  grant  of options to
purchase  350,000 shares of the Company's Common Stock, which options have a ten
year  term and vest over a period of five years from the date of his employment,
a  second  grant  of 500,000 options with 20% vesting upon the grant in December
1998,  and the balance vesting ratably over four years, a third grant of 150,000
options  in  January  1999,  which  options  vest ratably over four years, and a
fourth  grant  of  options  to  purchase  500,000 shares of the Company's Common
Stock  which  have  a  term  of six years and vest monthly over two years. These
options  are  subject to accelerated vesting, in certain circumstances, if there
is  a  change  in  control  of  the  Company. In the event of termination of Mr.
Crowell's  employment within one year following a change in control, the Crowell
Agreement  provides  that  the  Company shall employ Mr. Crowell as a consultant
for  a  period  of  not less than one year, for a minimum of 20 days per year at
the  rate of $3,000 per day. Upon termination of employment without cause by the
Company  or  for  Good Reason (as defined in the Crowell Agreement), Mr. Crowell
will  be  entitled  to  receive, upon the execution of a release in favor of the
Company,  (i)  twelve  monthly  payments  of severance pay in an amount equal to
1/12th  of  the sum of Mr. Crowell's then base salary and annual bonus, and (ii)
payment  of  health  insurance  for the period during which Mr. Crowell receives
severance  payments  under  the Crowell Agreement. Upon voluntary termination of
employment  without  Good  Reason  (as  defined  in  the Crowell Agreement), Mr.
Crowell  shall  receive  any  unpaid balance of salary and a prorated portion of
his  annual  bonus. Upon termination of employment with cause, Mr. Crowell shall
cease  to  have  any  rights to salary or bonus except such as is accrued at the
date of termination of employment. The

                                       14


Crowell  Agreement  further  contains  a covenant not to compete, which provides
that  Mr.  Crowell  cannot  enter  into  competition with the Company during his
period  of  employment or for a period of two years from the date of termination
of  employment.  The  Crowell  Agreement  provides that in consideration for Mr.
Crowell  entering  into the covenant not to complete, the outstanding balance of
the  Loan  shall be forgiven in full upon the closing of a Corporate Transaction
(as defined in the Crowell Agreement).

     The  Company  entered  into  an  employment  agreement  with R. Christopher
Chillingworth  in November 2000 (the "Chillingworth Agreement"). Under the terms
of  the  Chillingworth  Agreement,  Mr.  Chillingworth  is to be employed by the
Company  as Vice President Finance and Chief Financial Officer until November 6,
2005  for  an annual base salary of $175,000, subject to increase or decrease by
the  Chief Executive Officer, and is eligible for an annual performance bonus of
$75,000.  Under  the Chillingworth Agreement, Mr. Chillingworth received a grant
of  options  to  purchase  100,000  shares  of the Company's Common Stock, which
options  have a six year term and vest over a period of four years from the date
of  his  employment,  with  25%  thereof  being  immediately  exercisable. These
options  are  subject to accelerated vesting, in certain circumstances, if there
is  a  change  in control of the Company. Upon termination of employment without
cause  by  the  Company  or  for  Good  Reason  (as defined in the Chillingworth
Agreement)  prior to Mr. Chillingworth's sixty-fifth birthday, Mr. Chillingworth
will  be  entitled  to  receive, upon the execution of a release in favor of the
Company,  (i) thirteen bi-weekly payments of severance pay in an amount equal to
1/26th  of the sum of Mr. Chillingworth's then base salary and annual bonus, and
(ii)  payment  of health insurance for the period during which Mr. Chillingworth
receives  severance  payments  under the Chillingworth Agreement. Upon voluntary
termination  of  employment without Good Reason (as defined in the Chillingworth
Agreement),  Mr.  Chillingworth shall receive any unpaid balance of salary and a
prorated  portion  of  his  annual  bonus.  Upon  termination of employment with
cause,  Mr.  Chillingworth  shall  cease  to  have any rights to salary or bonus
except  such  as  is  accrued  at  the  date  of  termination of employment. The
Chillingworth  Agreement  further  contains  a  covenant  not  to compete, which
provides  that  Mr. Chillingworth cannot enter into competition with the Company
during  his  period  of  employment or for a period of one year from the date of
termination of employment.

     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 provide that Mr.
Fougner  will  receive  salary  and  bonus  for  a  period  of six months on the
occurrence  of  certain  events; including involuntary termination upon a change
in  control  of  the  Company or upon termination for Good Reason (as defined in
the  Fougner  Agreement).  The Fougner Agreement provides that the Company shall
provide  Mr.  Fougner  with  suitable  rental  living quarters and reimburse Mr.
Fougner  for  all  travel  expenses  associated  with  the  commute  between Mr.
Fougner's  personal  residence,  which is more than 100 miles from the Company's
principal  place  of  business,  and  the  Company.  The  Fougner Agreement also
includes  a provision for acceleration of vesting of all outstanding options and
an  increase  in  severance,  in  certain circumstances, if there is a change in
control of the Company.

     The  Company  entered  into  an employment agreement with Philip Breeden in
July  2001  (the "Breeden Agreement"). Under the terms of the Breeden Agreement,
Mr.  Breeden  is  to  be  employed by the Company as Vice President, Engineering
until  July  23, 2006 for an annual base salary of $185,000, subject to increase
or  decrease  by  the  Chief  Executive  Officer,  and is eligible for an annual
performance  bonus of $70,000. Under the Breeden Agreement, Mr. Breeden received
a  grant  of  options  to purchase 170,000 shares of the Company's Common Stock,
which  options have a six year term and vest over a period of two years from the
date  of  his  employment.  These options are subject to accelerated vesting, in
certain  circumstances,  if  there  is  a change in control of the Company. Upon
termination  of  employment  without cause by the Company or for Good Reason (as
defined  in  the Breeden Agreement) prior to Mr. Breeden's sixty-fifth birthday,
Mr.  Breeden  will  be  entitled  to receive, upon the execution of a release in
favor  of  the  Company,  (i) thirteen bi-weekly payments of severance pay in an
amount  equal  to 1/26th of the sum of Mr. Breeden's then base salary and annual
bonus,  and  (ii)  payment  of  health insurance for the period during which Mr.
Breeden  receives severance payments under the Breeden Agreement. Upon voluntary
termination  of  employment  without  Good  Reason  (  as defined in the Breeden
Agreement),  Mr.  Breeden  shall  receive  any  unpaid  balance  of salary and a
prorated  portion  of  his  annual  bonus.  Upon  termination of employment with
cause, Mr. Breeden shall cease to have any rights to salary or bonus

                                       15


except  such as is accrued at the date of termination of employment. The Breeden
Agreement  further  contains  a covenant not to compete, which provides that Mr.
Breeden  cannot  enter  into  competition  with the Company during his period of
employment  or  for  a  period  of  one  year  from  the  date of termination of
employment.

     The  Company  entered into an employment agreement with Richard F. Walsh in
March  2000,  which  was  amended in January 2002 (the "Walsh Agreement"). Under
the  terms of the Walsh Agreement, Mr. Walsh is to be employed by the Company as
Vice  President,  Chief  Information  Officer until March 13, 2005 for an annual
base  salary of $150,000, subject to increase or decrease by the Chief Executive
Officer,  and  is eligible for an annual performance bonus of $40,000. Under the
Walsh  Agreement,  Mr.  Walsh  received  a  grant  of options to purchase 125,00
shares  of  the  Company's  Common Stock, which options have a six year term and
vest  over  a  period  of  four  years from the date of his employment, with 25%
thereof  being  exercisable  on  the  first  anniversary  of  the  date  of  his
employment.  These  options  are  subject  to  accelerated  vesting,  in certain
circumstances,  if there is a change in control of the Company. Upon termination
of  employment  without  cause  by the Company or for Good Reason (as defined in
the  Walsh  Agreement) prior to Mr. Walsh's sixty-fifth birthday, Mr. Walsh will
be  entitled  to  receive,  upon  the  execution  of  a  release in favor of the
Company,  (i) six monthly payments of severance pay in an amount equal to 1/12th
of  the  sum  of Mr. Walsh's then base salary and annual bonus, and (ii) payment
of  health  insurance  for  the period during which Mr. Walsh receives severance
payments  under  the  Walsh  Agreement. Upon voluntary termination of employment
without  Good  Reason  (as  defined  in  the  Walsh  Agreement), Mr. Walsh shall
receive  any  unpaid  balance  of  salary  and  a prorated portion of his annual
bonus.  Upon termination of employment with cause, Mr. Walsh shall cease to have
any  rights  to  salary  or  bonus  except  such  as  is  accrued at the date of
termination  of  employment. The Walsh Agreement further contains a covenant not
to  compete,  which  provides  that Mr. Walsh cannot enter into competition with
the  Company  during  his  period of employment or for a period of one year from
the date of termination of employment.

                                       16


                     REPORT OF THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous  filings  under  the  Securities  Act  of  1933,  as  amended,  or  the
Securities  Exchange  Act  of  1934,  as  amended, that might incorporate future
filings,  including  this  Proxy  Statement,  in whole or in part, the following
Report  of  the  Compensation  Committee  shall not be incorporated by reference
into  any  such  filings,  nor  shall  it be deemed to be soliciting material or
deemed  filed  with  the Securities and Exchange Commission under the Securities
Act  of  1933,  as  amended,  or  under  the Securities Exchange Act of 1934, as
amended.

     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  the  Company's  Chief  Executive  Officer  are  made  by  the
Compensation  Committee  and  reviewed periodically by the full Board (excluding
any   interested   director).  Decisions  concerning  the  compensation  of  the
Company's  executive  officers  are  made  by  the  Chief  Executive  Officer in
consultation  with  members  of  the Compensation Committee. Policies concerning
the  terms  of  the  1994  Plan,  the  2001 Plan and the ESPP (collectively, the
"Stock  Plans") are determined by the Compensation Committee and administered by
certain of the Company's executive officers.

Executive Officer Compensation Programs

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

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

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

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

     Stock  Option  Grants. Stock  options are granted to executive officers and
other  employees under the 1994 Plan and, with respect to Mr. Crowell, under the
2001  Plan.  Because  of  the direct relationship between the value of an option
and  the  stock price, the Compensation Committee believes that options motivate
executive  officers  to  manage  the Company in a manner that is consistent with
shareholder  interests.  Stock option grants are intended to focus the attention
of the recipient on the Company's

                                       17


long-term   performance,   which   the  Company  believes  results  in  improved
shareholder  value,  and  to  retain the services of the executive officers in a
competitive  job market by providing significant long-term earning potential. To
this  end, stock options generally vest over a two to four year period. However,
the  Compensation  Committee continues to evaluate and consider revisions to the
various  terms  and  conditions of the Company's option agreements, specifically
with  respect  to  the  duration  of  the  option  agreements, and the basis for
issuing  and  vesting  of  awards.  The principal factors considered in granting
stock  options  to the Company's executive officers are prior performance, level
of  responsibility,  other  compensation  and the executive officer's ability to
influence  the  Company's long-term growth and profitability. However, the Stock
Plans  do 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
of  1986,  as  amended  (the  "IRC")  provides that, for purposes of the regular
income  tax  and  the alternative minimum tax, the otherwise allowable deduction
for  compensation  paid  or  accrued  with  respect  to  a covered employee of a
publicly-held  corporation is limited to no more than $1 million per year. It is
not  expected  that  the  cash  compensation  to  be paid to the Company's Named
Executive  Officers  for  fiscal  2002  will  exceed  the  $1  million limit per
officer.  In  addition,  the  1994  and  2001  Plans  are  designed  so that any
compensation  deemed  paid to a Named Executive Officer when he or she exercises
an  outstanding  option under the Plan, with an exercise price equal to the fair
market  value  of  the  option  shares  on  the  grant  date,  will  qualify  as
performance-based  compensation  which  will  not  be  subject to the $1 million
limitation..  The  Compensation  Committee remains aware of the existence of the
IRC  Section  162(m)  limitations,  and  the available exemptions therefrom, and
will  address  the  issue  of  deductibility  when  and  if the circumstances so
warrant.

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, 2001 was $300,000. The
Compensation  Committee  authorized  the Company to accrue a bonus for the Chief
Executive  Officer  for  fiscal  2001, which has not been paid. In addition, Mr.
Crowell  and  most  of  the Company's executive officers agreed to forgo bonuses
for  services  performed  by  them  during  fiscal  2000.  The bonus paid to Mr.
Crowell  in  fiscal  2000 was for services performed by Mr. Crowell in 1999. Mr.
Crowell's  base salary was established in part by comparing the base salaries of
chief  executive  officers  at other companies of similar size, the compensation
for  the  Company's  previous  chief  executive  officer,  and past proposals by
competing  candidates  for  the  position  of  chief executive officer. Based on
prior  surveys,  the  base  salary offered to Mr. Crowell was at the approximate
median  of  the  base  salary  range  for  other  Chief  Executive  Officers  of
comparable companies in the Company's industry and geographical region.


                                     Compensation Committee

                                     Dr. Leo Guthart
                                     Dr. James H. Simons

                                       18


                         REPORT OF THE AUDIT COMMITTEE
                           OF THE BOARD OF DIRECTORS

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous  filings  under  the  Securities  Act  of  1933,  as  amended,  or  the
Securities  Exchange  Act  of  1934,  as  amended, that might incorporate future
filings,  including  this  Proxy  Statement,  in whole or in part, the following
Report  of  the  Audit Committee shall not be incorporated by reference into any
such  filings,  nor shall it be deemed to be soliciting material or deemed filed
with  the  Securities  and Exchange Commission under the Securities Act of 1933,
as amended, or under the Securities Exchange Act of 1934, as amended

     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, 2001. Deloitte & Touche LLP, the Company's independent
auditors,  issued  their  report  dated  February  8,  2002,  on  the  Company's
financial statements.

     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.

     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, 2001 be included in the Annual Report on Form 10-K for
the fiscal year then ended.


                                     Audit Committee

                                     Dr. Elwyn Berlekamp
                                     Mr. Paul Gauvreau
                                     Dr. William W. Harris
                                     Dr. Howard L. Morgan

                                       19


                            STOCK PERFORMANCE GRAPH

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous  filings  under  the  Securities  Act  of  1933,  as  amended,  or  the
Securities  Exchange  Act  of  1934,  as  amended, that might incorporate future
filings,  including  this  Proxy  Statement,  in whole or in part, the following
Stock  Performance  Graph  shall  not be incorporated by reference into any such
filings,  nor  shall it be deemed to be soliciting material or deemed filed with
the  Securities  and  Exchange  Commission  under the Securities Act of 1933, as
amended, or under the Securities Exchange Act of 1934, as amended.

     The  following graph compares the percentage change in the cumulative total
shareholder  return  on  the  Company's  Common  Stock  since  December 31, 1996
through  the  end of the Company's fiscal year ended December 31, 2001, with the
percentage  change  in  the  cumulative total return for the Nasdaq Stock Market
(U.S.)  Index  and  the JP Morgan H & Q Technology Index. The comparison assumes
an  investment of $100 on December 31, 1996 in the Company's Common Stock and in
each  of  the foregoing indices and assumes reinvestment of dividends. The stock
performance  shown  on  the  graph below is not necessarily indicative of future
price performance.

CYLINK CORP



                                                      Cumulative Total Return
                                  -----------------------------------------------------------------
                                    12/96       12/97      12/98      12/99       12/00      12/01

                                                                          
CYLINK CORPORATION                 100.00       75.00      27.88     103.85       16.58      21.15
NASDAQ STOCK MARKET (U.S.)         100.00      122.48     172.68     320.89      193.01     153.15
JP MORGAN H & Q TECHNOLOGY         100.00      117.24     182.36     407.27      263.28     181.99


                                       20


                                 OTHER MATTERS

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a)  of  the  Exchange  Act  requires  the  Company's directors,
executive  officers  and  persons  who own more than 10% of the Company's Common
Stock  (collectively,  "Reporting  Persons")  to  file  reports of ownership and
changes  in  ownership  of  the  Company's  Common  Stock. Reporting Persons are
required  by  Securities  and Exchange Commission regulations to furnish 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,
2001,  all  Reporting  Persons complied with all applicable filing requirements,
with  the  exception  of  Mr.  Peter  Slocum  for  whom  Section  16 reports for
purchases  made  during  May,  June  and  July 2001 were reported under a Form 4
which was filed in September 2001.

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.

         ANNUAL REPORT ON FORM 10-K AND ANNUAL REPORT TO SHAREHOLDERS

     Upon  written  request to the Corporate Secretary, Cylink Corporation, 3131
Jay  Street,  Santa  Clara,  California  95056-0952,  the  Company  will provide
without  charge to each person solicited a copy of the 2001 report on Form 10-K,
including   financial   statements   and  financial  statement  schedules  filed
therewith.

                                     BY ORDER OF THE BOARD OF DIRECTORS,


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

April 12, 2002
Santa Clara, California

                                       21



                                      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 15, 2002

The undersigned shareholder of Cylink Corporation hereby acknowledges receipt of
the 2001  Annual  Report  to  Shareholders,  the  Notice of  Annual  Meeting  of
Shareholders  and the Proxy  Statement for the Annual Meeting of Shareholders of
Cylink  Corporation to be held on Wednesday,  May 15, 2002 at 2:00 p.m., Pacific
Daylight time at the Biltmore Hotel, 2151 Laurelwood Road, Santa Clara, CA 95054
and  revoking  all  prior  proxies,   hereby  appoints  Robert  Fougner  and  R.
Christopher  Chillingworth,  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 of record by the  undersigned on March 29, 2002 at the Annual Meeting to be
held on May 15, 2002, or any postponement or adjournment thereof.

                 CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE


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 the
appointment of the independent auditors.

         1.       Election  of  all  nominees  listed  below  to  the  Board  of
                  Directors  as Class 1 directors to serve until the 2005 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:         Mr. Paul Gauvreau and Mr. Regis McKenna

                  [ ]  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 Corporation for the fiscal year
                  ending December 31, 2002.

                  [ ] 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:
           ---------------------------               ---------------------------