Annual Information Update

Vislink PLC 08 May 2007 Vislink plc Annual information update for the 12 months up to and including May 8, 2007. In accordance with Prospectus Rule 5.2, the Company sets out below a summary of the information which has been published or made available to the public over the previous months. 1. RNS The following is a list of all announcements and filings that have been made via RNS, a Regulatory Information Service, during the last 12 months. 08/05/06 RNS Product Launch 09/05/06 RNS Holdings in Company 11/05/06 RNS Holdings in Company 24/05/06 RNS AGM 11/07/06 RNS Holdings in Company 18/07/06 RNS Trading Statement 30/08/06 RNS Interim Results 04/09/06 RNS Director/PDMR Shareholding 08/09/06 RNS Director/PDMR Shareholding 23/11/06 RNS Holdings in Company 21/11/06 RNS Holdings in Company 13/11/06 RNS Holdings in Company 06/11/06 RNS Holdings in Company 01/11/06 RNS Contract 26/10/06 RNS Director Declaration 20/10/06 RNS Holdings in Company 12/10/06 RNS Holdings in Company 11/10/06 RNS Holdings in Company 10/10/06 RNS Blocklisting Interim Review 10/10/06 RNS Holdings in Company 23/11/06 RNS Holdings in Company 27/11/06 RNS Holdings in Company 28/11/06 RNS Additional Listing 29/11/06 RNS Contract 12/12/06 RNS Contract 20/12/06 RNS Holdings in Company 20/12/06 RNS Holdings in Company 21/12/06 RNS Total Voting Rights 21/12/06 RNS Holdings in Company 02/01/07 RNS Director/PDMR Shareholding 12/01/07 RNS Total Voting Rights 17/01/07 RNS Trading Statement 17/01/07 RNS Holdings in Company 22/02/07 RNS Holdings in Company 22/02/07 RNS Holdings in Company 06/03/07 RNS Director Declaration 19/03/07 RNS Holdings in Company 28/03/07 RNS Final Results 10/04/07 RNS Blocklisting Interim Review 19/04/07 RNS Product Launch 24/04/07 RNS Queens Award for Enterprise 04/05/07 RNS Annual Report 2. Documents filed at Companies House All documents listed below were filed with the Registrar of Companies in England and Wales on or around the dates indicated. 12/05/06 403a Declaration of mortgage/charge 12/05/06 403a Declaration of mortgage/charge 12/05/06 403a Declaration of mortgage/charge 12/05/06 403a Declaration of mortgage/charge 15/05/06 88(2)R Issue of Shares 06/06/06 RES09 Re appoint auditors 24/05/06 08/06/06 288a Director appointed - Robin Howe 17/07/06 88(2)R Issue of Shares 02/08/06 88(2)R Issue of Shares 13/09/06 88(2)R Issue of Shares 21/09/06 88(2)R Issue of Shares 03/10/06 88(2)R Issue of Shares 09/11/06 363s Annual Return made up to 27/09/06 31/10/06 88(2)R Issue of Shares 13/12/06 88(2)R Issue of Shares 09/01/07 88(2)R Issue of Shares 19/01/07 88(2)R Issue of Shares 27/04/07 88(2)R Issue of Shares 3. Documents published and sent to shareholders. 09/09/06 Interim Report for the 6 months to 30 June 2006 23/04/07 Annual Report for the year ended 31 December 2006 and Form of Proxy 4. Documents filed with the UKLA Document Viewing Facility 04/05/07 Annual Report for the year ended 31 December 2006 In accordance with 5.2.7 of the Prospectus Rules we confirm that, to the best of our knowledge, the information relating to the Company referred to above is up to date at the date of this announcement but it is acknowledged that such disclosures may, at any time, become out of date due to changing circumstances. A copy of this annual Information Update and copies of the documents referred to in it can be obtained from the Company Secretary at the Company's registered office, Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY. Contact: James Trumper: Group Finance Director & Company Secretary: 01488 685500 END This information is provided by RNS The company news service from the London Stock Exchange
UK 100

Latest directors dealings